Search icon

CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL - Florida Company Profile

Company Details

Entity Name: CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL 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: 20 Aug 2012 (13 years ago)
Document Number: L12000107418
FEI/EIN Number 46-0935291

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

Address: 12550 BISCAYNE BOULEVARD, SUITE 404, NORTH MIAMI, FL 33181
Mail Address: 12550 BISCAYNE BOULEVARD, SUITE 404, NORTH MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710222104 2012-12-11 2012-12-11 12550 BISCAYNE BLVD, SUITE 404, NORTH MIAMI, FL, 331812541, US 12550 BISCAYNE BLVD, SUITE 404, NORTH MIAMI, FL, 331812541, US

Contacts

Phone +1 305-949-6740
Fax 3059496742

Authorized person

Name DR. DEAN M ZUSMER
Role OWNER/PARTNER
Phone 3053899040

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH9046
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Weinstein, Garrett, MGRM Agent 12550 Biscayne Blvd, Ste 404, North Miami, FL 33181
GARRETT R. WEINSTEIN, D.C., P.A. Authorized Member -
KEREN H. GOMEZ,D.C., P.A. Authorized Member -
DAVIN R. BARBANELL D.C. P.A. Authorized Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-06 Weinstein, Garrett, MGRM -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 12550 Biscayne Blvd, Ste 404, North Miami, FL 33181 -

Court Cases

Title Case Number Docket Date Status
Progressive American Insurance Company, Appellant(s), v. Chiropractic Clinics of South Florida, PL, a/a/o Edward Hall, Appellee(s). 3D2022-0857 2022-05-20 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
16-178 SP

Parties

Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations NARCY FAJARDO-SANCHEZ, DEEANN J. MCLEMORE
Name CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Role Appellee
Status Active
Representations George David
Name Hon. Patricia Marino Pedraza
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorney's Fees and Costs, it is ordered that said Motion is conditionally granted, subject to the trial court's further determination of entitlement pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442. Upon consideration of Appellant's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is hereby denied. FERNANDEZ, SCALES and GORDO, JJ., concur.
View View File
Docket Date 2024-05-22
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in part; reversed in part and remanded with directions to award taxable costs to Progressive.
View View File
Docket Date 2024-05-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, the parties' Requests for Oral Argument are hereby denied.
View View File
Docket Date 2024-03-28
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Progressive American Insurance Company
View View File
Docket Date 2024-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to file the reply brief is granted to and including March 27, 2024. No further extensions of time will be allowed.
View View File
Docket Date 2024-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of Progressive American Insurance Company
Docket Date 2024-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief-30 days to 3/20/24. (GRANTED)
On Behalf Of Progressive American Insurance Company
Docket Date 2024-01-18
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to file the reply brief is granted to and including February 19, 2024.
View View File
Docket Date 2024-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of Progressive American Insurance Company
Docket Date 2023-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to file the reply brief is granted to and including January 19, 2024.
View View File
Docket Date 2023-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of Progressive American Insurance Company
Docket Date 2023-12-05
Type Order
Subtype Order Vacating/Withdrawing Order
Description The Court's Order of November 27, 2023, having been inadvertently entered, is hereby vacated.
View View File
Docket Date 2023-11-27
Type Order
Subtype Order to Serve Brief
Description The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.Order to Serve Brief
View View File
Docket Date 2023-11-21
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Chiropractic Clinics of South Florida, PL
View View File
Docket Date 2023-11-08
Type Order
Subtype Order
Description Upon consideration, Appellant's Motion for Extension of Time to Serve Answer Brief is hereby granted to and including November 18, 2023.
View View File
Docket Date 2023-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Motion for Extension of Time to Serve Answer Brief
On Behalf Of Chiropractic Clinics of South Florida, PL
Docket Date 2023-10-25
Type Order
Subtype Order to Serve Brief
Description The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410. Order to Serve Brief
View View File
Docket Date 2023-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Enlargement of Time to File Answer Brief is hereby granted to and including thirty (30) days from September 20, 2023, as stated in the Motion. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Order on Motion for Extension of Time
View View File
Docket Date 2023-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Motion for Extension of Time to File Serve Answer Brief
On Behalf Of Chiropractic Clinics of South Florida, PL
Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 09/20/2023
Docket Date 2023-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Chiropractic Clinics of South Florida, PL
Docket Date 2023-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 08/21/2023
Docket Date 2023-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Chiropractic Clinics of South Florida, PL
Docket Date 2023-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 07/21/2023
Docket Date 2023-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Chiropractic Clinics of South Florida, PL
Docket Date 2023-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-11 days to 06/21/2023
Docket Date 2023-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Chiropractic Clinics of South Florida, PL
Docket Date 2023-06-06
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2023-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Progressive American Insurance Company
Docket Date 2023-03-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Progressive American Insurance Company
Docket Date 2023-03-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Progressive American Insurance Company
Docket Date 2023-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 03/27/2023
Docket Date 2023-03-15
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 SERVE INITIAL BRIEF
On Behalf Of Progressive American Insurance Company
Docket Date 2023-02-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 03/17/2023
Docket Date 2023-02-02
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 SERVE INITIAL BRIEF
On Behalf Of Progressive American Insurance Company
Docket Date 2022-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Unopposed Motion for Extension of Time to file the initial brief is granted to and including February 15, 2023.
Docket Date 2022-10-10
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 SERVE INITIAL BRIEF
On Behalf Of Progressive American Insurance Company
Docket Date 2022-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Progressive American Insurance Company
Docket Date 2022-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-35 days to 10/13/2022
Docket Date 2022-08-09
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-03
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Unopposed Motion to Supplement the Record on Appeal and to Extend Time for the initial brief, filed on August 1, 2022, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
Docket Date 2022-08-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT RECORD ON APPEAL AND TO EXTEND TIME FOR SERVICE OF INITIAL BRIEF
On Behalf Of Progressive American Insurance Company
Docket Date 2022-06-22
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'SFEES AND COSTS
On Behalf Of Progressive American Insurance Company
Docket Date 2022-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter ~ DESIGNATION TO COURT REPORTER
On Behalf Of Progressive American Insurance Company
Docket Date 2022-06-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Chiropractic Clinics of South Florida, PL
Docket Date 2022-05-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Chiropractic Clinics of South Florida, PL
Docket Date 2022-05-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 30, 2022.
Docket Date 2022-05-20
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 2022-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 21-1640
On Behalf Of Progressive American Insurance Company
Docket Date 2022-05-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Progressive American Insurance Company
CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL, A/A/O EDWARD HALL, VS PROGRESSIVE AMERICAN INSURANCE COMPANY, 3D2021-1640 2021-08-13 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
16-178 SP

Parties

Name CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Role Appellant
Status Active
Representations George A. David
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations DEEANN J. MCLEMORE, NARCY FAJARDO-SANCHEZ
Name Hon. Patricia Marino Pedraza
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-21
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-04-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Docket Date 2022-03-15
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 Motion for Enlargement of Time to File the Initial Brief is granted to and including thirty (30) days from March 16, 2022, 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 2022-03-10
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 MOTION FOR ENLARGEMENT OF TIME TO FILE INITIAL BRIEF
On Behalf Of CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Docket Date 2022-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/16/2022
Docket Date 2022-02-11
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 MOTION FOR ENLARGEMENT OF TIME TO FILEINITIAL BRIEF AND COMPLY WITH THE COURT'S FEBRUARY 4,2022 ORDER
On Behalf Of CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Docket Date 2022-02-04
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ 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.
Docket Date 2021-11-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/22/2021
Docket Date 2021-11-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Docket Date 2021-11-22
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 SECOND MOTION FOR ENLARGEMENT OF TIME TO FILE INITAL BRIEF
On Behalf Of CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Docket Date 2021-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/22/2021
Docket Date 2021-10-19
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 CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Docket Date 2021-09-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive American Insurance Company
Docket Date 2021-08-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Docket Date 2021-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Docket Date 2021-08-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 August 23, 2021.
Docket Date 2021-08-13
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 2021-08-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
UNITED AUTOMOBILE INSURANCE COMPANY, VS CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL, etc., 3D2021-0714 2021-03-11 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
14-3923 SP

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Role Appellee
Status Active
Representations George A. David
Name Hon. Linda Melendez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-20
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. EMAS, SCALES and HENDON, JJ., concur.
Docket Date 2022-09-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Docket Date 2022-08-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2022-08-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon the trial court determining the validity of Appellant’s proposal for settlement. Appellee’s Motions for Appellate Attorney’s Fees are hereby denied.
Docket Date 2022-08-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied.
Docket Date 2022-05-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2022-04-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Docket Date 2022-03-14
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 Motion for Enlargement of Time to File the Answer 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 appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-03-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Docket Date 2022-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 3/14/2022
Docket Date 2022-02-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Docket Date 2022-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Docket Date 2022-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 2/11/2022
Docket Date 2021-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 1/12/2022
Docket Date 2021-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Docket Date 2021-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 12/13/2021
Docket Date 2021-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Docket Date 2021-10-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on September 24, 2021, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2021-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of United Automobile Insurance Company
Docket Date 2021-09-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Docket Date 2021-09-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Docket Date 2021-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of United Automobile Insurance Company
Docket Date 2021-09-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of United Automobile Insurance Company
Docket Date 2021-09-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of United Automobile Insurance Company
Docket Date 2021-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2021-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 Days to 09/17/2021
Docket Date 2021-05-21
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF NON-OBJECTION OF APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Docket Date 2021-05-19
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 United Automobile Insurance Company
Docket Date 2021-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 Days to 07/19/2021
Docket Date 2021-05-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Docket Date 2021-03-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Docket Date 2021-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of United Automobile Insurance Company
Docket Date 2021-03-11
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 2021-03-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of United Automobile Insurance Company
UNITED AUTOMOBILE INSURANCE COMPANY, VS CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL, A/A/O MICHAEL AKINS, 3D2021-0111 2021-01-08 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
20-89 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
17-6492 CC

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Role Appellee
Status Active
Representations CULLEN J. LANE, Douglas H. Stein
Name MICHAEL AKINS
Role Appellee
Status Active
Name Hon. Gloria Gonzalez-Meyer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-06-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellant’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2021-05-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Docket Date 2021-01-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of United Automobile Insurance Company
Docket Date 2021-01-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2021-01-15
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-08
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ALL CASE DOCUMENTS
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL., A/A/O JUAN OGANDO VS THE RESPONSIVE AUTO INSURANCE COMPANY 3D2018-0522 2018-03-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-272 AP

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-3359 SP

Parties

Name JUAN OGANDO
Role Appellant
Status Active
Name CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Role Appellant
Status Active
Representations George A. David
Name THE RESPONSIVE AUTO INSURANCE COMPANY
Role Appellee
Status Active
Representations Carlos D. Cabrera
Name HON. CELESTE HARDEE MUIR
Role Judge/Judicial Officer
Status Active
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-11
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, petitioner’s motion for rehearing is hereby denied. FERNANDEZ, SCALES and LUCK, JJ., concur.
Docket Date 2018-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-25
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2018-06-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Docket Date 2018-05-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of respondent's second amended motion for appellate attorney's fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount based on its proposal for settlement filed below. Respondent's motion for sanctions is hereby denied. Petitioner's motion for appellate attorney's fees is hereby denied.
Docket Date 2018-05-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2018-04-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Petitioner's motion for extension of time to file a response to the motion to dismiss is granted to and including ten (10) days from the date of this order.
Docket Date 2018-04-25
Type Response
Subtype Response
Description RESPONSE ~ to RS's motion to dismiss for lack of jurisdiction.
On Behalf Of CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Docket Date 2018-04-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Second Amended
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2018-04-20
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to respond to motion to dismiss
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2018-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Docket Date 2018-04-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for sanctions
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2018-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Docket Date 2018-04-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Amended
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2018-04-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2018-04-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2018-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2018-04-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Docket Date 2018-03-22
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Petitioner may, but is not required to, file a reply within twenty (20) days thereafter.
Docket Date 2018-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-03-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL
Docket Date 2018-03-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-20
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CHIROPRACTIC CLINICS OF SOUTH FLORIDA, PL

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-30

Date of last update: 22 Feb 2025

Sources: Florida Department of State