Search icon

CONFIDENCE MEDICAL CENTER LLC

Company Details

Entity Name: CONFIDENCE MEDICAL CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Apr 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L12000046488
FEI/EIN Number 45-4965358
Address: 85 GRAND CANAL DRIVE, Miami, FL, 33144, US
Mail Address: PO BOX 443186, Miami, FL, 33144-8059, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Garcia Roberto Agent 804 KAYE ST, WEST PALM BEACH, FL, 33405

President

Name Role Address
Garcia Roberto President 804 Kaye ST, West Palm Beach, FL, 33405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2019-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-08-08 804 KAYE ST, WEST PALM BEACH, FL 33405 No data
REGISTERED AGENT NAME CHANGED 2018-08-08 Garcia, Roberto No data
CHANGE OF MAILING ADDRESS 2018-03-11 85 GRAND CANAL DRIVE, SUITE #301, Miami, FL 33144 No data
LC AMENDMENT 2016-08-09 No data No data
LC NAME CHANGE 2016-07-19 CONFIDENCE MEDICAL CENTER LLC No data

Court Cases

Title Case Number Docket Date Status
CONFIDENCE MEDICAL CENTER, LLC, A/A/O OCTAVIO FERNANDEZ, VS OCEAN HARBOR CASUALTY INSURANCE COMPANY, 3D2021-0080 2021-01-07 Closed
Classification NOA Final - County Civil - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-347 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
17-1455 CC

Parties

Name OCTAVIO FERNANDEZ
Role Appellant
Status Active
Name CONFIDENCE MEDICAL CENTER LLC
Role Appellant
Status Active
Representations Maria E. Corredor, YANKELL BENAVIDES, DAVID B. PAKULA
Name OCEAN HARBOR CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations MARCY LEVINE ALDRICH, ZASHA M. RODRIGUEZ, NANCY A. COPPERTHWAITE
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-07
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Unopposed Motion for Extension of Time to file the initial brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-08-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-06
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation of Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-08-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-08-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2021-07-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-05 days to 08/23/2021
Docket Date 2021-07-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2021-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2021-07-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-33 days to 08/16/2021
Docket Date 2021-06-30
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Appellee’s Notice of Joinder is noted. Upon consideration, Appellee’s Request for Reconsideration is hereby denied.
Docket Date 2021-06-28
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ NOTICE OF JOINDERAND REQUEST FOR RECONSIDERATION
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2021-06-24
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Upon consideration, Appellee’s Motion for Partial Consolidation of Related Cases is hereby denied.
Docket Date 2021-06-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ OCEAN HARBOR'S MOTIONFOR PARTIAL CONSOLIDATIONOF RELATED CASES
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2021-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-32 days to 07/06/2021
Docket Date 2021-05-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2021-04-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2021-04-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 6/1/21
Docket Date 2021-03-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2021-03-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/10/2021
Docket Date 2021-03-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of CONFIDENCE MEDICAL CENTER, LLC
Docket Date 2021-03-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CONFIDENCE MEDICAL CENTER, LLC
Docket Date 2021-03-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CONFIDENCE MEDICAL CENTER, LLC
Docket Date 2021-02-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CONFIDENCE MEDICAL CENTER, LLC
Docket Date 2021-02-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of OCEAN HARBOR CASUALTY INSURANCE COMPANY
Docket Date 2021-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CONFIDENCE MEDICAL CENTER, LLC
Docket Date 2021-01-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CONFIDENCE MEDICAL CENTER, LLC
Docket Date 2021-01-14
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.

Documents

Name Date
REINSTATEMENT 2021-10-11
ANNUAL REPORT 2020-09-20
REINSTATEMENT 2019-10-08
AMENDED ANNUAL REPORT 2018-08-08
ANNUAL REPORT 2018-03-11
AMENDED ANNUAL REPORT 2017-12-23
ANNUAL REPORT 2017-02-08
AMENDED ANNUAL REPORT 2016-10-10
AMENDED ANNUAL REPORT 2016-09-26
AMENDED ANNUAL REPORT 2016-08-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State