Search icon

ESA MEDICAL GROUP, INC.

Company Details

Entity Name: ESA MEDICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jan 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P01000007864
FEI/EIN Number 651071195
Address: 3100 STIRLING ROAD, HOLLYWOOD, FL, 33021
Mail Address: 3100 STIRLING ROAD, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BUSTAMANTE SADITA B Agent 3100 STIRLING ROAD, HOLLYWOOD, FL, 33021

President

Name Role Address
BUSTAMANTE SADITA B President 3100 STIRLING ROAD, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
BUSTAMANTE SADITA B Secretary 3100 STIRLING ROAD, HOLLYWOOD, FL, 33021

Director

Name Role Address
BUSTAMANTE SADITA B Director 3100 STIRLING ROAD, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000036461 STIRLING MEDICAL GROUP EXPIRED 2011-04-13 2016-12-31 No data 3100 STIRLING ROAD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
NAME CHANGE AMENDMENT 2011-10-03 ESA MEDICAL GROUP, INC. No data
CHANGE OF MAILING ADDRESS 2011-01-28 3100 STIRLING ROAD, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-28 3100 STIRLING ROAD, HOLLYWOOD, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-28 3100 STIRLING ROAD, HOLLYWOOD, FL 33021 No data
CANCEL ADM DISS/REV 2005-01-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Court Cases

Title Case Number Docket Date Status
SADITA BUSTAMANTE, et al., VS HUMANA MEDICAL PLAN, INC., et al., 3D2013-0777 2013-03-21 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
12-20686

Parties

Name SADITA BUSTAMANTE
Role Appellant
Status Active
Representations RALPH O. ANDERSON, Ralph G. Patino
Name ESA MEDICAL GROUP, INC.
Role Appellant
Status Active
Representations Ralph G. Patino
Name HUMANA MEDICAL PLAN, INC.
Role Appellee
Status Active
Representations Brigid F. Cech Samole, ROBERT D. W. LANDON, III, KENNY NACHWALTER P.A., GREENBERG TRAURIG, P.A.
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-04-15
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of SADITA BUSTAMANTE
Docket Date 2013-12-17
Type Record
Subtype Returned Records
Description Returned Records ~ 4 volumes.
Docket Date 2013-07-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-07-11
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants¿ notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2013-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including July 17, 2013.
Docket Date 2013-07-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SADITA BUSTAMANTE
Docket Date 2013-07-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ or to file initial brief
On Behalf Of SADITA BUSTAMANTE
Docket Date 2013-06-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2013-05-08
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellants¿ motion for extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including June 13, 2013 to prepare the record on appeal.
Docket Date 2013-05-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2013-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
Docket Date 2013-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email addresses
On Behalf Of HUMANA MEDICAL PLAN, INC.
Docket Date 2013-04-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ certificate of service
On Behalf Of SADITA BUSTAMANTE
Docket Date 2013-03-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B)
Docket Date 2013-03-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SADITA BUSTAMANTE

Documents

Name Date
Name Change 2011-10-03
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-13
REINSTATEMENT 2005-01-14
Domestic Profit 2001-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State