Search icon

SOUTH FLORIDA PULMONARY & CRITICAL CARE, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA PULMONARY & CRITICAL CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SOUTH FLORIDA PULMONARY & CRITICAL CARE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Mar 2011 (14 years ago)
Document Number: L11000028145
FEI/EIN Number 27-5432172

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8600 S.W. 92nd Street, Suite 204A, Miami, FL 33156
Mail Address: 8600 S.W. 92nd Street, Suite 204A, Miami, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULMONARY PHYSICIANS OF SOUTH FLORIDA, LLC Manager 8600 S.W. 92nd Street, Suite 204A Miami, FL 33156
QUINTANA, VILMA Agent 8600 S.W. 92nd Street, Suite 204A, Miami, FL 33156
Gonzalez, Hugo, Dr. Manager 8600 S.W. 92nd Street, Suite 204A Miami, FL 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-28 8600 S.W. 92nd Street, Suite 204A, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2014-03-28 8600 S.W. 92nd Street, Suite 204A, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-28 8600 S.W. 92nd Street, Suite 204A, Miami, FL 33156 -

Court Cases

Title Case Number Docket Date Status
South Florida Pulmonary & Critical Care, LLC, Appellant(s) v. Erick Palma, M.D., et al., Appellee(s). 3D2024-0834 2024-05-08 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-13115-CA-01

Parties

Name SOUTH FLORIDA PULMONARY & CRITICAL CARE, LLC
Role Appellant
Status Active
Representations Robert P Frankel
Name Erick Palma, M.D.
Role Appellee
Status Active
Representations Ramon Alvaro Rasco
Name Pedro A. Sevilla Saez-Benito, M.D.
Role Appellee
Status Active
Representations Ramon Alvaro Rasco
Name Michael J. Hernandez, M.D.
Role Appellee
Status Active
Representations Ramon Alvaro Rasco
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Erick Palma, M.D.
View View File
Docket Date 2024-08-30
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of South Florida Pulmonary & Critical Care, LLC
View View File
Docket Date 2024-07-31
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-06-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing Full Page Transcript
On Behalf Of South Florida Pulmonary & Critical Care, LLC
View View File
Docket Date 2024-06-26
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-06-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 11175661
On Behalf Of South Florida Pulmonary & Critical Care, LLC
View View File
Docket Date 2024-05-08
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 18, 2024.
View View File
Docket Date 2024-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0834. Related case: 19-1347
On Behalf Of South Florida Pulmonary & Critical Care, LLC
View View File
Docket Date 2024-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-120 days to 1/28/2025
On Behalf Of Erick Palma, M.D.
View View File
Docket Date 2024-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant Motion for Extension of Time to Serve Initial Brief-30 days to 08/30/2024
On Behalf Of South Florida Pulmonary & Critical Care, LLC
View View File
SOUTH FLORIDA PULMONARY AND CRITICAL CARE, LLC, VS ERICK PALMA, M.D., 3D2022-1797 2022-10-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-31525

Parties

Name SOUTH FLORIDA PULMONARY & CRITICAL CARE, LLC
Role Appellant
Status Active
Representations Robert P. Frankel
Name ERICK PALMA, M.D.
Role Appellee
Status Active
Representations Joel D. Eaton, Ramon A. Rasco
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-05-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SOUTH FLORIDA PULMONARY & CRITICAL CARE, LLC
Docket Date 2023-04-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ERICK PALMA, M.D.
Docket Date 2023-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Agreed Notice of Extension of time to file the answer brief is treated as an unopposed motion for extension of time to file the answer brief, and the motion is granted to and including April 20, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2023-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ERICK PALMA, M.D.
Docket Date 2023-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ERICK PALMA, M.D.
Docket Date 2023-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 04/10/2023
Docket Date 2023-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 03/09/2023
Docket Date 2023-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION
On Behalf Of ERICK PALMA, M.D.
Docket Date 2023-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ERICK PALMA, M.D.
Docket Date 2023-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ERICK PALMA, M.D.
Docket Date 2022-12-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SOUTH FLORIDA PULMONARY & CRITICAL CARE, LLC
Docket Date 2022-12-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SOUTH FLORIDA PULMONARY & CRITICAL CARE, LLC
Docket Date 2022-12-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of SOUTH FLORIDA PULMONARY & CRITICAL CARE, LLC
Docket Date 2022-10-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 12/22/2022
Docket Date 2022-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SOUTH FLORIDA PULMONARY & CRITICAL CARE, LLC
Docket Date 2022-10-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of SOUTH FLORIDA PULMONARY & CRITICAL CARE, LLC
Docket Date 2022-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SOUTH FLORIDA PULMONARY & CRITICAL CARE, LLC
SOUTH FLORIDA PULMONARY & CRITICAL CARE, LLC VS ERICK A. PALMA, M.D., ET AL. SC2020-1722 2020-11-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D19-1347

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132017CA013115000001

Parties

Name SOUTH FLORIDA PULMONARY & CRITICAL CARE, LLC
Role Petitioner
Status Active
Representations ROBERT P. FRANKEL
Name Pedro A. Sevilla Saez-Benito, M.D.
Role Respondent
Status Active
Name Erick A. Palma, M.D.
Role Respondent
Status Active
Representations Joel D. Eaton
Name Michael J. Hernandez, M.D.
Role Respondent
Status Active
Name Hon. Rodney Smith
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-12
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).The motion for attorney's fees is granted and it is ordered that respondent shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court.
Docket Date 2020-12-11
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENTS' BRIEF ON JURISDICTION
On Behalf Of Erick A. Palma, M.D.
View View File
Docket Date 2020-12-11
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Erick A. Palma, M.D.
View View File
Docket Date 2020-12-02
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S BRIEF ON JURISDICTION
On Behalf Of South Florida Pulmonary & Critical Care, LLC
View View File
Docket Date 2020-11-25
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-11-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of South Florida Pulmonary & Critical Care, LLC
View View File
Docket Date 2020-11-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-11-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of South Florida Pulmonary & Critical Care, LLC
View View File
Docket Date 2020-11-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ERICK A. PALMA, M.D., et al., VS SOUTH FLORIDA PULMONARY & CRITICAL CARE, LLC 3D2019-1347 2019-07-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-13115

Parties

Name PEDRO A. SEVILLA SAEZ-BENITO, M.D.
Role Appellant
Status Active
Name MICHAEL J. HERNANDEZ, M.D.
Role Appellant
Status Active
Name ERICK PALMA, M.D.
Role Appellant
Status Active
Representations Ramon A. Rasco, Joel D. Eaton
Name SOUTH FLORIDA PULMONARY & CRITICAL CARE, LLC
Role Appellee
Status Active
Representations ALEXANDRIA SUAREZ, Robert P. Frankel
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-12
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).The motion for attorney’s fees is granted and it is ordered that respondent shall recover from petitioner the amount of $2,500.00 for the services of respondent’s attorney in this Court.
Docket Date 2020-11-24
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2020-11-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court ~ APPELLEE, SOUTH FLORIDA PULMONARY & CRITICALCARE, LLC'S NOTICE TO INVOKE DISCRETIONARY JURISDICTION
On Behalf Of SOUTH FLORIDA PULMONARY & CRITICAL CARE, LLC
Docket Date 2020-11-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-20
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-10-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-21
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellee’s Motion for Rehearing is hereby denied. SCALES, MILLER and GORDO, JJ., concur.
Docket Date 2020-10-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTIONFOR REHEARING
On Behalf Of ERICK PALMA, M.D.
Docket Date 2020-10-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SOUTH FLORIDA PULMONARY & CRITICAL CARE, LLC
Docket Date 2020-09-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2020-09-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellants’ Motion for Appellate Attorney’s Fees, it is ordered that said Motion is provisionally granted, contingent upon the enforceability of the proposal for settlement.
Docket Date 2020-08-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-07-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ERICK PALMA, M.D.
Docket Date 2020-07-06
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" WEDNESDAY, AUGUST 19, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. If counsel has not done so, the Notice of Acknowledgment attached to the Notice of Oral Argument must be returned within three (3) days of this Notice. The form also appears at the end of this Notice should you need it. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
Docket Date 2020-06-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ERICK PALMA, M.D.
Docket Date 2020-06-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGEMENT
On Behalf Of SOUTH FLORIDA PULMONARY & CRITICAL CARE, LLC
Docket Date 2020-05-18
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2020-04-21
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants’ Agreed Motion to Require Lower Court Clerk to Prepare a Supplemental Index to the Record on Appeal is granted, and the clerk of the lower court is directed to supplement the record on appeal with the transcript as stated in said Motion.
Docket Date 2020-04-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ERICK PALMA, M.D.
Docket Date 2020-04-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ERICK PALMA, M.D.
Docket Date 2020-04-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AGREED MOTION TO REQUIRE LOWER COURTCLERK TO PREPARE A SUPPLEMENTAL INDEX TO THERECORD ON APPEAL REFLECTING THAT THE TRANSCRIPTOF TRIAL HAS BEEN FILED IN THIS COURT
On Behalf Of ERICK PALMA, M.D.
Docket Date 2020-03-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SOUTH FLORIDA PULMONARY & CRITICAL CARE, LLC
Docket Date 2020-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-6 days to3/31/20
Docket Date 2020-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTH FLORIDA PULMONARY & CRITICAL CARE, LLC
Docket Date 2020-03-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTH FLORIDA PULMONARY & CRITICAL CARE, LLC
Docket Date 2020-03-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-9 days to 3/24/20
Docket Date 2020-02-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record, filed on February 26, 2020, is granted, and the record on appeal is supplemented to include the April 16, 2019, transcript that is attached to said Motion.
Docket Date 2020-02-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SOUTH FLORIDA PULMONARY & CRITICAL CARE, LLC
Docket Date 2020-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTH FLORIDA PULMONARY & CRITICAL CARE, LLC
Docket Date 2020-01-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/16/20
Docket Date 2019-12-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTH FLORIDA PULMONARY & CRITICAL CARE, LLC
Docket Date 2019-12-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 2/16/20
Docket Date 2019-12-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ERICK PALMA, M.D.
Docket Date 2019-12-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ERICK PALMA, M.D.
Docket Date 2019-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 30 days to 12/18/19
Docket Date 2019-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION
On Behalf Of ERICK PALMA, M.D.
Docket Date 2019-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/16/19
Docket Date 2019-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION
On Behalf Of ERICK PALMA, M.D.
Docket Date 2019-09-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-09-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF AGREEMENT UPON REVISED DUE DATE FOR SERVICE OF APPELLANT'S INITIAL BRIEF
On Behalf Of ERICK PALMA, M.D.
Docket Date 2019-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERICK PALMA, M.D.
Docket Date 2019-07-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-20

Date of last update: 23 Feb 2025

Sources: Florida Department of State