Search icon

NEUROSURGICAL INSTITUTE OF FLORIDA, P.A.

Company Details

Entity Name: NEUROSURGICAL INSTITUTE OF FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Apr 2007 (18 years ago)
Document Number: P07000046718
FEI/EIN Number 208862822
Address: 201 BIRD ROAD, CORAL GABLES, FL, 33146, US
Mail Address: 201 BIRD ROAD, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SHAYA MARK R Agent 201 BIRD ROAD, CORAL GABLES, FL, 33146

Director

Name Role Address
SHAYA MARK RDr. Director 201 BIRD ROAD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 201 BIRD ROAD, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2017-01-06 201 BIRD ROAD, CORAL GABLES, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 201 BIRD ROAD, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2008-01-28 SHAYA, MARK R No data

Court Cases

Title Case Number Docket Date Status
NEUROSURGICAL INSTITUTE OF FLORIDA, P.A., VS COURTNEY BANDY, 3D2020-0895 2020-06-22 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-17003

Parties

Name NEUROSURGICAL INSTITUTE OF FLORIDA, P.A.
Role Appellant
Status Active
Representations Jay M. Levy
Name COURTNEY BANDY
Role Appellee
Status Active
Representations JEFFREY R. DAVIS, MICHAEL D. WALRATH
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-07-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-07-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-07-02
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the Petition for Writ of Prohibition, it is ordered that said Petition is hereby dismissed as legally insufficient.
Docket Date 2020-06-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of NEUROSURGICAL INSTITUTE OF FLORIDA, P.A.
Docket Date 2020-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-06-22
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF PROHIBITION RELATED CASE: 20-856
On Behalf Of NEUROSURGICAL INSTITUTE OF FLORIDA, P.A.
Docket Date 2020-06-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of NEUROSURGICAL INSTITUTE OF FLORIDA, P.A.
Docket Date 2020-06-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
NEUROSURGICAL INSTITUTE OF FLORIDA, P.A., VS COURTNEY BANDY, 3D2020-0856 2020-06-10 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
19-17003

Parties

Name NEUROSURGICAL INSTITUTE OF FLORIDA, P.A.
Role Appellant
Status Active
Name COURTNEY BANDY
Role Appellee
Status Active
Representations JEFFREY R. DAVIS, MICHAEL D. WALRATH
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-10-06
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Orders dated July 7, 2020, and September 4, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-09-04
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-07-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-07
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Jay M. Levy, P.A., and Jay M. Levy, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause. Appellant is granted thirty (30) days from the date of this Order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed.
Docket Date 2020-07-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ JAY M. LEVY, P.A.'S MOTION TO WITHDRAW
On Behalf Of NEUROSURGICAL INSTITUTE OF FLORIDA, P.A.
Docket Date 2020-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-06-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of COURTNEY BANDY
Docket Date 2020-06-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of NEUROSURGICAL INSTITUTE OF FLORIDA, P.A.
Docket Date 2020-06-10
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 June 20, 2020.
NEUROSURGICAL INSTITUTE OF FLORIDA, P.A., VS COURTNEY BANDY, 3D2020-0728 2020-05-07 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
19-17003

Parties

Name NEUROSURGICAL INSTITUTE OF FLORIDA, P.A.
Role Appellant
Status Active
Name COURTNEY BANDY
Role Appellee
Status Active
Representations MICHAEL D. WALRATH, BRETT C. POWELL, JEFFREY R. DAVIS
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-08-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-08-12
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated July 7, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-07-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-07
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Jay M. Levy, P.A., and Jay M. Levy, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause. Appellant is granted thirty (30) days from the date of this Order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed. Appellant is granted thirty (30) days from the date of this Order to file the initial brief.
Docket Date 2020-07-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ JAY M. LEVY, P.A.'S MOTION TO WITHDRAW AND MOTION FOR EXTENSION OF TIME
On Behalf Of NEUROSURGICAL INSTITUTE OF FLORIDA, P.A.
Docket Date 2020-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COURTNEY BANDY
Docket Date 2020-05-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of NEUROSURGICAL INSTITUTE OF FLORIDA, P.A.
Docket Date 2020-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-05-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of COURTNEY BANDY
Docket Date 2020-05-07
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 May 17, 2020.
Docket Date 2020-05-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State