CENTRAL THERAPY CENTER INC. - Florida Company Profile

Entity Name: | CENTRAL THERAPY CENTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTRAL THERAPY CENTER INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Jun 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P03000071538 |
FEI/EIN Number |
371470574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3315 SW 87th Ct, MIAMI, FL, 33165, US |
Mail Address: | 3315 SW 87th Ct, MIAMI, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ CARLOS A | President | 3315 SW 87 CT, MIAMI, FL, 33165 |
SANCHEZ CARLOS A | Agent | 3315 SW 87th Ct, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-21 | 3315 SW 87th Ct, MIAMI, FL 33165 | - |
REINSTATEMENT | 2015-07-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-21 | 3315 SW 87th Ct, MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2015-07-21 | 3315 SW 87th Ct, MIAMI, FL 33165 | - |
REGISTERED AGENT NAME CHANGED | 2015-07-21 | SANCHEZ, CARLOS A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2003-10-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000376673 | ACTIVE | 2014-003027-CC-26 | MIAMI-DADE COUNTY COURT | 2023-07-11 | 2028-08-14 | $92032.65 | PROGRESSIVE SELECT INSURANCE COMPANY, 2601 S. BAYSHORE DRIVE, SUITE 770, MIAMI, FL 33133 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Progressive Express Insurance Company, Appellant(s), v. Central Therapy Center, Inc., etc., Appellee(s). | 3D2024-0369 | 2024-02-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PROGRESSIVE EXPRESS INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Maury Lorne Udell |
Name | CENTRAL THERAPY CENTER INC. |
Role | Appellee |
Status | Active |
Representations | David Brian Pakula, Maria Corredor |
Name | Hon. Michaelle Gonzalez-Paulson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-17 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-07-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-07-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Appellant's Notice Voluntary Dismissal |
On Behalf Of | Progressive Express Insurance Company |
View | View File |
Docket Date | 2024-07-16 |
Type | Order |
Subtype | Order |
Description | Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-05-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to File IB-60 days to 07/05/2024 |
On Behalf Of | Progressive Express Insurance Company |
View | View File |
Docket Date | 2024-04-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-03-15 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF FILING CERTIFICATE OF SERVICE |
On Behalf Of | Progressive Express Insurance Company |
View | View File |
Docket Date | 2024-03-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Central Therapy Center, Inc. |
View | View File |
Docket Date | 2024-02-27 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-02-27 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 filing paid through the portal. Batch no. 10447340 |
On Behalf Of | Progressive Express Insurance Company |
View | View File |
Docket Date | 2024-02-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | 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 March 8, 2024. |
View | View File |
Docket Date | 2024-02-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-02-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Incomplete certificate of service |
On Behalf Of | Progressive Express Insurance Company |
View | View File |
Docket Date | 2024-07-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. |
View | View File |
Classification | NOA Final - County Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County 13-8227 CC |
Parties
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Maury Lorne Udell, Virginia Ashley Paxton, Megan Elizabeth Pearl, Thomas Lee Hunker |
Name | CENTRAL THERAPY CENTER INC. |
Role | Appellee |
Status | Active |
Representations | Maria Elena Corredor, Lina Husseini, David Brian Pakula |
Name | Hon. Lawrence D. King |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-01-19 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-01-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-01-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed. |
View | View File |
Docket Date | 2024-01-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2023-12-14 |
Type | Misc. Events |
Subtype | Status Report |
Description | Appellant's Status Report |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2023-11-13 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay Pending Settlement |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2023-09-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2023-09-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2023-09-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 11/13/2023 |
Docket Date | 2023-08-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Central Therapy Center, Inc. |
Docket Date | 2023-07-10 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2023-07-06 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Central Therapy Center, Inc. |
Docket Date | 2023-07-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-07-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2023-07-06 |
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 July 16, 2023. |
Docket Date | 2023-11-14 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Upon consideration of Appellant's Motion to Stay Pending Settlement, the Court will hold the case in abeyance for thirty (30) days from the date of this Order. Counsel for State of Farm shall file a status report with this Court, within thirty (30) days from the date of this Order. Order on Motion to Stay |
View | View File |
Classification | NOA Final - County Civil - PIP |
Court | 3rd District Court of Appeal |
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County 13-3657 CC |
Parties
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Maury Lorne Udell, Thomas Lee Hunker, Virginia Ashley Paxton, Megan Elizabeth Pearl |
Name | CENTRAL THERAPY CENTER INC. |
Role | Appellee |
Status | Active |
Representations | Lina Husseini, David Brian Pakula, Maria Elena Corredor |
Name | Hon. Lawrence D. King |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-12-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-12-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-12-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed. |
View | View File |
Docket Date | 2023-12-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice Voluntary Dismissal |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2023-11-14 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Upon consideration of Appellant's Motion to Stay Pending Settlement, the Court will hold the case in abeyance for thirty (30) days from the date of this Order. Counsel for State Farm shall file a status report with this Court, within thirty (30) days from the date of this Order. Order on Motion to Stay |
View | View File |
Docket Date | 2023-11-13 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay Pending Settlement |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2023-10-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Unopposed Motion for Extension of Time to Serve Initial Brief - IB 30 days to 12/1/2023 (GRANTED) |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2023-10-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order on Motion for Extension of Time- IB - 30 days to 11/01/2023. |
View | View File |
Docket Date | 2023-09-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2023-08-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Central Therapy Center, Inc. |
Docket Date | 2023-08-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-60 days to 10/02/2023 |
Docket Date | 2023-08-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2023-07-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2023-06-26 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellant's Motion for Order Lifting Stay is hereby granted. The briefing shall proceed as detailed in this Court's June 19, 2023, Order. |
Docket Date | 2023-06-23 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ Appellant Motion for order lifting stay |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2023-06-16 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ Notice of Filing Order and Request for Briefing Schedule |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2023-05-30 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2023-05-25 |
Type | Order |
Subtype | Order to File Status Report |
Description | File Status Report (OR03) ~ Appellant is ordered to file a status report, as required in the Court's December 2, 2022, Order, within ten (10) days from the date of this Order. |
Docket Date | 2023-05-25 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF SUBSTITUTION OF IN-FIRM COUNSEL |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2023-03-31 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2023-03-24 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2023-01-31 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ APPELLANT'S STATUS REPORT |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-12-02 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellant's Unopposed Motion for Abeyance is granted, and the appellate proceedings are hereby abated pending further order of this Court. Appellant shall file a status report within sixty (60) days from the date of this Order, and every sixty (60) days thereafter. |
Docket Date | 2022-11-28 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLANT'S UNOPPOSED MOTION FOR ABEYANCE |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-11-08 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-11-04 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-10-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-10-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-10-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2022-10-25 |
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 November 4, 2022. |
Docket Date | 2023-06-19 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Request for Briefing Schedule, the initial brief is due within forty-five (45) days from the date of this Order. The answer brief and reply brief shall be filed consistent with the time requirements of the Florida Rules of Appellate Procedure. |
Docket Date | 2023-06-01 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellant's Status Report filed on May 30, 2023, is noted. Recognizing that the post-trial motion, or motions, have been pending for over six (6) months, the trial court is ordered to either set a hearing for the pending post-trial motions, or enter a ruling without setting a hearing if appropriate. Appellant shall file a status report within thirty (30) days from the date of this Order. |
Classification | NOA Final - County Small Claims - PIP |
Court | 3rd District Court of Appeal |
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County 13-1462 SP |
Parties
Name | UNITED AUTOMOBILE INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Michael J. Neimand |
Name | CENTRAL THERAPY CENTER INC. |
Role | Appellee |
Status | Active |
Representations | DAVID B. PAKULA, Maria E. Corredor |
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 | 2022-11-17 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-11-17 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2022-11-17 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-11-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-11-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2022-11-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-09-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2022-09-09 |
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 September 19, 2022. |
Docket Date | 2022-09-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Central Therapy Center, Inc. |
Docket Date | 2022-09-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2022-09-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-09-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Classification | NOA Final - County Civil - PIP |
Court | 3rd District Court of Appeal |
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County 14-2889 CC |
Parties
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Thomas Lee Hunker, Virginia Ashley Paxton, Maury Lorne Udell, Megan Elizabeth Pearl, Keisha Kae Hall |
Name | CENTRAL THERAPY CENTER INC. |
Role | Appellee |
Status | Active |
Representations | Maria Elena Corredor, David Brian Pakula, Lina Husseini |
Name | Hon. Lawrence D. King |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-01-19 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-01-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-01-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2023-12-14 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2023-11-14 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Upon consideration of Appellant's Motion to Stay Pending Settlement, the Court will hold the case in abeyance for thirty (30) days from the date of this Order. Counsel for State Farm shall file a status report with this Court, within thirty (30) days from the date of this Order. Order on Motion to Stay |
View | View File |
Docket Date | 2023-11-13 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay Pending Settlement |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2023-11-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Appellant's Amended Unopposed Motion for an Extension of Time to file the reply brief is granted to and including November 29, 2023. No further extensions of time will be allowed. |
View | View File |
Docket Date | 2023-10-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Motion for Extension of Time to Serve Reply Brief |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2023-10-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Appellant's Motion for an Extension of Time to file the reply brief is granted to and including October 30, 2023. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. |
View | View File |
Docket Date | 2023-09-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Motion for Extension of Time to Serve Reply Brief |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2023-09-27 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Amended Motion For Attorney's Fees |
On Behalf Of | Central Therapy Center, Inc. |
Docket Date | 2023-08-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2023-08-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief (OG05) ~ Appellant’s Motion for Extension of Time to file the reply brief is granted to and including August 30, 2023. |
Docket Date | 2023-07-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2023-05-25 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF SUBSTITUTION OF IN-FIRM COUNSEL |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2023-05-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB-60 days to 7/31/2023 |
Docket Date | 2023-04-28 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Central Therapy Center, Inc. |
Docket Date | 2023-04-28 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Central Therapy Center, Inc. |
Docket Date | 2023-04-06 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2023-04-06 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2023-03-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ APPELLANT'S NOTICE OF WITHDRAWAL OFNOTICE OF FILING SUPPLEMENTAL AUTHORITY |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2023-03-24 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2023-03-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Central Therapy Center, Inc. |
Docket Date | 2023-03-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-60 days to 05/22/2023 |
Docket Date | 2023-02-20 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record ~ MOTION TO SUPPLEMENT THE RECORD |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2023-02-20 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO MOTION TO SUPPLEMENT THE RECORD |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2023-02-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2023-02-17 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant’s Motion for Extension of Time to file the initial brief, the Court’s Order of January 11, 2023, is hereby amended to require the filing of the initial brief by February 20, 2023. All other aspects of the January 11, 2023, Order remain in effect. |
Docket Date | 2023-02-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2023-01-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Unopposed Motion for Extension of Time to file the initial brief is granted to and including February 16, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal. |
Docket Date | 2023-01-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-11-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 1/17/2023 |
Docket Date | 2022-11-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-09-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 11/18/2022 |
Docket Date | 2022-09-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-09-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-07-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Central Therapy Center, Inc. |
Docket Date | 2022-07-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2022-07-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-07-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-07-12 |
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 July 22, 2022. |
Docket Date | 2024-01-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed. |
View | View File |
Docket Date | 2023-08-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief (OG05) ~ Appellant’s Motion for an Extension of Time to file the reply brief is granted to and including September 29, 2023. |
Docket Date | 2023-03-14 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on February 20, 2023, is granted, and the record on appeal is supplemented to include the documents and transcripts that are contained in the Appendix to said Motion. |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-20 |
REINSTATEMENT | 2015-07-21 |
ANNUAL REPORT | 2013-01-25 |
REINSTATEMENT | 2012-10-12 |
ANNUAL REPORT | 2011-01-06 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State