Search icon

FIRST MEDICAL BILLING CORP.

Company Details

Entity Name: FIRST MEDICAL BILLING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Aug 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P03000091108
FEI/EIN Number 200162437
Mail Address: 8332 SW 162 PLACE, MIAMI, FL, 33193, US
Address: 8332 SW 162ND PL, MIAMI, FL, 33193-5130, US
Place of Formation: FLORIDA

Agent

Name Role Address
DE LA VEGA AIDA R Agent 8332 SW 162ND PL, MIAMI, FL, 331935130

President

Name Role Address
de la vega aida R President 8332 SW 162ND PL, MIAMI, FL, 331935130

Director

Name Role Address
de la vega aida R Director 8332 SW 162ND PL, MIAMI, FL, 331935130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 8332 SW 162ND PL, MIAMI, FL 33193-5130 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 8332 SW 162ND PL, MIAMI, FL 33193-5130 No data
CHANGE OF MAILING ADDRESS 2017-01-27 8332 SW 162ND PL, MIAMI, FL 33193-5130 No data

Court Cases

Title Case Number Docket Date Status
BERENICE DE LA VEGA VS FIRST MEDICAL BILLING CORP. 3D2019-2033 2019-10-23 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
18-37510

Parties

Name BERENICE DE LA VEGA
Role Appellant
Status Active
Representations BORIS GALUSTOV, DAVID P. GRIGALTCHIK, ADAM P. ROWE
Name FIRST MEDICAL BILLING CORP.
Role Appellee
Status Active
Representations Roberta G. Mandel, JACQUELINE A. SALCINES
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-30
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ and remanded with instructions.
Docket Date 2020-09-23
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 2020-09-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION
On Behalf Of BERENICE DE LA VEGA
Docket Date 2020-08-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BERENICE DE LA VEGA
Docket Date 2020-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BERENICE DE LA VEGA
Docket Date 2020-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief is granted to and including August 28, 2020, with no further extensions allowed.
Docket Date 2020-07-28
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 BERENICE DE LA VEGA
Docket Date 2020-06-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FIRST MEDICAL BILLING CORP.
Docket Date 2020-05-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FIRST MEDICAL BILLING CORP.
Docket Date 2020-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/29/20
Docket Date 2020-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/30/20
Docket Date 2020-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED EXTENSION OF TIME PURSUANT TO THIRDDISTRICT COURT OF APPEAL AMENDEDADMINISTRATIVE ORDER A03D13-01
On Behalf Of FIRST MEDICAL BILLING CORP.
Docket Date 2020-03-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BERENICE DE LA VEGA
Docket Date 2020-03-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Motion to Correct the Record on Appeal is hereby denied.
Docket Date 2020-03-24
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of BERENICE DE LA VEGA
Docket Date 2020-02-25
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 BERENICE DE LA VEGA
Docket Date 2020-02-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/1/2020.
Docket Date 2020-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/2/20
Docket Date 2020-01-30
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 BERENICE DE LA VEGA
Docket Date 2020-01-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellant’s Motion to Consolidate Appeals is granted in part. It is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2020-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIRST MEDICAL BILLING CORP.
Docket Date 2020-01-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Counsel for the appellant shall confer with opposing counsel in thiscase and in 3D19-2033, and report whether there is any objection to the Motion to Consolidate, on or before December 20, 2019; if there is agreement by counsel for the appellees in both cases, counsel shall file a notice to that effect. If the appellee in either case objects to consolidation, a response shall be filed by the objector on or before December 27, 2019.Appellant's Motion to Extend Time to File the Initial Brief on theMerits is granted in part to and including January 30, 2019. Counsel for theappellant shall confer with trial counsel for the appellee in an effort to identify appellate counsel and determine whether appellate counsel agrees to any extension for the initial brief beyond thirty (30) days.
Docket Date 2019-12-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Motion to Extend the Time to File the Initial Brief on the Merits, the Motion is granted in part. Counsel for the appellant is to confer with trial counsel for the appellee in an effort to identify appellate counsel and determine whether counsel agrees to any extension for the initial brief beyond thirty (30) days. Appellant is granted until January 30, 2020, to file the initial brief.
Docket Date 2019-12-12
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 BERENICE DE LA VEGA
Docket Date 2019-12-12
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of BERENICE DE LA VEGA
Docket Date 2019-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of BERENICE DE LA VEGA
Docket Date 2019-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BERENICE DE LA VEGA
Docket Date 2019-10-23
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
On Behalf Of FIRST MEDICAL BILLING CORP.

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State