Search icon

MIAMI MEDICAL CARE CORPORATION

Company Details

Entity Name: MIAMI MEDICAL CARE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Nov 2007 (17 years ago)
Date of dissolution: 04 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2019 (6 years ago)
Document Number: P07000123985
FEI/EIN Number 261440170
Address: 2423 SW 147th Ave, SUITE 145, MIAMI, FL, 33185, US
Mail Address: 2423 SW 147th Ave, SUITE 145, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ EDUARDO Agent 2423 SW 147th Ave, MIAMI, FL, 33185

President

Name Role Address
RAMIREZ EDUARDO President 2423 SW 147th Ave, MIAMI, FL, 33185

Vice President

Name Role Address
RAMIREZ EDUARDO Vice President 2423 SW 147th Ave, MIAMI, FL, 33185

Secretary

Name Role Address
RAMIREZ EDUARDO Secretary 2423 SW 147th Ave, MIAMI, FL, 33185

Director

Name Role Address
RAMIREZ EDUARDO Director 2423 SW 147th Ave, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 2423 SW 147th Ave, SUITE 145, MIAMI, FL 33185 No data
CHANGE OF MAILING ADDRESS 2015-04-27 2423 SW 147th Ave, SUITE 145, MIAMI, FL 33185 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 2423 SW 147th Ave, Suite 145, MIAMI, FL 33185 No data
AMENDMENT 2013-06-17 No data No data
REGISTERED AGENT NAME CHANGED 2013-06-17 RAMIREZ, EDUARDO No data

Court Cases

Title Case Number Docket Date Status
MIAMI MEDICAL CARE CORPORATION, A/A/O NADIER NUNEZ, VS ALLSTATE INDEMNITY COMPANY, 3D2021-0340 2021-01-20 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
16-409 SP

Parties

Name MIAMI MEDICAL CARE CORPORATION
Role Appellant
Status Active
Representations Chad A. Barr, Richard Patino
Name ALLSTATE INDEMNITY COMPANY
Role Appellee
Status Active
Representations Garrett A. Tozier, Daniel E. Nordby, Jason Gonzalez, DOUGLAS G. BREHM
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/27/2021
Docket Date 2022-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ Affirmed in part, reversed in part, and remanded for further proceedings.
Docket Date 2022-12-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Award of Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court. Appellee’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-08-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2022-04-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MIAMI MEDICAL CARE CORPORATION
Docket Date 2022-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 4/25/2022
Docket Date 2022-03-28
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 MIAMI MEDICAL CARE CORPORATION
Docket Date 2022-02-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 2/25/2022
Docket Date 2021-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-09-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MIAMI MEDICAL CARE CORPORATION
Docket Date 2021-09-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR AWARD OFAPPELLATE ATTORNEY'S FEES
On Behalf Of MIAMI MEDICAL CARE CORPORATION
Docket Date 2021-08-03
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 sixty (60) days from the date of this Order, 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 2021-08-02
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 MIAMI MEDICAL CARE CORPORATION
Docket Date 2021-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 07/30/2021
Docket Date 2021-06-03
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 MIAMI MEDICAL CARE CORPORATION
Docket Date 2021-04-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 5/31/21
Docket Date 2021-03-31
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 MIAMI MEDICAL CARE CORPORATION
Docket Date 2021-03-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT'S ORDER TO PAY FILING FEE
On Behalf Of MIAMI MEDICAL CARE CORPORATION
Docket Date 2021-02-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-02-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MIAMI MEDICAL CARE CORPORATION
Docket Date 2021-02-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MIAMI MEDICAL CARE CORPORATION
Docket Date 2021-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIAMI MEDICAL CARE CORPORATION
Docket Date 2021-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE INDEMNITY COMPANY
Docket Date 2021-01-20
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 30, 2021.
Docket Date 2021-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIAMI MEDICAL CARE CORPORATION
Docket Date 2021-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 3DCA filing fee for a notice of appeal is due.
Docket Date 2021-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Voluntary Dissolution 2019-03-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
Amendment 2013-06-17
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-04-19
ADDRESS CHANGE 2011-06-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State