Search icon

FLORIDA WELLNESS & REHABILITATION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA WELLNESS & REHABILITATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Dec 2011 (13 years ago)
Document Number: P05000069597
FEI/EIN Number 202834022

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 815 NW 57TH AVE, SUITE 405, MIAMI, FL, 33126, US
Mail Address: 815 NW 57TH AVE, SUITE 405, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1578787453 2007-04-12 2020-08-22 207 N KROME AVE, HOMESTEAD, FL, 330306018, US 207 N KROME AVE, HOMESTEAD, FL, 330306018, US

Contacts

Phone +1 305-246-0056
Fax 3052460093

Authorized person

Name DR. MARK A CERECEDA
Role PRESIDENT
Phone 3052460056

Taxonomy

Taxonomy Code 111NR0400X - Rehabilitation Chiropractor
Is Primary Yes

Key Officers & Management

Name Role Address
CERECEDA MARK A President 815 NW 57TH AVE, MIAMI, FL, 33126
Physicians Central Business Office, LLC Agent 815 NW 57TH AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 815 NW 57TH AVE, SUITE 405, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2019-04-04 815 NW 57TH AVE, SUITE 405, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2019-04-04 Physicians Central Business Office, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 815 NW 57TH AVE, SUITE 405, MIAMI, FL 33126 -
AMENDMENT 2011-12-05 - -
AMENDMENT 2011-10-24 - AMENDMENT RE-ACTIVATES ABOVE CORP. BY COURT ORDER. HAD BEEN VOLUNTARIL Y DISSOLVED BY MISTAKE..
VOLUNTARY DISSOLUTION 2011-05-04 - -

Court Cases

Title Case Number Docket Date Status
FLORIDA WELLNESS & REHABILITATION CENTER, INC., etc., VS MARK J. FELDMAN, P.A., et al., 3D2019-0264 2019-02-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-50

Parties

Name JAVIER FERNANDEZ
Role Appellant
Status Active
Name FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Role Appellant
Status Active
Representations RICARDO A. BANCIELLA
Name MARK J. FELDMAN
Role Appellee
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-19
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, respondents’ motion for rehearing and motion for clarification of this Court’s decision dated June 12, 2019, is hereby denied. EMAS, C.J., and SCALES and LINDSEY, JJ., concur.
Docket Date 2019-07-11
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENTS' MOTION FOR REHEARING AND MOTION FOR CLARIFICATION
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Docket Date 2019-06-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MARK J. FELDMAN, P.A. 'SAND MARK J. FELDMAN, ESQ.'SMOTION FOR REHEARING AND MOTION FOR CLARIFICATIONOF THIS COURT'S DECISION, DATED JUNE 12, 2019
On Behalf Of MARK J. FELDMAN
Docket Date 2019-06-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Petitioner’s request for oral argument is hereby denied as moot.
Docket Date 2019-06-12
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Order quashed. Remanded for further proceedings.
Docket Date 2019-03-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ PETITIONER'S REQUEST FOR ORAL ARGUMENT
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Docket Date 2019-03-26
Type Misc. Events
Subtype West Publishing
Description West Publishing ~ 3DCA
Docket Date 2019-03-25
Type Response
Subtype Reply
Description REPLY ~ FLORIDA WELLNESS & REHABILITATIONCENTER, INC.'S REPLY TO RESPONDENTS'RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Docket Date 2019-03-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S MOTION TO SUPPLEMENT APPENDIX
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Docket Date 2019-03-05
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of MARK J. FELDMAN
Docket Date 2019-03-05
Type Record
Subtype Appendix
Description Appendix ~ to the pet. for writ of cert.
On Behalf Of MARK J. FELDMAN
Docket Date 2019-02-18
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to serve a response within thirty (30) days of the date of this order to the petition for writ of certiorari. A reply may be served within twenty (20) days of service of the response.
Docket Date 2019-02-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF SIMILAR OR RELATED CASE
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Docket Date 2019-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition for writ of certiorari is due.
Docket Date 2019-02-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-02-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Docket Date 2019-02-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER, INC.
FLORIDA WELLNESS & REHABILITATION CENTER, INC. A/A/O MARIA GOMEZ, VS MARK J. FELDMAN, P.A., 3D2018-1575 2018-08-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-54

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-6358

Parties

Name FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Role Appellant
Status Active
Representations TODD LANDAU
Name MARK J. FELDMAN, P.A.
Role Appellee
Status Active
Representations MARK J. FELDMAN
Name Hon. Nushin G. Sayfie
Role Judge/Judicial Officer
Status Active
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-19
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of respondent’s motion for sanctions against petitioner and its attorneys, it is ordered that said motion is hereby denied. Petitioner’s motions for sanctions are hereby denied.
Docket Date 2018-12-19
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Order quashed; Remanded for further proceedings.
Docket Date 2018-11-28
Type Response
Subtype Reply
Description REPLY ~ to the response to pet. for writ of cert
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Docket Date 2018-11-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for sanctions pursuant to Florida Statute section 57.105 and Florida Rule of aa procedure 9.410(b)
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Docket Date 2018-11-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-10-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Petitioner’s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including November 28, 2018. No further extensions will be allowed.
Docket Date 2018-10-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Docket Date 2018-10-24
Type Response
Subtype Response
Description RESPONSE ~ TO PET. FOR WRIT OF CERT.
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-10-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-10-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for sanctions
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-09-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including October 25, 2018.
Docket Date 2018-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-08-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including September 25, 2018.
Docket Date 2018-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-08-06
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2018-08-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Docket Date 2018-08-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Docket Date 2018-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-08-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MICHAEL I. LIBMAN, VS FLORIDA WELLNESS & REHABILITATION CENTER, INC., et al., 3D2018-1568 2018-08-01 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
13-18060

Parties

Name Michael I. Libman
Role Appellant
Status Active
Representations Stuart B. Yanofsky
Name FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Role Appellee
Status Active
Representations RICARDO A. BANCIELLA
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2018-10-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Docket Date 2018-10-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Docket Date 2018-08-08
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before August 18, 2018.
Docket Date 2018-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 15-1629
On Behalf Of Michael I. Libman
Docket Date 2018-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-08-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MARK J. FELDMAN, P.A., et al., VS FLORIDA WELLNESS & REHABILITATION CENTER, INC., etc., 3D2017-2570 2017-11-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-50

Parties

Name MARK J. FELDMAN, P.A.
Role Appellant
Status Active
Name MARK J. FELDMAN
Role Appellant
Status Active
Name FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Role Appellee
Status Active
Representations RICARDO A. BANCIELLA
Name JAVIER FERNANDEZ
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-02-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, petitioners’ motion for rehearing and clarification of decision entered on February 9, 2018 is hereby denied. LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-02-26
Type Response
Subtype Response
Description RESPONSE
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Docket Date 2018-02-16
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
Docket Date 2018-02-09
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-02-09
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of respondent's motion for conditional award of attorneys' fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount, conditioned upon the trial court determining that Respondent has satisfied the conditions imposed under Section 768.79, Florida Statutes. Respondent's motion for attorneys' fees as sanction pursuant to Fla. R. App. P. 9.410(b) and §57.105, Fla. Stat. is hereby denied. Petitioners' motion for attorney fees is hereby denied.
Docket Date 2018-01-26
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees as a sanction, regarding petitioners filing a pet. for writ of cert.
Docket Date 2018-01-26
Type Record
Subtype Appendix
Description Appendix
Docket Date 2018-01-24
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Docket Date 2018-01-22
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
Docket Date 2018-01-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including January 26, 2018.
Docket Date 2018-01-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ as a Sanction
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Docket Date 2018-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2018-01-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2018-01-12
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of certiorari
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Docket Date 2018-01-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Docket Date 2018-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Docket Date 2017-12-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including January 12, 2018.
Docket Date 2017-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Docket Date 2017-12-01
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2017-11-29
Type Record
Subtype Appendix
Description Appendix ~ 5
Docket Date 2017-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-11-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MARK J. FELDMAN
Docket Date 2017-11-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FL. WELLNESS & REHAB. CENTER, INC., et al., VS MICHAEL I. LIBMAN, etc., et al., 3D2015-1629 2015-07-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-18060

Parties

Name FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Role Appellant
Status Active
Name MARK CERECEDA, D.C. P.A.
Role Appellant
Status Active
Representations RICARDO A. BANCIELLA
Name MARK CERECEDA, D.C.
Role Appellant
Status Active
Name CERECEDA & ASSOCIATES, D.C.,
Role Appellant
Status Active
Name Stuart B. Yanofsky
Role Appellee
Status Active
Name Michael I. Libman
Role Appellee
Status Active
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-09
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2015-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-09
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for conditional award of attorneys' fees filed by petitioners, it is ordered that said motion is hereby denied.
Docket Date 2015-08-25
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration of petitioners¿ motion to strike response, or alternatively, for leave to file supplemental reply, the petitioners¿ motion to strike is hereby denied. Respondents¿ response filed August 17, 2015 is treated as timely filed. Petitioners¿s request for leave to file supplemental reply is granted, and the supplemental reply attached to the motion is accepted by the Court. WELLS, ROTHENBERG and SCALES, JJ., concur.
Docket Date 2015-08-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ response or for leave to file supplemental reply
On Behalf Of MARK CERECEDA, D.C. P.A.
Docket Date 2015-08-17
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
Docket Date 2015-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARK CERECEDA, D.C. P.A.
Docket Date 2015-08-13
Type Response
Subtype Reply
Description REPLY ~ to pet. for writ of cert.
On Behalf Of MARK CERECEDA, D.C. P.A.
Docket Date 2015-07-17
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days from the date of this order to the petition for writ of certiorari. Petitioners may file a reply within fifteen (15) days thereafter.
Docket Date 2015-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for a petition is due.
Docket Date 2015-07-16
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MARK CERECEDA, D.C. P.A.
Docket Date 2015-07-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARK CERECEDA, D.C. P.A.
Docket Date 2015-07-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FLORIDA WELLNESS & REHABILITATION, etc., et al., VS ALLSTATE FIRE & CASUALTY INSURANCE COMPANY, et al., 3D2015-0151 2015-01-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
13-13281

Parties

Name MONICA COTO
Role Appellant
Status Active
Representations Amado Alan Alvarez, BENJAMIN LUCAS, FERNANDO J. POMARES, MARLENE S. REISS
Name FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Role Appellant
Status Active
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations PETER J. VALETA, DOUGLAS G. BREHM, SUZANNE Y. LABRIT
Name HON. DON S. COHN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-19
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2016-07-18
Type Notice
Subtype Notice
Description Notice
On Behalf Of MONICA COTO
Docket Date 2017-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-19
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Upon review of the response to this court's order to show cause dated April 11, 2017, the court has determined that it should decline to exercise jurisdiction in this case. The pet. for discretionary review is, therefore denied. No motion for rehearing will be entertained by the court.
Docket Date 2016-07-26
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The proceedings in this court in the above case are hereby stayed pending disposition of Allstate Ins. Co., v. Orthopedic Specialists, etc., Case No. SC15-2298, Which is pending in this court.
Docket Date 2016-07-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2016-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to withhold the mandate
On Behalf Of MONICA COTO
Docket Date 2016-07-13
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellants' motion for appellate attorney's fees, it is ordered that said motion is hereby denied.
Docket Date 2016-07-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ Certified questions answered. Conflict certified.
Docket Date 2016-06-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2016-05-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MONICA COTO
Docket Date 2016-03-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2016-03-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2016-02-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2016-01-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MONICA COTO
Docket Date 2016-01-06
Type Notice
Subtype Notice
Description Notice ~ OF RELATED CASE
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2015-12-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MONICA COTO
Docket Date 2015-11-16
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 notice of agreed extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including January 11, 2016, with no further extensions allowed.
Docket Date 2015-11-12
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE DOUGLAS G. BREHM 330700
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2015-11-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-10-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2015-10-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2015-10-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2015-09-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MONICA COTO
Docket Date 2015-09-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MONICA COTO
Docket Date 2015-09-01
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 motion for an extension of time to serve the initial brief is granted to and including September 28, 2015, 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 2015-08-28
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 MONICA COTO
Docket Date 2015-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/28/15.
Docket Date 2015-07-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MONICA COTO
Docket Date 2015-07-29
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 MONICA COTO
Docket Date 2015-05-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MONICA COTO
Docket Date 2015-05-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ (previously had 60 days under case no. 15-150) IB-60 days to 7/28/15
Docket Date 2015-04-03
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2015-03-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MONICA COTO
Docket Date 2015-03-04
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2015-02-04
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration, the joint motions to consolidate appeals are granted, and the above-styled appeals are hereby consolidated for all appellate purposes under case no. 3D15-151. Pursuant to Florida Rule of Appellate Procedure 9.160(e)(2), the Court accepts jurisdiction of the consolidated appeals.
Docket Date 2015-01-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of MONICA COTO
Docket Date 2015-01-23
Type Notice
Subtype Notice
Description Notice ~ of similar or related case
On Behalf Of MONICA COTO
Docket Date 2015-01-22
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before February 1, 2015.
Docket Date 2015-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2015-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-01-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2015-01-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-28
AMENDED ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State