Search icon

BEST ONE INSURANCE, INC.

Company Details

Entity Name: BEST ONE INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jan 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Dec 2008 (16 years ago)
Document Number: P00000000534
FEI/EIN Number 650970697
Address: 18503 Pines Blvd, Pembroke Pines, FL, 33029, US
Mail Address: 18503 Pines Blvd, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ORTEGA LUIS Agent 18503 Pines Blvd, Pembroke Pines, FL, 33029

President

Name Role Address
ORTEGA LUIS President 18503 Pines Blvd, Pembroke Pines, FL, 33029

Vice President

Name Role Address
Ortega Verushka Vice President 18503 Pines Blvd, Pembroke Pines, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000089739 SAFEPORT INSURANCE GROUP EXPIRED 2011-09-12 2016-12-31 No data 9425 SUNSET DRIVE, SUITE 170, MIAMI, FL, 33173
G11000001044 FEDUSA INSURANCE FINANCIAL SERVICES EXPIRED 2011-01-03 2016-12-31 No data 9425 SUNSET DRIVE, SUITE 170, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-01 18503 Pines Blvd, Suite 206, Pembroke Pines, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 18503 Pines Blvd, Suite 206, Pembroke Pines, FL 33029 No data
CHANGE OF MAILING ADDRESS 2018-02-01 18503 Pines Blvd, Suite 206, Pembroke Pines, FL 33029 No data
AMENDMENT 2008-12-22 No data No data
AMENDMENT 2007-08-24 No data No data
AMENDMENT 2006-12-05 No data No data
AMENDMENT 2006-10-10 No data No data
REGISTERED AGENT NAME CHANGED 2006-10-10 ORTEGA, LUIS No data
AMENDMENT 2001-09-17 No data No data

Court Cases

Title Case Number Docket Date Status
Emma Moncada, et al., Appellant(s), v. Best One Insurance, Inc., Appellee(s). 3D2024-0947 2024-05-28 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
21-12831-CA-01

Parties

Name Emma Moncada
Role Appellant
Status Active
Representations Pavla Vitkova, Brian Barakat
Name BBKYS INSURANCE LLC
Role Appellant
Status Active
Representations Pavla Vitkova
Name BEST ONE INSURANCE, INC.
Role Appellee
Status Active
Representations Megan Conkey Gonzalez, John William Annesser, II, Raymond Scott Boyle
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Emma Moncada
View View File
Docket Date 2024-10-14
Type Record
Subtype Appendix
Description Appellee's Appendix to Answer Brief
On Behalf Of Best One Insurance, Inc.
View View File
Docket Date 2024-10-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Best One Insurance, Inc.
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Emma Moncada
View View File
Docket Date 2024-08-09
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Emma Moncada
View View File
Docket Date 2024-08-09
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Emma Moncada
View View File
Docket Date 2024-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-7 days to 08/09/2024
On Behalf Of Emma Moncada
View View File
Docket Date 2024-07-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-29
Type Notice
Subtype Notice of Filing
Description Appellant's Notice of Filing A copy of the Order Designated in the Notice of Appeal
On Behalf Of Emma Moncada
View View File
Docket Date 2024-05-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11372060
On Behalf Of Emma Moncada
View View File
Docket Date 2024-05-28
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 June 7, 2024.
View View File
Docket Date 2024-05-28
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 2024-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-30 days to 10/09/2024 Granted
On Behalf Of Best One Insurance, Inc.
View View File
Docket Date 2024-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0947. Order on appeal not attached.
On Behalf Of Emma Moncada
View View File
FED U S A FRANCHISING, INC. VS LUIS ORTEGA AND BEST ONE INSURANCE, INC. 2D2012-5801 2012-11-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-9274-CI

Parties

Name FED U S A FRANCHISING, INC.
Role Appellant
Status Active
Representations WILLIAM A. KEBLER, ESQ.
Name LUIS ORTEGA
Role Appellee
Status Active
Representations ROBERT EINHORN, ESQ., HIMANSHU M. PATEL, ESQ.
Name BEST ONE INSURANCE, INC.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-07-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-07-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-07-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FED U S A FRANCHISING, INC.
Docket Date 2013-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of FED U S A FRANCHISING, INC.
Docket Date 2013-06-25
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ notice of appearance due
Docket Date 2013-04-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ AA to obtain new counsel
Docket Date 2013-04-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of FED U S A FRANCHISING, INC.
Docket Date 2013-02-25
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a
Docket Date 2013-02-15
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorneys fees
On Behalf Of LUIS ORTEGA
Docket Date 2013-02-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MEMORANDUM
On Behalf Of LUIS ORTEGA
Docket Date 2013-02-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 02/05/13
On Behalf Of FED U S A FRANCHISING, INC.
Docket Date 2013-02-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FED U S A FRANCHISING, INC.
Docket Date 2013-02-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Martin J. Keane, Esq. 524239
Docket Date 2013-01-23
Type Response
Subtype Objection
Description OBJECTION ~ OPPOSITION TO AE'S MOTION FOR ATTORNEY FEES
On Behalf Of FED U S A FRANCHISING, INC.
Docket Date 2013-01-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Himanshu M. Patel, Esq.
Docket Date 2013-01-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LUIS ORTEGA
Docket Date 2013-01-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 01/07/13
On Behalf Of LUIS ORTEGA
Docket Date 2012-12-19
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ 2 VOLS OF APPENDICES EMAILED 12/18/12 ***COPIES FILED 12/21/12***
On Behalf Of FED U S A FRANCHISING, INC.
Docket Date 2012-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-12-12
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 FED U S A FRANCHISING, INC.
Docket Date 2012-12-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of FED U S A FRANCHISING, INC.
Docket Date 2012-11-26
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2012-11-21
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FED U S A FRANCHISING, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State