Search icon

M & M MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: M & M MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & M MEDICAL 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: 26 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: P06000136376
FEI/EIN Number 205812103

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

Address: 14750 SW 26TH ST, MIAMI, FL, 33185, US
Mail Address: 14750 SW 26TH ST, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZURITA NEPDA President 14750 SW 26TH ST. #106, MIAMI, FL, 33185
Zurita Nepda Nepda Z Agent 14750 SW 26TH ST, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 14750 SW 26TH ST, SUITE 106, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2024-01-30 14750 SW 26TH ST, SUITE 106, MIAMI, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 14750 SW 26TH ST, SUITE 106, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2019-10-30 Zurita, Nepda, Nepda Zurita -
REINSTATEMENT 2019-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2015-07-06 - -
AMENDMENT 2014-10-02 - -
REINSTATEMENT 2011-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
UNITED AUTOMOBILE INSURANCE COMPANY, VS M & M MEDICAL CENTER, INC., A/A/O ISDEL ALVAREZ, 3D2021-2403 2021-12-14 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
19-2785 SP

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name M & M MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations Christopher Tuccitto, James D. Underwood, Yasmin Gilinsky
Name Hon. Chiaka Ihekwaba
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-15
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee’s Amended Motion to Tax Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2023-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-02-06
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 2022-12-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2022-12-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO AMENDED MOTION TO FOR APPELLATE FEES
On Behalf Of United Automobile Insurance Company
Docket Date 2022-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S AMENDED MOTION TO TAX APPELLATE ATTORNEY'S FEES
On Behalf Of M & M MEDICAL CENTER, INC.
Docket Date 2022-11-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO FOR APPELLATE FEES
On Behalf Of United Automobile Insurance Company
Docket Date 2022-11-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of M & M MEDICAL CENTER, INC.
Docket Date 2022-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION TO TAX APPELLATE ATTORNEY'S FEES
On Behalf Of M & M MEDICAL CENTER, INC.
Docket Date 2022-11-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEE'S REQUEST FOR ORAL ARGUMENT THROUGH THE USE OF COMMUNICATION TECHNOLOGY
On Behalf Of M & M MEDICAL CENTER, INC.
Docket Date 2022-11-10
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 November 22, 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 2022-11-07
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 M & M MEDICAL CENTER, INC.
Docket Date 2022-10-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of M & M MEDICAL CENTER, INC.
Docket Date 2022-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/5/22
Docket Date 2022-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of M & M MEDICAL CENTER, INC.
Docket Date 2022-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 10/06/2022
Docket Date 2022-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of M & M MEDICAL CENTER, INC.
Docket Date 2022-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 8/22/2022
Docket Date 2022-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of M & M MEDICAL CENTER, INC.
Docket Date 2022-06-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on June 8, 2022, is granted, and the record on appeal is supplemented to include the transcripts that are attached to said Motion.
Docket Date 2022-06-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of United Automobile Insurance Company
Docket Date 2022-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of United Automobile Insurance Company
Docket Date 2022-06-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of United Automobile Insurance Company
Docket Date 2022-04-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2022-04-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 6/21/2022
Docket Date 2022-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 4/22/22
Docket Date 2022-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2022-02-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of United Automobile Insurance Company
Docket Date 2021-12-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of United Automobile Insurance Company
Docket Date 2021-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-09-08
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-09-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State