Search icon

BEST MEDICAL TREATMENTS, INC. - Florida Company Profile

Company Details

Entity Name: BEST MEDICAL TREATMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST MEDICAL TREATMENTS, 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: 25 Jul 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000103616
FEI/EIN Number 203201716

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

Address: 11180 W FLAGLER ST SUITE 17-18, MIAMI, FL, 33174
Mail Address: 11180 W FLAGLER ST SUITE 17-18, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356386700 2006-06-19 2020-08-22 11180 W FLAGLER ST, MIAMI, FL, 331741216, US 11180 W FLAGLER ST, MIAMI, FL, 331741216, US

Contacts

Phone +1 305-487-6424
Fax 3054876484

Authorized person

Name OSMAR ESTEVEZ GAMIEL
Role PRESIDENT
Phone 3054876424

Taxonomy

Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
License Number HCC6599
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
ESTEVEZ OSMAR President 11180 W FLAGLER ST SUITE 17-18, MIAMI, FL, 33174
ESTEVEZ OSMAR Agent 11180 W FLAGLER ST SUITE 17-18, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, VS BEST MEDICAL TREATMENTS, INC., etc., 3D2023-0041 2023-01-09 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
06-1866 SP

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Nancy W. Gregoire Stamper, Maury L. Udell
Name Hon. Stephanie Silver
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name BEST MEDICAL TREATMENTS, INC.
Role Appellee
Status Active
Representations William Derek Mueller, Morgan Lyle Weinstein, Elliot Burt Kula, Virginia M. Best, William Aaron Daniel, Amado Alan Alvarez, Douglas H. Stein, Jose A. Dapena, Peter G. DePrimo

Docket Entries

Docket Date 2023-09-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied.
Docket Date 2023-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-16
Type Notice
Subtype Notice
Description Appellant's Notice of Withdrawal of Intention to file Motion for Rehearing and for Written Opinion
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's First Motion for Extension of Time to file a motion for rehearing is granted to and including October 20, 2023.
View View File
Docket Date 2023-10-04
Type Order
Subtype Order Granting Motion for Mediation
Description Upon consideration, Appellee's Motion to Correct the Court's September 20, 2023, Order, is hereby granted. Appellee's Motion for Order Determining Entitlement to Appellate Attorney's Fees is granted. EMAS, FERNANDEZ and BOKOR, JJ., concur.
View View File
Docket Date 2023-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description Amendment to Motion to Correct the Error in the Court's September 20th Order Determining Appellee's Entitlement to Appellate Fees to Advise of Appellant Consent
On Behalf Of BEST MEDICAL TREATMENTS, INC.
Docket Date 2023-10-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellant's First Motion for Extension of Time
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-09-20
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Motion to Correct the Error in the Court's September 20, Order Determining Appellee's Entitlement to Appellate Fees
On Behalf Of BEST MEDICAL TREATMENTS, INC.
Docket Date 2023-09-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of the Motion for Order Determining Entitlement to Appellate Attorney's Fees filed by Best Medical Treatments, Inc., it is ordered that said Motion is conditionally granted, based upon the trial court's determination of a valid and enforceable proposal for settlement. Upon consideration of the Motion for Appellate Attorney's Fees filed by State Farm Mutual Automobile Insurance Company, it is ordered that said Motion is hereby denied. EMAS, FERNANDEZ and BOKOR, JJ., concur.
View View File
Docket Date 2023-07-14
Type Notice
Subtype Notice
Description Notice ~ Appellant's notice of withdrawal of supplemental appendix
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-07-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-07-11
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 2023-07-11
Type Record
Subtype Appendix
Description Appendix ~ Appendix withdrawn
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-06-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BEST MEDICAL TREATMENTS, INC.
Docket Date 2023-06-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BEST MEDICAL TREATMENTS, INC.
Docket Date 2023-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 07/12/2023
Docket Date 2023-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BEST MEDICAL TREATMENTS, INC.
Docket Date 2023-06-08
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Appellant’s Response in Opposition to Appellee’s Motion to Strike, filed on May 30, 2023, is noted. Upon consideration of Appellee’s Motion to Strike Appellant’s Appendix to the Initial Brief and Require Appellant to File an Amended Initial Brief, the Motion to Strike is hereby denied. EMAS, SCALES and HENDON, JJ., concur.
Docket Date 2023-05-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTIONTO STRIKE APPELLANT'S APPENDIX TO INITIAL BRIEFFOR INCLUDING EXTRA-RECORD MATERIALSAND TO REQUIRE APELLANT TO FILE AN AMENDED INITIAL BRIEFSANITIZED OF REFERENCE TO SUCH EXTRA-RECORD MATERIALS
On Behalf Of BEST MEDICAL TREATMENTS, INC.
Docket Date 2023-05-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TOAPPELLEE'S MOTION TO STRIKE APPELLANT'SAPPENDIX TO INITIAL BRIEF FOR INCLUDINGEXTRA-RECORD MATERIALS AND TO REQUIREAPPELLANT TO FILE AN AMENDED INITIALBRIEF SANITIZED OF REFERENCE TO SUCHEXTRA-RECORD MATERIALS
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BEST MEDICAL TREATMENTS, INC.
Docket Date 2023-05-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of BEST MEDICAL TREATMENTS, INC.
Docket Date 2023-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-05-04
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEFOFSTATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-05-04
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 2023-03-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 05/16/2023
Docket Date 2023-03-14
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 2023-01-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related cases: 21-1358, 21-389
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-01-09
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 2023-01-09
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 January 19, 2023.
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, VS BEST MEDICAL TREATMENTS, INC., etc., 3D2021-1358 2021-06-25 Closed
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
06-1866 SP

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Nancy W. Gregoire Stamper, Maury L. Udell
Name BEST MEDICAL TREATMENTS, INC.
Role Appellee
Status Active
Representations Virginia M. Best, Douglas H. Stein, Peter G. DePrimo, Jose A. Dapena, William D. Mueller, Elliot B. Kula, JOHANNA M. MENENDEZ, Morgan L. Weinstein
Name Hon. Stephanie Silver
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-30
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 2022-09-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-02-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-08
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellant’s Response in Opposition to Appellee’s Motion for Rehearing or for Certification, filed on January 30, 2023, is noted. Upon consideration, Appellee’s Motion for Rehearing or for Certification is hereby denied. SCALES, LINDSEY and BOKOR, JJ., concur.
Docket Date 2023-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'SMOTION FOR REHEARING OR FOR CERTIFICATION
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-01-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ Appellee's Motion for Rehearing or for Certification
On Behalf Of BEST MEDICAL TREATMENTS, INC.
Docket Date 2023-01-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon the trial court determining the validity of Appellant’s proposals for settlement. Appellee’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2023-01-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2022-11-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BEST MEDICAL TREATMENTS, INC.
Docket Date 2022-08-29
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 2022-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 9/30/2022
Docket Date 2022-08-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BEST MEDICAL TREATMENTS, INC.
Docket Date 2022-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Motion for Extension of Time to File the Answer Brief is granted to and including August 1, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-07-01
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 BEST MEDICAL TREATMENTS, INC.
Docket Date 2022-06-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/01/2022
Docket Date 2022-06-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ Notice of Agreed Extension of Time
On Behalf Of BEST MEDICAL TREATMENTS, INC.
Docket Date 2022-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/01/2022
Docket Date 2022-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ Notice of Agreed Extension of Time
On Behalf Of BEST MEDICAL TREATMENTS, INC.
Docket Date 2022-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/02/2022
Docket Date 2022-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BEST MEDICAL TREATMENTS, INC.
Docket Date 2022-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/01/2022
Docket Date 2022-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BEST MEDICAL TREATMENTS, INC.
Docket Date 2022-02-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEFOFSTATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-02-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-01-04
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 Extension of Time to file the initial brief is granted to and including February 2, 2022, 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 2022-01-03
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 2021-10-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 01/03/2022
Docket Date 2021-10-28
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 2021-08-26
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 2021-08-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/01/2021
Docket Date 2021-08-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BEST MEDICAL TREATMENTS, INC.
Docket Date 2021-06-25
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 2021-06-25
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 July 5, 2021.
Docket Date 2021-06-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF FINAL ORDER
On Behalf Of State Farm Mutual Automobile Insurance Company
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, VS BEST MEDICAL TREATMENT, INC. A/A/O LILIAN GONZALEZ, LUIS GONZALEZ and ZOILA SOTO, 3D2021-0389 2021-01-22 Closed
Classification NOA Final - County Civil - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
06-1866

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-132 AP

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Maury L. Udell
Name BEST MEDICAL TREATMENTS, INC.
Role Appellee
Status Active
Representations Jose A. Dapena, Virginia M. Best, Peter G. DePrimo
Name Hon. Stephanie Silver
Role Judge/Judicial Officer
Status Active
Name Hon. Donald Cannava
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-01-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellee’s Emergency Motion for Award of Attorney’s Fees is hereby stricken as unauthorized. EMAS, C.J., and SCALES and LOBREE, JJ., concur.
Docket Date 2021-03-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-19
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellant’s Response to Appellee’s Motion for Rehearing and for Clarification of January 27, 2021, Striking Appellee’s Emergency Motion as Unauthorized, filed on February 12, 2021, is noted.Upon consideration, Appellee’s Motion for Rehearing and for Clarification of January 27, 2021, Order and Motion to Grant Entitlement to Attorney’s Fees and/or Motion to Remand to Circuit Appellate Court to Grant Entitlement to Attorney’s Fees is hereby denied. EMAS, C.J., and SCALES and LOBREE, JJ., concur.
Docket Date 2021-02-12
Type Response
Subtype Response
Description RESPONSE ~ APPELANT'S REPONSE TO APPELLEE'S MOTION FOR REHEARING AND FOR CLARIFICATION ON JANUARY 27, 2021 STRIKING APPELLEE'S EMERGENCY MOTION AS UNAUTHORIZED
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-01-29
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon review, and in light of the Circuit Court Appellate Division’s mandate, which was issued on February 12, 2019, this appeal is dismissed as having been improperly transferred to this Court.
Docket Date 2021-01-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARINGAND FOR CLARIFICATIONOF JANUARY 27, 2021ORDER AND MOTION TOGRANT ENTITLEMENT TOATTORNEY'S FEES AND/ORMOTION TO REMAND TOCIRCUIT APPELLATE COURTTO GRANT ENTITLEMENTTO ATTORNEY'S FEES
On Behalf Of BEST MEDICAL TREATMENTS, INC.
Docket Date 2021-01-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S EMERGENCY MOTION FOR AWARD OF ATTORNEY'S FEES
On Behalf Of BEST MEDICAL TREATMENTS, INC.
Docket Date 2021-01-22
Type Record
Subtype Appendix
Description Appendix ~ APPELANT'S APPENDIX TO RESPONSE TO APPELLEE'SEMERGENCY MOTION FOR ATTORNEY'S FEES
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-22
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA 06-1866 SP
On Behalf Of BEST MEDICAL TREATMENTS, INC.
Docket Date 2021-01-22
Type Response
Subtype Response
Description RESPONSE ~ APPELANT'S RESPONSE TO APPELLEE'S EMERGENCY MOTION FOR ATTORNEY'S FEES
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2006-05-24
Domestic Profit 2005-07-25

Date of last update: 02 May 2025

Sources: Florida Department of State