Search icon

RIGHT CHOICE MEDICAL & REHAB CORP

Company Details

Entity Name: RIGHT CHOICE MEDICAL & REHAB CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 May 2006 (19 years ago)
Date of dissolution: 26 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2020 (5 years ago)
Document Number: P06000075110
FEI/EIN Number 204970807
Address: 8910 MIRAMAR PARKWAY, SUITE 306, MIRAMAR, FL, 33025
Mail Address: 19701 SW 137 AVE, MIAMI, FL, 33177, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649359795 2006-11-02 2020-08-22 8910 MIRAMAR PKWY, #306, MIRAMAR, FL, 330254100, US 8910 MIRAMAR PKWY, #306, MIRAMAR, FL, 330254100, US

Contacts

Phone +1 954-602-2172
Fax 9546022174

Authorized person

Name REINALDO ESPINOSA
Role PRESIDENT
Phone 9546022172

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
License Number HCC7206
State FL
Is Primary Yes

Agent

Name Role Address
ESPINOSA REINALDO R Agent 19701 SW 137 AVE, MIAMI, FL, 33177

President

Name Role Address
ESPINOSA REINALDO R President 19701 SW 137 AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-04 19701 SW 137 AVE, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2014-03-25 8910 MIRAMAR PARKWAY, SUITE 306, MIRAMAR, FL 33025 No data
AMENDMENT 2006-07-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-21 8910 MIRAMAR PARKWAY, SUITE 306, MIRAMAR, FL 33025 No data

Court Cases

Title Case Number Docket Date Status
RIGHT CHOICE MEDICAL & REHAB CORP., A/A/O LUCILA PRICE, VS ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY, 3D2021-0134 2021-01-11 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
20-115 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
14-1360 SP

Parties

Name RIGHT CHOICE MEDICAL & REHAB CORP
Role Appellant
Status Active
Representations Richard Patino, Douglas H. Stein
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Daniel E. Nordby, DOUGLAS G. BREHM, Garrett A. Tozier, Jason Gonzalez
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, MARCH 15, 2022, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT twenty-five (25) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-01-11
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA SUPPLEMENT
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB - 60 days to 02/15/2021
Docket Date 2021-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2022-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Attorney’s Fees, it is ordered that said Motion is conditionally granted, subject to Appellant ultimately prevailing below. Appellee’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-08-10
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed, in part, reversed, in part, and remanded.
Docket Date 2022-08-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2022-04-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-03-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-02-23
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellee’s Unopposed Motion to Continue Oral Argument Date is hereby granted. This cause is removed from the oral argument calendar of March 15, 2022, at 9:30 o'clock a.m. and is rescheduled for Tuesday, April 5, 2022, at 9:30 a.m. The parties will be allowed fifteen (15) minutes per side to present their arguments.MILLER, LOBREE and BOKOR, JJ., concur.
Docket Date 2022-02-21
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ ALLSTATE'S UNOPPOSED MOTIONTO CONTINUE ORAL ARGUMENT DATE
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2022-01-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-02-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 03/17/2021
Docket Date 2021-12-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own Motion, the above-styled appeals are hereby consolidated for the purpose of oral argument. The requests for oral argument are granted. The consolidated matters will be set for oral argument at a later date. MILLER, LOBREE and BOKOR, JJ., concur.
Docket Date 2021-04-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-03-09
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-09
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s Unopposed Motion to Supplement the Record on Appeal and for Extension of Time to file the answer brief, filed on March 5, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents and transcripts as stated in said Motion.
Docket Date 2021-03-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-02-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Response to the Court's February 1, 2021, Order is noted.Upon the Court's own Motion, it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2021-01-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of RIGHT CHOICE MEDICAL & REHAB CORP.
Docket Date 2021-01-19
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ALLSTATE'S MOTION FOR 17 APPEALS TO TRAVEL TOGETHERTO THE SAME PANEL FOR CONSIDERATION
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
RIGHT CHOICE MEDICAL & REHAB CORP. A/A/O EVELYN MARTINEZ, VS ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY, 3D2021-0105 2021-01-08 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
13-123 SP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-84 AP

Parties

Name RIGHT CHOICE MEDICAL & REHAB CORP
Role Appellant
Status Active
Representations Douglas H. Stein, Ryan Peterson
Name EVELYN MARTINEZ
Role Appellant
Status Active
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations MAYTE PENA, Garrett A. Tozier, Daniel E. Nordby
Name Hon. Stephanie Silver
Role Judge/Judicial Officer
Status Active
Name Hon. Diana Gonzalez-Whyte
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-07-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, contingent upon a finding that the offer of judgment complied with Florida law, and the matter is remanded to the trial court. Appellant’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2021-06-29
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 2021-04-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-03-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RIGHT CHOICE MEDICAL & REHAB CORP.
Docket Date 2021-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including March 20, 2021.
Docket Date 2021-02-16
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 RIGHT CHOICE MEDICAL & REHAB CORP.
Docket Date 2021-01-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of RIGHT CHOICE MEDICAL & REHAB CORP.
Docket Date 2021-01-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-15
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record, filed on January 13, 2021, is granted as stated in the Motion.
Docket Date 2021-01-14
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA SUPPL
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-08
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA
On Behalf Of RIGHT CHOICE MEDICAL & REHAB CORP.
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-26
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State