Search icon

STEVEN WEISS, M.D., P.A.

Company Details

Entity Name: STEVEN WEISS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Nov 2001 (23 years ago)
Document Number: P01000106384
FEI/EIN Number 651150093
Address: 8170 ROYAL PALM BOULEVARD, CORAL SPRINGS, FL, 33065
Mail Address: 8170 ROYAL PALM BOULEVARD, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396790226 2006-05-22 2020-08-22 8170 ROYAL PALM BLVD, CORAL SPRINGS, FL, 330655701, US 8170 ROYAL PALM BLVD, CORAL SPRINGS, FL, 330655701, US

Contacts

Phone +1 954-755-1904
Fax 9547551910

Authorized person

Name MRS. DIANE MCFARLAND
Role BILLING MANAGER
Phone 9547551904

Taxonomy

Taxonomy Code 174400000X - Specialist
License Number ME87750
State FL
Is Primary Yes

Agent

Name Role Address
WEISS STEVEN Agent 8170 ROYAL PALM BOULEVARD, CORAL SPRINGS, FL, 33065

Director

Name Role Address
WEISS STEVEN Director 8170 ROYAL PALM BOULEVARD, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000038804 NORTHWEST ONCOLOGY & HEMATOLOGY ASSOCIATES EXPIRED 2013-04-23 2018-12-31 No data 8170 ROYAL PALM BLVD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-02-15 8170 ROYAL PALM BOULEVARD, CORAL SPRINGS, FL 33065 No data
CHANGE OF MAILING ADDRESS 2006-02-15 8170 ROYAL PALM BOULEVARD, CORAL SPRINGS, FL 33065 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-15 8170 ROYAL PALM BOULEVARD, CORAL SPRINGS, FL 33065 No data

Court Cases

Title Case Number Docket Date Status
Steven Weiss, M.D., P.A. et al., Petitioner(s) v. Onas E. Aliff, etc., et al., Respondent(s) SC2024-1697 2024-11-27 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2023-1926;

Parties

Name STEVEN WEISS, M.D., P.A.
Role Petitioner
Status Active
Representations Brigid F. Cech Samole, Jon Loren Swergold, John Luger McManus, Katherine Marie Clemente
Name d/b/a Northwest Oncology & Hematology Associates
Role Petitioner
Status Active
Representations Walter J Tache, Jessica Michelle Melendez
Name STEVEN WEISS L.L.C.
Role Petitioner
Status Active
Name Onas E. Aliff
Role Respondent
Status Active
Name The Estate of Timothy B. Aliff
Role Respondent
Status Active
Name Hon. Daniel A Casey
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-19
Type Brief
Subtype Juris Answer (Amended)
Description Respondent's Brief on Jurisdiction
On Behalf Of d/b/a Northwest Oncology & Hematology Associates
View View File
Docket Date 2024-12-19
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Respondent's Brief on Jurisdiction, which was filed with this Court on December 18, 2024, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Respondent is hereby directed, on or before December 26, 2024, to serve an amended brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2024-12-18
Type Brief
Subtype Juris Answer
Description Respondent's Brief on Jurisdiction * Stricken on 12/19/24. Does not contain a statement of the issues. *
On Behalf Of d/b/a Northwest Oncology & Hematology Associates
View View File
Docket Date 2024-12-09
Type Brief
Subtype Appendix-Juris
Description Appendix to Petitioners' Brief on Jurisdiction
On Behalf Of Steven Weiss, M.D., P.A.
View View File
Docket Date 2024-12-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-12-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Steven Weiss, M.D., P.A.
View View File
Docket Date 2024-12-02
Type Letter-Case (SC)
Subtype Acknowledgment Letter-New Case-Pay Fee
Description The Florida Supreme Court has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of November 27, 2024, seeking review of an opinion from the Fourth District Court of Appeal issued October 16, 2024, rehearing denied November 22, 2024. To pay the $300 filing fee through the portal, go to the "Document" page after entering the case number. On the "Documents" page, after clicking the "Add" button, navigate to the "Pay Fee" category. Select the "PAY CASE FILING FEE - $300", then go to the bottom of the page and upload a one-page Filing Fee Paid letter, stating that you are paying the fee through the portal. The fee amount and the fields to enter the payment information will be on the "Review and Submit" page. Your fee must be paid within ten days.
View View File
Docket Date 2024-11-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
ONAS E. ALIFF, as Personal Representative, etc. et al., Appellant(s) v. STEVEN WEISS, M.D., P.A., et al., Appellee(s). 4D2024-1085 2024-04-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-013503; CACE19-000520

Parties

Name Onas Aliff
Role Appellant
Status Active
Representations Walter J Tache, Jessica Michelle Melendez
Name Estate of Timothy Aliff
Role Appellant
Status Active
Representations Walter J Tache, Jessica Michelle Melendez
Name STEVEN WEISS, M.D., P.A.
Role Appellee
Status Active
Representations John Luger McManus, Katherine Marie Clemente
Name Northwest Oncology & Hematology Associates
Role Appellee
Status Active
Representations John Luger McManus
Name STEVEN WEISS L.L.C.
Role Appellee
Status Active
Representations Jon Loren Swergold, John Luger McManus, Brigid F. Cech Samole
Name Hon. Daniel A Casey
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-06
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-05-09
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-05-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Onas Aliff
Docket Date 2024-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-04-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Onas Aliff
View View File
Docket Date 2024-04-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
ONAS E. ALIFF, as Personal Representative for the ESTATE OF TIMOTHY ALIFF, Appellant(s) v. STEVEN WEISS, M.D., P.A., et al., Appellee(s). 4D2023-1926 2023-08-11 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-013503; CACE19-000520

Parties

Name Estate of Timothy Aliff
Role Appellant
Status Active
Name Northwest Oncology & Hematology Associates
Role Appellee
Status Active
Name Steven M. Weiss
Role Appellee
Status Active
Name Hon. Daniel A. Casey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Onas E. Aliff
Role Appellant
Status Active
Representations Jessica Melendez, Walter J Tache
Name STEVEN WEISS, M.D., P.A.
Role Appellee
Status Active
Representations Jon L. Swergold, John L. McManus, Katherine Marie Clemente, Brigid F. Cech Samole

Docket Entries

Docket Date 2024-11-27
Type Record
Subtype Appendix to Motion
Description Appendix to Motion to Stay Mandate
On Behalf Of Steven Weiss, M.D., P.A.
Docket Date 2024-10-16
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part
View View File
Docket Date 2024-05-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Onas E. Aliff
Docket Date 2024-04-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-04-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Steven Weiss, M.D., P.A.
Docket Date 2024-03-11
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to April 17, 2024
Docket Date 2024-03-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Steven Weiss, M.D., P.A.
Docket Date 2024-01-30
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to 03/18/2024
Docket Date 2024-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Steven Weiss, M.D., P.A.
Docket Date 2024-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2023-11-13
Type Record
Subtype Record on Appeal Confidential
Description 2,983 Pages ***Confidential***
On Behalf Of Clerk - Broward
Docket Date 2023-11-08
Type Record
Subtype Transcript
Description Transcript - 1,307 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-09-29
Type Order
Subtype Order on Agreed Extension of Time
Description 90 Days to 01/17/2024
Docket Date 2023-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2023-09-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Onas E. Aliff
Docket Date 2023-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Steven Weiss, M.D., P.A.
Docket Date 2023-08-24
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
On Behalf Of Onas E. Aliff
Docket Date 2023-08-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Onas E. Aliff
Docket Date 2023-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Onas E. Aliff
Docket Date 2024-10-31
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Steven Weiss, M.D., P.A.
Docket Date 2024-10-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellees' April 24, 2024 motion for appellate attorney's fees is granted conditioned on the trial court determining that Appellees are the prevailing party and, if so, setting 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.
View View File
Docket Date 2024-12-17
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description ORDERED that Appellees' November 27, 2024 motion to stay issuance of the mandate is denied.
View View File
Docket Date 2024-12-09
Type Record
Subtype Appendix
Description Appendix to Appellant's Response to Motion to Stay Mandate
On Behalf Of Onas E. Aliff
Docket Date 2024-12-09
Type Response
Subtype Response
Description Response to Motion to Stay Mandate
On Behalf Of Onas E. Aliff
Docket Date 2024-12-02
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description SC2024-1697 Acknowledged Receipt from Supreme Court
Docket Date 2024-11-27
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Mandate
Docket Date 2024-11-27
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Steven Weiss, M.D., P.A.
View View File
Docket Date 2024-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-22
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that Appellees' October 31, 2024 motion for rehearing, or clarification and/or certification is denied.
View View File
Docket Date 2024-11-15
Type Response
Subtype Response
Description Response to Appellee's Motion for Rehearing, Clarification or Certification
On Behalf Of Onas E. Aliff
Docket Date 2024-10-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing or Clarification and/or Motion for Certification
Docket Date 2023-08-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
ONAS ALIFF, as Personal Representative of the Estate of Timothy B. Aliff VS STEVEN WEISS, M.D., P.A., et al. 4D2021-0777 2021-02-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
PRC18003550

Parties

Name Onas Aliff
Role Petitioner
Status Active
Representations Seth E. Ellis, Jordan R. Hammer
Name Estate of Timothy B. Aliff
Role Petitioner
Status Active
Name STEVEN WEISS, M.D., P.A.
Role Respondent
Status Active
Representations Jennie E. Poore, Craig S. Barnett, Jon L. Swergold
Name Northwest Oncology & Hematology Associates
Role Respondent
Status Active
Name Steven Weiss, M.D.
Role Respondent
Status Active
Name Robert Christes
Role Respondent
Status Active
Name Hon. Kenneth Gillespie
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 22, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Onas Aliff
Docket Date 2021-02-11
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-02-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Onas Aliff
Docket Date 2021-02-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State