Search icon

CHIRONEX ENTERPRISES, INC

Company Details

Entity Name: CHIRONEX ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2022 (2 years ago)
Document Number: P05000166715
FEI/EIN Number 412193772
Address: 1304 East Atlantic Blvd, pompano beach, FL, 33060, US
Mail Address: 8141 SW 8TH STREET, NORTH LAUDERDALE, FL, 33066
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811121122 2009-05-14 2023-03-27 1304 E ATLANTIC BLVD STE C, POMPANO BEACH, FL, 330606789, US 1304 E ATLANTIC BLVD STE C, POMPANO BEACH, FL, 330606789, US

Contacts

Phone +1 954-796-2611

Authorized person

Name ALFREDO J CAJAR
Role CHIROPRACTIC PHYSICIAN
Phone 9547962611

Taxonomy

Taxonomy Code 305S00000X - Point of Service
License Number CH8890
State FL
Is Primary Yes

Agent

Name Role Address
Cajar Alfredo Agent 8141 SW 8TH ST, N. LAUDERDALE, FL, 33068

Director

Name Role Address
CAJAR ALFREDO Director 8141 SW 8TH STREET, NORTH LAUDERDALE, FL, 33066

President

Name Role Address
CAJAR ALFREDO President 8141 SW 8TH STREET, NORTH LAUDERDALE, FL, 33066

Secretary

Name Role Address
CAJAR ALFREDO Secretary 8141 SW 8TH STREET, NORTH LAUDERDALE, FL, 33066

Treasurer

Name Role Address
CAJAR ALFREDO Treasurer 8141 SW 8TH STREET, NORTH LAUDERDALE, FL, 33066

auth

Name Role Address
Cajar donna auth 4836 44TH STREET, WOODSIDE, NY, 11377

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08322900361 TURTLE RUN CHIROPRACTIC AND WELLNESS CENTER EXPIRED 2008-11-17 2013-12-31 No data 6265 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33066

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-10 Cajar, Alfredo No data
REINSTATEMENT 2022-12-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 1304 East Atlantic Blvd, pompano beach, FL 33060 No data
CHANGE OF MAILING ADDRESS 2012-12-18 1304 East Atlantic Blvd, pompano beach, FL 33060 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 8141 SW 8TH ST, N. LAUDERDALE, FL 33068 No data
CANCEL ADM DISS/REV 2008-02-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
United Automobile Insurance Company, Petitioner(s) v. Chironex Enterprises, Inc., Respondent(s) SC2023-0250 2023-02-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D21-2307

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Petitioner
Status Active
Representations Michael A. Rosenberg, Gregory Willis
Name CHIRONEX ENTERPRISES, INC
Role Respondent
Status Active
Representations Chad A. Barr
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-08
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description Upon review of the response to this Court's order to show cause dated August 1, 2023, and the reply, the Court declines to exercise jurisdiction in this case. The petition for review is therefore denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). Respondent's Motion for Appellate Attorney's Fees is granted, and it is ordered that Respondent shall recover from the Petitioner the amount of $2,500.00 for the services of Respondent's attorney in this Court. See Fla. R. App. P. 9.400(b).
View View File
Docket Date 2023-08-22
Type Response
Subtype Reply to Response
Description Respondent's Reply to Petitioner's Response to August 1, 2023 Order to Show Cause
On Behalf Of Chironex Enterprises, Inc.
View View File
Docket Date 2023-08-17
Type Response
Subtype Response
Description Response to August 1, 2023 Order to Show Cause
View View File
Docket Date 2023-08-01
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description Petitioner shall show cause on or before August 16, 2023, why in light of this Court's decision to deny review in United Automobile Insurance Company v. Lauderhill Medical Center, LLC., Case No. SC2023-0071, this Court should not decline to accept jurisdiction in this case. Respondent may file a reply on or before August 28, 2023.
View View File
Docket Date 2023-03-15
Type Response
Subtype Response
Description PETITIONER'S RESPONSE TO RESPONDENT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2023-02-27
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Chironex Enterprises, Inc.
View View File
Docket Date 2023-02-27
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondent's Motion for Appellate Attorney's Fees
On Behalf Of Chironex Enterprises, Inc.
View View File
Docket Date 2023-02-24
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Jurisdictional Brief
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2023-02-24
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of United Automobile Insurance Co. v. Lauderhill Medical Center a/a/o Robert White, Case No. SC23-71, which is pending in this Court.
View View File
Docket Date 2023-02-16
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-02-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of United Automobile Insurance Company
Docket Date 2023-02-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2023-02-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of United Automobile Insurance Company
View View File
UNITED AUTOMOBILE INSURANCE COMPANY VS CHIRONEX ENTERPRISES, INC. a/a/o EMILY ECHEGARAY 4D2021-2307 2021-08-05 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO20-015892

Parties

Name Emily Echegaray
Role Appellee
Status Active
Name CHIRONEX ENTERPRISES, INC
Role Appellee
Status Active
Representations Chad A. Barr, Michele Muir
Name Hon. John Hurley
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael A. Rosenberg, Sean M Sweeney, Gregory J. Willis

Docket Entries

Docket Date 2024-03-08
Type Supreme Court
Subtype Supreme Court Order
Description SC2023-0250 Supreme Court Order Dismissed
Docket Date 2023-02-27
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC23-250 CASE STAYED PENDING SC23-71
Docket Date 2023-02-16
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC23-250
Docket Date 2023-02-14
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2023-02-14
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of United Automobile Insurance Company
Docket Date 2023-02-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's December 15, 2022 motion for rehearing is denied.
Docket Date 2022-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR REHEARING
On Behalf Of Chironex Enterprises, Inc.
Docket Date 2022-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Automobile Insurance Company
Docket Date 2022-07-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2022-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2022-06-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 07/11/2022
Docket Date 2022-05-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Chironex Enterprises, Inc.
Docket Date 2022-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 25, 2022 motion for extension of time is granted in part, and appellee shall serve the answer brief within thirty (30) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-04-25
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 Chironex Enterprises, Inc.
Docket Date 2022-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 23, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-02-23
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 Chironex Enterprises, Inc.
Docket Date 2022-01-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of United Automobile Insurance Company
Docket Date 2022-01-12
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 United Automobile Insurance Company
Docket Date 2021-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2021-11-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 01/13/2022
Docket Date 2021-10-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 11/29/2021
Docket Date 2021-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2021-08-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 443 PAGES (PAGES 1-432)
On Behalf Of Clerk - Broward
Docket Date 2021-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chironex Enterprises, Inc.
Docket Date 2021-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Chironex Enterprises, Inc.
Docket Date 2021-08-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of United Automobile Insurance Company
Docket Date 2022-11-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-01-12
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of Chironex Enterprises, Inc.
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's December 16, 2022 motion for extension of time is granted, and the time for filing a response is extended to and including January 30, 2023.
Docket Date 2022-12-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of United Automobile Insurance Company
Docket Date 2022-11-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s August 12, 2021 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's January 12, 2022 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-08-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of United Automobile Insurance Company

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-01
REINSTATEMENT 2022-12-10
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State