Search icon

PALMETTO PHYSICAL THERAPY, INC.

Company Details

Entity Name: PALMETTO PHYSICAL THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Nov 2006 (18 years ago)
Document Number: P01000000666
FEI/EIN Number 651065482
Address: 2112 WEST 68 STREET, HIALEAH, FL, 33016, US
Mail Address: 1264 NW 163 TER, PEMBROKE PINES, FL, 33028, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OTERO OSMANI Agent 1264 NW 163 TERRACE, PEMBROKE PINES, FL, 33028

President

Name Role Address
OTERO OSMANI President 1264 NW 163 TERRACE, PEMBROKE PINES, FL, 33028

Secretary

Name Role Address
OTERO OSMANI Secretary 1264 NW 163 TERRACE, PEMBROKE PINES, FL, 33028

Director

Name Role Address
OTERO OSMANI Director 1264 NW 163 TERRACE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-16 2112 WEST 68 STREET, HIALEAH, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-16 2112 WEST 68 STREET, HIALEAH, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 1264 NW 163 TERRACE, PEMBROKE PINES, FL 33028 No data
NAME CHANGE AMENDMENT 2006-11-06 PALMETTO PHYSICAL THERAPY, INC. No data

Court Cases

Title Case Number Docket Date Status
PALMETTO PHYSICAL THERAPY INC., etc., VS PROGRESSIVE SELECT INS. CO., 3D2019-2334 2019-12-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-588

Parties

Name PALMETTO PHYSICAL THERAPY, INC.
Role Appellant
Status Active
Representations Christian Carrazana
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Megan E. Pearl, Maury L. Udell, KENNETH P. HAZOURI
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 2021-04-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-13
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellant’s Motion for Clarification, Rehearing and Certification is hereby denied. EMAS, C.J., and HENDON and GORDO, JJ., concur. Appellant’s Motion for Rehearing En Banc is denied.
Docket Date 2021-04-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR CLARIFICATION, REHEARING, CERTIFICATION AND REHEARING EN BANC
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-03-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s Unopposed Motion for Enlargement of Time to file a response to Appellant’s Motion for Clarification, Rehearing, Certification and Rehearing En Banc is granted to and including April 9, 2021.
Docket Date 2021-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO SERVE A RESPONSE TO APPELLANT'S MOTION FOR CLARIFICATION, REHEARING, CERTIFICATION AND REHEARING EN BANC
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-03-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR CLARIFICATION, REHEARING, CERTIFICATIONAND REHEARING EN BANC
On Behalf Of PALMETTO PHYSICAL THERAPY INC.
Docket Date 2021-03-04
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Unopposed Motion for Extension of Time to file a motion for rehearing is granted to and including March 27, 2021. EMAS, C.J., and HENDON and GORDO, JJ., concur.
Docket Date 2021-02-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE REHEARING, REHEARING EN BANC, CERTIFICATION
On Behalf Of PALMETTO PHYSICAL THERAPY INC.
Docket Date 2021-02-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-02-10
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Costs and Appellate Attorney Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-01-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-01-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Progressive Select Insurance Company
Docket Date 2020-11-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of PALMETTO PHYSICAL THERAPY INC.
Docket Date 2020-11-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Progressive Select Insurance Company
Docket Date 2020-07-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ respective Requests for Oral Argument are hereby denied.
Docket Date 2020-06-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PALMETTO PHYSICAL THERAPY INC.
Docket Date 2020-06-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Progressive Select Insurance Company
Docket Date 2020-06-03
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S ANSWER BRIEF
On Behalf Of Progressive Select Insurance Company
Docket Date 2020-06-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEE'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Progressive Select Insurance Company
Docket Date 2020-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/03/20
Docket Date 2020-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Progressive Select Insurance Company
Docket Date 2020-04-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2020-04-07
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s Unopposed Motion to Supplement the Record, filed on April 6, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the document as stated in said Motion.
Docket Date 2020-04-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE'S UNOPPOSED MOTION TO SUPPLEMENT APPELLATERECORD WITH TRANSCRIPT OF HEARING ONAPPELLEE'S MOTION FOR SUMMARY JUDGMENT
On Behalf Of Progressive Select Insurance Company
Docket Date 2020-04-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-31 days to 5/04/20
Docket Date 2020-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Progressive Select Insurance Company
Docket Date 2020-03-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/03/20
Docket Date 2020-03-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF EXTENSION OF TIME ON APPELLEE'S ANSWER BRIEF
On Behalf Of Progressive Select Insurance Company
Docket Date 2020-02-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'SMOTION FOR COSTS AND APPELLATE ATTORNEY FEES
On Behalf Of Progressive Select Insurance Company
Docket Date 2020-02-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-02-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion to Accept the Amended Initial Brief is granted, and the amended initial brief filed on February 4, 2020, is accepted as filed.
Docket Date 2020-02-04
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ UNOPPOSED MOTION TO ACCEPT AMENDED INITIAL BRIEF
On Behalf Of PALMETTO PHYSICAL THERAPY INC.
Docket Date 2020-02-04
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of PALMETTO PHYSICAL THERAPY INC.
Docket Date 2020-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR COSTS AND APPELLATE ATTORNEY FEES
On Behalf Of PALMETTO PHYSICAL THERAPY INC.
Docket Date 2020-02-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PALMETTO PHYSICAL THERAPY INC.
Docket Date 2020-02-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PALMETTO PHYSICAL THERAPY INC.
Docket Date 2020-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE AND DESIGNATION OF E-MAIL SERVICE ADDRESSES
On Behalf Of Progressive Select Insurance Company
Docket Date 2019-12-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PALMETTO PHYSICAL THERAPY INC.
Docket Date 2019-12-11
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 December 21, 2019.
Docket Date 2019-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PALMETTO PHYSICAL THERAPY INC.
Docket Date 2019-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-12-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State