Search icon

HALLANDALE BEACH ORTHOPEDICS, INC.

Company Details

Entity Name: HALLANDALE BEACH ORTHOPEDICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jun 2001 (24 years ago)
Document Number: P01000054471
FEI/EIN Number 651108952
Address: 1250 EAST HALLANALE BEACH BLVD., SUITE 700, HALLANDALE BEACH, FL, 33009, US
Mail Address: 1250 EAST HALLANALE BEACH BLVD., SUITE 700, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1144422486 2007-05-31 2012-09-11 1250 E HALLANDALE BEACH BLVD STE 700, HALLANDALE BEACH, FL, 330094641, US 1250 E HALLANDALE BEACH BLVD STE 700, HALLANDALE BEACH, FL, 330094641, US

Contacts

Phone +1 954-456-3757

Authorized person

Name HARRY COOPER
Role PRESIDENT
Phone 9544563757

Taxonomy

Taxonomy Code 207XP3100X - Pediatric Orthopaedic Surgery Physician
License Number OS4493
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HALLANDALE BEACH ORTHOPEDICS 401K PROFIT SHARING PLAN & TRUST 2014 651108952 2016-07-22 HALLANDALE BEACH ORTHOPEDICS 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 9542328464
Plan sponsor’s address 1250 E. HALLANDALE BEACH BLVD 7, HALLANDALE BEACH, FL, 33009

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing HARRY COOPER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-22
Name of individual signing HARRY COOPER
Valid signature Filed with authorized/valid electronic signature
HALLANDALE BEACH ORTHOPEDICS 401 K PROFIT SHARING PLAN TRUST 2013 651108952 2014-07-07 HALLANDALE BEACH ORTHOPEDICS 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621510
Sponsor’s telephone number 9542328464
Plan sponsor’s address 1250 E HALLANDALE BEACH BLVD 7, HALLANDALE BEACH, FL, 33009

Signature of

Role Plan administrator
Date 2014-07-07
Name of individual signing HARRY COOPER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
COOPER HARRY A Agent 1250 E. HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL, 33009

President

Name Role Address
COOPER HARRY A President 1250 EAST HALLADALE BEACH BLVD. SUITE, HALLANDALE BEACH, FL, 33009

Secretary

Name Role Address
COOPER JOY F Secretary 301 HOLIDAY DRIVE, HALLANDALE BEACH, FL, 33009

Treasurer

Name Role Address
COOPER JOY F Treasurer 301 HOLIDAY DRIVE, HALLANDALE BEACH, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000123504 HALLANDALE BEACH COMPASSIONATE CARE, INC. EXPIRED 2018-11-19 2023-12-31 No data 1250 E HALLANDALE BEACH BLVD., SUITE 700, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-02-05 1250 E. HALLANDALE BEACH BLVD., SUITE 700, HALLANDALE BEACH, FL 33009 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-09 1250 EAST HALLANALE BEACH BLVD., SUITE 700, HALLANDALE BEACH, FL 33009 No data
CHANGE OF MAILING ADDRESS 2007-01-09 1250 EAST HALLANALE BEACH BLVD., SUITE 700, HALLANDALE BEACH, FL 33009 No data

Court Cases

Title Case Number Docket Date Status
GEICO GENERAL INSURANCE COMPANY VS HALLANDALE BEACH ORTHOPEDICS a/a/o CYNTHIA JOSEPH 4D2021-0234 2021-01-12 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE16-20777

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-005468

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael A. Rosenberg, Adrianna Christine de la Cruz-Munoz, Peter David Weinstein
Name Cynthia Joseph
Role Appellee
Status Active
Name HALLANDALE BEACH ORTHOPEDICS, INC.
Role Appellee
Status Active
Representations David Brian Pakula, Rhonda Boettcher, Amir Fleischer
Name Hon. Mardi Levey Cohen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's July 14, 2021 motion for rehearing or certification is denied.
Docket Date 2021-07-26
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING OR CERTIFICATION
On Behalf Of Hallandale Beach Orthopedics
Docket Date 2021-07-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR IN THE ALTERNATIVE, MOTION FOR CERTIFICATION
On Behalf Of Geico General Insurance Company
Docket Date 2021-07-09
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of Geico General Insurance Company
Docket Date 2021-06-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-06-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s November 14, 2020 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-01-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Geico General Insurance Company
Docket Date 2021-01-15
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-12
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2021-01-12
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Geico General Insurance Company
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
GOVERNMENT EMPLOYEES INSURANCE COMPANY VS HALLANDALE BEACH ORTHOPEDICS a/a/o ALEX COOPER 4D2021-0140 2021-01-08 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-22732

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE16-21794

Parties

Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Appellant
Status Active
Representations Peter David Weinstein, Michael A. Rosenberg, Adrianna Christine de la Cruz-Munoz, George L. Cimballa, III, Rhonda Boettcher
Name Alex Cooper
Role Appellee
Status Active
Name HALLANDALE BEACH ORTHOPEDICS, INC.
Role Appellee
Status Active
Representations Amir Fleischer, David Brian Pakula
Name Hon. Florence Taylor Barner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's July 14, 2021 motion for rehearing or certification is denied.
Docket Date 2021-07-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-26
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING OR CERTIFICATION
On Behalf Of Hallandale Beach Orthopedics
Docket Date 2021-07-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR IN THE ALTERNATIVE, MOTION FOR CERTIFICATION
On Behalf Of Government Employees Insurance Company
Docket Date 2021-07-08
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of Government Employees Insurance Company
Docket Date 2021-06-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s November 6, 2020 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-06-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-01-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Government Employees Insurance Company
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-11
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-08
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Broward
Docket Date 2021-01-08
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Clerk - Broward
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-08-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Government Employees Insurance Company
Docket Date 2018-08-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Government Employees Insurance Company
UNITED AUTOMOBILE INSURANCE COMPANY VS HALLANDALE BEACH ORTHOPEDICS, INC., ETC. SC2012-0003 2012-01-03 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D10-5143

Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-7318COCE

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Petitioner
Status Active
Representations MICHAEL J. NEIMAND
Name AZRIAH FULTON
Role Respondent
Status Active
Name HALLANDALE BEACH ORTHOPEDICS, INC.
Role Respondent
Status Active
Representations DEAN ANTHONY MITCHELL
Name HON. SHARON L. ZELLER, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-17
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-09-11
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201351
Docket Date 2012-05-04
Type Order
Subtype Atty Fees GR ($2500 - J/O)
Description ORDER-ATTY FEES GR ($2500 - J/O) ~ The motion for attorney's fees is granted and it is ordered that respondent shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court.
Docket Date 2012-03-23
Type Disposition
Subtype **DISP-REV DISM NO JURIS (HARRISON/DODI)
Description DISP-REV DISM NO JURIS (HARRISON/DODI) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publishing Co. v. Editorial America, S.A., 385 So. 2d 1369 (Fla. 1980). No motion for rehearing will be entertained by the Court.
Docket Date 2012-01-31
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Kingsway Amigo Insurance Company v. Ocean Health, Inc., Case No. SC11-1581, which is pending in this Court.
Docket Date 2012-01-20
Type Brief
Subtype Appendix
Description APPENDIX
On Behalf Of HALLANDALE BEACH ORTHOPEDICS
Docket Date 2012-01-20
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of HALLANDALE BEACH ORTHOPEDICS
Docket Date 2012-01-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-01-09
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX O& E-MAIL
On Behalf Of UNITED AUTOMOBILE INSURANCE COMPANY
Docket Date 2012-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-01-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of UNITED AUTOMOBILE INSURANCE COMPANY
UNITED AUTOMOBILE INSURANCE COMPANY VS HALLANDALE BEACH ORTHOPEDICS, INC., etc. 4D2010-5143 2010-12-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-7318 COCE

Parties

Name 9.160
Role Appellant
Status Active
Name UNITED AUTOMOBILE INSURANCE CO
Role Appellant
Status Active
Representations Michael J. Neimand
Name HALLANDALE BEACH ORTHOPEDICS, INC.
Role Appellee
Status Active
Representations DEAN A. MITCHELL, NATALIE GIACHOS
Name AZRIAH FULTON
Role Appellee
Status Active
Name Hon. Sharon Zeller
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2010-12-17
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2014-01-14
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's motion filed January 9, 2014, to correct citation opinion is hereby determined moot. See corrected opinion.
Docket Date 2014-01-09
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2014-01-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT CITATION OPINION
On Behalf Of Hallandale Beach Orthopedics
Docket Date 2012-04-30
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-03-28
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2012-01-06
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2012-01-03
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Sent via Email 1-3-12 Check was filed and sent 1-3-12 KM
Docket Date 2011-12-27
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2011-12-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-11-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ Corrected opinion
Docket Date 2011-11-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ APPELLEE
Docket Date 2011-03-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (CD ROM FILED 4/5/11)
Docket Date 2011-10-03
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2011-06-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2011-06-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1)
Docket Date 2011-05-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of Hallandale Beach Orthopedics
Docket Date 2011-05-06
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ FROM APPENDIX AND INITIAL BRIEF.
Docket Date 2011-05-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2011-04-25
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2011-04-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ 10 DAYS, APPELLANT; WHY MOTIONS SHOULD NOT BE GRANTED.
Docket Date 2011-04-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached ~ T -
On Behalf Of Hallandale Beach Orthopedics
Docket Date 2011-04-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of Hallandale Beach Orthopedics
Docket Date 2011-04-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Dean Mitchell
Docket Date 2011-04-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Hallandale Beach Orthopedics
Docket Date 2011-04-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ FROM APPENDIX AND INITIAL BRIEF. T -
On Behalf Of Hallandale Beach Orthopedics
Docket Date 2011-04-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Dean Mitchell
Docket Date 2011-04-13
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF.
On Behalf Of Hallandale Beach Orthopedics
Docket Date 2011-04-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CD ROM
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2011-03-30
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (NO CD REQ.)
Docket Date 2011-03-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2011-03-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2011-03-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Michael J. Neimand 0239437
Docket Date 2011-03-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Michael J. Neimand 0239437
Docket Date 2011-03-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2011-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 3/24/11
Docket Date 2011-03-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT.
On Behalf Of Hallandale Beach Orthopedics
Docket Date 2011-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2011-02-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. FOR ROA
On Behalf Of Hallandale Beach Orthopedics
Docket Date 2011-02-15
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2011-02-09
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2011-02-03
Type Order
Subtype Order
Description ORD-Accept Jurisdiction-9.160 ~ PROCEEDINGS IN THE TRIAL COURT ARE STAYED PENDING FURTHER ORDER OF THIS COURT.
Docket Date 2011-01-31
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ ***DEFERRED 2/3/11***
On Behalf Of Hallandale Beach Orthopedics
Docket Date 2011-01-03
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief ~ (2)
On Behalf Of Hallandale Beach Orthopedics
Docket Date 2011-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Hallandale Beach Orthopedics
Docket Date 2010-12-28
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief ~ T- WITH APPENDIX
Docket Date 2010-12-22
Type Order
Subtype Order
Description Order for brief memorandum on 9.160 case ~ 12/28/10 SENT TO PROPER APLE.
Docket Date 2010-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2010-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UNITED AUTOMOBILE INSURANCE CO

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7707437000 2020-04-08 0455 PPP 1250 e hallandale beach blvd, HALLANDALE, FL, 33009-4613
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109500
Loan Approval Amount (current) 109500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HALLANDALE, BROWARD, FL, 33009-4613
Project Congressional District FL-25
Number of Employees 12
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110988
Forgiveness Paid Date 2021-08-26
9217958300 2021-01-30 0455 PPS 1250 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009-4634
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104847
Loan Approval Amount (current) 104847.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-4634
Project Congressional District FL-25
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106337.84
Forgiveness Paid Date 2022-07-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State