Search icon

SKYLAKE MEDICAL CENTER, INC.

Company Details

Entity Name: SKYLAKE MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P03000056894
FEI/EIN Number 421592458
Address: 1380 NE MIAMI GARDENS DRIVE, 264, N. MIAMI, FL, 33179
Mail Address: 100 BAYVIEW DRIVE, 616, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOLUBEV MIKHAIL Agent 1380 NE MIAMI GARDENS DRIVE, N. MIAMI, FL, 33179

President

Name Role Address
GOLUBEV MIKHAIL President 100 BAYVIEW DRIVE, STE 616, SUNNY ISLES BEACH, FL, 33160

Secretary

Name Role Address
GOLUBEV MIKHAIL Secretary 100 BAYVIEW DRIVE, STE 616, SUNNY ISLES BEACH, FL, 33160

Vice President

Name Role Address
GOLUBEVA NINA Vice President 100 BAYVIEW DRIVE, STE 616, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2011-01-10 1380 NE MIAMI GARDENS DRIVE, 264, N. MIAMI, FL 33179 No data
CANCEL ADM DISS/REV 2005-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-08 GOLUBEV, MIKHAIL No data
AMENDMENT 2004-02-19 No data No data

Court Cases

Title Case Number Docket Date Status
UNITED AUTOMOBILE INSURANCE COMPANY, etc., VS SKYLAKE MEDICAL CENTER, INC., etc., 3D2021-0135 2021-01-11 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-116 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
13-18678 SP

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name SKYLAKE MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations TODD LANDAU
Name Hon. Patricia Marino Pedraza
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2021-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Unopposed Motion for Extension of Time to file the answer brief is granted as stated in the Motion. Appellee’s Motion to Supplement the Record, filed on April 9, 2021, is granted, and the record on appeal is supplemented with the document attached to said Motion.
Docket Date 2021-06-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SKYLAKE MEDICAL CENTER, INC.
Docket Date 2021-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees and Costs, it is ordered that said Motion is granted pursuant to section 627.428(1), Florida Statutes. Appellant’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2021-07-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-07-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-04-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SKYLAKE MEDICAL CENTER, INC.
Docket Date 2021-04-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SKYLAKE MEDICAL CENTER, INC.
Docket Date 2021-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SKYLAKE MEDICAL CENTER, INC.
Docket Date 2021-03-31
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, Appellant's Motion to Strike Appellee'sAnswer Brief and Appendix is granted, and the Answer Brief and Appendixfiled on February 24, 2021, are hereby stricken.Appellee is ordered to file a revised answer brief, within ten(10) days from the date of this Order, citing only to materials in the record on appeal and otherwise complying with the Florida Rules of Appellate Procedure.
Docket Date 2021-03-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s “Motion to Dismiss for Failure to Create an Adequate Record for Meaningful Review or, in the Alternative, Motion for Fraud on the Court or, in the Alternative, Motion to Supplement the Record” is hereby denied. LOGUE, HENDON and GORDO, JJ., concur.
Docket Date 2021-03-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS FOR FAILURE TO CREATE AN ADEQUATE RECORD FOR MEANINGFUL REVIEW OR, IN THE ALTERNATIVE, MOTION FOR FRAUD ON THE COURT OR, IN THE ALTERNATIVE, MOTION TO SUPPLEMENT THE RECORD
On Behalf Of United Automobile Insurance Company
Docket Date 2021-03-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE THE APPELLEE'S ANSWER BRIEF AND APPENDIX
On Behalf Of United Automobile Insurance Company
Docket Date 2021-02-24
Type Record
Subtype Appendix
Description Appendix ~ See order issued on 3-31-21/stricken.TO ANSWER BRIEF
On Behalf Of SKYLAKE MEDICAL CENTER, INC.
Docket Date 2021-02-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ See order issued on 3-31-21/ AB stricken
On Behalf Of SKYLAKE MEDICAL CENTER, INC.
Docket Date 2021-02-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS FOR FAILURE TO CREATE AN ADEQUATERECORD FOR MEANINGFUL REVIEW OR, IN THEALTERNATIVE, MOTION FOR FRAUD ON THE COURT OR, INTHE ALTERNATIVE, MOTION TO SUPPLEMENT THE RECORD
On Behalf Of SKYLAKE MEDICAL CENTER, INC.
Docket Date 2021-02-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of SKYLAKE MEDICAL CENTER, INC.
Docket Date 2021-02-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SKYLAKE MEDICAL CENTER, INC.
Docket Date 2021-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 04/02/2021
Docket Date 2021-01-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of United Automobile Insurance Company
Docket Date 2021-01-19
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of SKYLAKE MEDICAL CENTER, INC.
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-01-11
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA 13-18678 SP
On Behalf Of SKYLAKE MEDICAL CENTER, INC.
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-06-13
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-03-02
REINSTATEMENT 2005-10-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State