Search icon

MIRAMAR INJURY CENTER, INC.

Company Details

Entity Name: MIRAMAR INJURY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 May 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P00000043482
FEI/EIN Number 65-1010610
Address: 6115 MIRAMAR PKWY., STE. E&F, MIRAMAR, FL 33023
Mail Address: 6115 MIRAMAR PKWY., STE. E&F, MIRAMAR, FL 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GREGG, KATHLEEN Agent 3933 N ANDREWS AVENUE, FORT LAUDERDALE, FL 33309

Director

Name Role Address
GREGG, KATHLEEN Director 3933 N ANDREWS AVENUE, FORT LAUDERDALE, FL 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2001-05-02 GREGG, KATHLEEN No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-02 3933 N ANDREWS AVENUE, FORT LAUDERDALE, FL 33309 No data

Court Cases

Title Case Number Docket Date Status
MIRAMAR INJURY CENTER, INC., et al. VS UNITED AUTOMOBILE INSURANCE COMPANY 4D2013-1627 2013-05-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-17018 CACE04

Parties

Name MIRAMAR INJURY CENTER, INC.
Role Petitioner
Status Active
Representations Marlene Reiss
Name SANDRA GIRALDO
Role Petitioner
Status Active
Name UNITED AUTOMOBILE INSURANCE CO
Role Respondent
Status Active
Representations Michael J. Neimand
Name HON. EILEEN M. O'CONNOR
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO S/C ORDER
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2013-10-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MIRAMAR INJURY CENTER
Docket Date 2013-11-14
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's motion for extension of time filed November 8, 2013, is granted and the time for filing a reply to the response is hereby extended fifteen (15) days from the date of this order.
Docket Date 2014-03-07
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-02-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-02-06
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari filed May 7, 2013, is hereby denied; further,ORDERED that petitioner¿s motions for attorney¿s fees filed May 17, 2013 and August 7, 2013, are hereby denied.DAMOORGIAN, C.J., STEVENSON and CIKLIN, JJ., Concur.
Docket Date 2013-12-31
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of MIRAMAR INJURY CENTER
Docket Date 2013-12-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's motion for extension of time filed December 2, 2013, is granted and the time for filing a reply to the response is hereby extended to January 2, 2014. No further extensions will be granted.
Docket Date 2013-12-02
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ (**NO FURTHER EXTENSIONS** GRANTED 12/20/13)TO S/C ORDER
On Behalf Of MIRAMAR INJURY CENTER
Docket Date 2013-11-08
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of MIRAMAR INJURY CENTER
Docket Date 2013-11-01
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2013-10-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's motion for extension filed October 9, 2013, is granted, and the time for filing a response is hereby extended thirty (30) days from the date of this order. There will be no further extensions granted; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2013-09-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's motion for extension filed August 26, 2013, is granted, and the time for filing a response is hereby extended thirty (30) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2013-09-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ L.T. ORDER.
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2013-08-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ 4D13-2184
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2013-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2013-08-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (DENIED)
On Behalf Of MIRAMAR INJURY CENTER
Docket Date 2013-08-06
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further,ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response.
Docket Date 2013-07-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MIRAMAR INJURY CENTER
Docket Date 2013-05-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of MIRAMAR INJURY CENTER
Docket Date 2013-05-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (DENIED)
On Behalf Of MIRAMAR INJURY CENTER
Docket Date 2013-05-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MIRAMAR INJURY CENTER
Docket Date 2013-05-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2013-05-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ (IDCA)
On Behalf Of MIRAMAR INJURY CENTER
Docket Date 2013-05-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-02
Domestic Profit 2000-05-01

Date of last update: 31 Jan 2025

Sources: Florida Department of State