Entity Name: | COMPREHENSIVE HEALTH CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 23 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2020 (5 years ago) |
Document Number: | M11000000954 |
FEI/EIN Number |
592523291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 650 N.W. 120th Street, NORTH MIAMI, FL, 33168, US |
Mail Address: | 650 N.W. 120th Street, NORTH MIAMI, FL, 33168, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMPREHENSIVE HEALTH CENTER, LLC 401(K) PLAN | 2023 | 592523291 | 2024-06-21 | COMPREHENSIVE HEALTH CENTER, LLC | 67 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-21 |
Name of individual signing | LUZ GONZALEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2012-06-01 |
Business code | 621111 |
Sponsor’s telephone number | 7865173943 |
Plan sponsor’s address | 650 N W 120TH STREET, MIAMI, FL, 33168 |
Signature of
Role | Plan administrator |
Date | 2023-07-05 |
Name of individual signing | LUZ GONZALEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2012-06-01 |
Business code | 621111 |
Sponsor’s telephone number | 7865173943 |
Plan sponsor’s address | 650 N W 120TH STREET, NORTH MIAMI, FL, 33168 |
Signature of
Role | Plan administrator |
Date | 2022-05-31 |
Name of individual signing | LUZ GONZALEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2012-06-01 |
Business code | 621111 |
Sponsor’s telephone number | 7865173943 |
Plan sponsor’s address | 650 N W 120TH STREET, NORTH MIAMI, FL, 33168 |
Signature of
Role | Plan administrator |
Date | 2021-07-09 |
Name of individual signing | LUZ GONZALEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2012-06-01 |
Business code | 621111 |
Sponsor’s telephone number | 3056880811 |
Plan sponsor’s address | 650 N W 120TH STREET, MIAMI, FL, 33168 |
Signature of
Role | Plan administrator |
Date | 2020-07-29 |
Name of individual signing | LUZ GONZALEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2012-06-01 |
Business code | 621111 |
Sponsor’s telephone number | 7865173943 |
Plan sponsor’s address | 671 N W 119TH STREET, MIAMI, FL, 33168 |
Signature of
Role | Plan administrator |
Date | 2019-07-29 |
Name of individual signing | LUZ GONZALEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2012-06-01 |
Business code | 621111 |
Sponsor’s telephone number | 7865173943 |
Plan sponsor’s address | 671 N W 119TH STREET, MIAMI, FL, 33168 |
Signature of
Role | Plan administrator |
Date | 2018-06-18 |
Name of individual signing | LUZ GONZALEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2012-06-01 |
Business code | 621111 |
Sponsor’s telephone number | 3056884178 |
Plan sponsor’s address | 671 N.W. 119TH STREET, MIAMI, FL, 33168 |
Signature of
Role | Plan administrator |
Date | 2017-07-17 |
Name of individual signing | LUZ GONZALEZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MOISE RUDOLPH Dr. | Manager | 650 NW 120TH STREET, NORTH MIAMI, FL, 33168 |
CHARLES BETTY Esq. | Agent | 2645 EXECUTIVE PARK DRIVE, WESTON, FL, 33331 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000068210 | COMPREHENSIVE MEDICAL AESTHETICS | ACTIVE | 2020-06-17 | 2025-12-31 | - | 650 NW 120TH STREET, NORTH MIAMI, FL, 33168 |
G19000022151 | COMPREHENSIVE HEALTH CENTER OF ORLANDO | EXPIRED | 2019-02-13 | 2024-12-31 | - | 671 NW 119TH STREET, NORTH MIAMI, FL, 33168 |
G17000018919 | THE CANNA DOCTORS | EXPIRED | 2017-02-21 | 2022-12-31 | - | 671 NW 119TH STREET, MIAMI, FL, 33168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-12 | CHARLES, BETTY, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-12 | 2645 EXECUTIVE PARK DRIVE, SUITE 103, WESTON, FL 33331 | - |
REINSTATEMENT | 2020-10-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-19 | 650 N.W. 120th Street, NORTH MIAMI, FL 33168 | - |
CHANGE OF MAILING ADDRESS | 2019-11-19 | 650 N.W. 120th Street, NORTH MIAMI, FL 33168 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMPREHENSIVE HEALTH CENTER, LLC, A/A/O ANGELA COOPER, VS STAR CASUALTY INSURANCE COMPANY, | 3D2021-1612 | 2021-08-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COMPREHENSIVE HEALTH CENTER, LLC |
Role | Appellant |
Status | Active |
Representations | Amado Alan Alvarez, Douglas H. Stein, Felipe E. Diez |
Name | STAR CASUALTY INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | SUSAN STEAKLEY, Virginia Ashley Paxton, SARAH HAFEEZ, Thomas L. Hunker |
Name | Hon. Gina Beovides |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Luis Perez-Medina |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2023-06-14 |
Type | Opinion |
Subtype | Non-dispositive |
Description | Non-dispositive - Per Curiam Opinion ~ On Motion for Rehearing |
Docket Date | 2023-06-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-06-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-03-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO MOTION FOR REHEARING |
On Behalf Of | STAR CASUALTY INSURANCE COMPANY |
Docket Date | 2023-03-06 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ *See Opinion issued 6/14/23 |
On Behalf Of | COMPREHENSIVE HEALTH CENTER, LLC |
Docket Date | 2023-02-22 |
Type | Motion |
Subtype | Attorney's Fees |
Description | Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied. |
Docket Date | 2023-02-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion ~ *OPINION WITHDRAWN, See Opinion issued 6/14/23 |
Docket Date | 2022-11-02 |
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 | 2022-09-13 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | COMPREHENSIVE HEALTH CENTER, LLC |
Docket Date | 2022-08-24 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | STAR CASUALTY INSURANCE COMPANY |
Docket Date | 2022-08-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | STAR CASUALTY INSURANCE COMPANY |
Docket Date | 2022-07-11 |
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 Unopposed Motion for Extension of Time to file the answer brief is granted to and including August 17, 2022, 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 | 2022-07-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF |
On Behalf Of | STAR CASUALTY INSURANCE COMPANY |
Docket Date | 2022-05-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-60 days to 7/18/2022 |
Docket Date | 2022-05-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | STAR CASUALTY INSURANCE COMPANY |
Docket Date | 2022-03-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | STAR CASUALTY INSURANCE COMPANY |
Docket Date | 2022-03-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-60 days to 5/17/2022 |
Docket Date | 2022-02-17 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT |
On Behalf Of | COMPREHENSIVE HEALTH CENTER, LLC |
Docket Date | 2022-02-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | COMPREHENSIVE HEALTH CENTER, LLC |
Docket Date | 2022-02-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | COMPREHENSIVE HEALTH CENTER, LLC |
Docket Date | 2022-02-09 |
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 March 11, 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 | 2022-02-07 |
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 | COMPREHENSIVE HEALTH CENTER, LLC |
Docket Date | 2021-12-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 2/09/2022 |
Docket Date | 2021-12-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | COMPREHENSIVE HEALTH CENTER, LLC |
Docket Date | 2021-10-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | COMPREHENSIVE HEALTH CENTER, LLC |
Docket Date | 2021-10-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 12/11/21 |
Docket Date | 2021-09-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-08-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | COMPREHENSIVE HEALTH CENTER, LLC |
Docket Date | 2021-08-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | STAR CASUALTY INSURANCE COMPANY |
Docket Date | 2021-08-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | COMPREHENSIVE HEALTH CENTER, LLC |
Docket Date | 2021-08-10 |
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 | 2021-08-10 |
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 20, 2021. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 15-6536 |
Parties
Name | COMPREHENSIVE HEALTH CENTER, LLC |
Role | Appellant |
Status | Active |
Representations | Felipe E. Diez, MARLENE S. REISS |
Name | ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | SUZANNE Y. LABRIT, GLADYS PEREZ VILLANUEVA |
Name | Hon. Gina Beovides |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-09-13 |
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 | COMPREHENSIVE HEALTH CENTER, LLC |
Docket Date | 2018-08-20 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | COMPREHENSIVE HEALTH CENTER, LLC |
Docket Date | 2018-10-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/14/18 |
Docket Date | 2018-10-26 |
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 | COMPREHENSIVE HEALTH CENTER, LLC |
Docket Date | 2018-09-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/14/18 |
Docket Date | 2018-07-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2019-02-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-02-06 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of appellant’s motion for appellate attorney’s fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellee’s amended motion for appellate attorney’s fees is hereby denied. |
Docket Date | 2019-02-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-02-06 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion ~ and Remanded for further proceedings. |
Docket Date | 2019-01-14 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of confession of error |
On Behalf Of | ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY |
Docket Date | 2019-01-05 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | COMPREHENSIVE HEALTH CENTER, LLC |
Docket Date | 2018-12-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY |
Docket Date | 2018-12-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-45 days to 2/11/19 |
Docket Date | 2018-12-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | COMPREHENSIVE HEALTH CENTER, LLC |
Docket Date | 2018-11-19 |
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 an extension of time to file the initial brief is granted to and including December 14, 2018, 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 | 2018-11-14 |
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 | COMPREHENSIVE HEALTH CENTER, LLC |
Docket Date | 2018-07-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 9/14/18 |
Docket Date | 2018-07-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | COMPREHENSIVE HEALTH CENTER, LLC |
Docket Date | 2018-06-05 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The Court accepts jurisdiction pursuant to Florida Rule of Appellate Procedure 9.160(e)(2). |
Docket Date | 2018-05-21 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ Amended |
On Behalf Of | ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY |
Docket Date | 2018-05-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for attorney's fees |
On Behalf Of | ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY |
Docket Date | 2018-05-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY |
Docket Date | 2018-05-16 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | COMPREHENSIVE HEALTH CENTER, LLC |
Docket Date | 2018-05-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | COMPREHENSIVE HEALTH CENTER, LLC |
Docket Date | 2018-05-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2018-05-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 10-28794 |
Parties
Name | LINDA PRATER |
Role | Appellant |
Status | Active |
Representations | BRETT C. POWELL, DARRYN L. SILVERSTEIN |
Name | ROSE-MAY SEIDE, M.D. |
Role | Appellee |
Status | Active |
Name | COMPREHENSIVE HEALTH CENTER, LLC |
Role | Appellee |
Status | Active |
Name | PHILLIPPE LOUIS JACQUES, P.A. |
Role | Appellee |
Status | Active |
Representations | STEVEN A. OSHER, Dinah S. Stein |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2014-09-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2014-09-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-08-29 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2014-08-29 |
Type | Petition |
Subtype | Petition |
Description | Petition for Writ Dismissed (DA28A) ~ In consideration of the lower court's order of recusal, the temporary stay entered by this Court on August 27, 2014 is lifted and the petition for writ of prohibition is hereby dismissed as moot. |
Docket Date | 2014-08-27 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Granted (OG26) ~ Upon consideration of petitioner's expedited motion to review denial of stay, the lower tribunal proceedings are hereby temporarily stayed pending further order of this Court. |
Docket Date | 2014-08-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | PHILLIPPE LOUIS JACQUES, P.A. |
Docket Date | 2014-08-26 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion To Expedite ~ to review denial of stay |
On Behalf Of | LINDA PRATER |
Docket Date | 2014-08-20 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within twenty (20) days from the date of this order days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. WELLS, EMAS and FERNANDEZ, JJ., concur. |
Docket Date | 2014-08-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately. |
Docket Date | 2014-08-17 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | LINDA PRATER |
Docket Date | 2014-08-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-08 |
REINSTATEMENT | 2020-10-21 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7321287207 | 2020-04-28 | 0455 | PPP | 650 Northwest 120th Street, North Miami, FL, 33168 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State