Search icon

HOCHMAN FAMILY CHIROPRACTIC, INC.

Company Details

Entity Name: HOCHMAN FAMILY CHIROPRACTIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 2008 (17 years ago)
Document Number: P08000009744
FEI/EIN Number 261829967
Address: 11613 RED ROAD, MIRAMAR, FL, 33025, US
Mail Address: 11613 RED ROAD, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407010770 2008-07-15 2008-10-16 13714 SW 32ND ST, MIRAMAR, FL, 330273977, US 11613 RED ROAD, MIRAMAR, FL, 33025, US

Contacts

Phone +1 954-243-7266

Authorized person

Name DR. IAN B HOCHMAN
Role OWNER
Phone 9542437266

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH8798
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOCHMAN FAMILY CHIROPRACTIC, INC. 401(K) PLAN 2023 261829967 2024-07-09 HOCHMAN FAMILY CHIROPRACTIC, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 621310
Sponsor’s telephone number 9543922225
Plan sponsor’s address 11613 RED ROAD, MIRAMAR, FL, 33025

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing DR. IAN HOCHMAN
Valid signature Filed with authorized/valid electronic signature
HOCHMAN FAMILY CHIROPRACTIC, INC. 401(K) PLAN 2022 261829967 2023-06-22 HOCHMAN FAMILY CHIROPRACTIC, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 621310
Sponsor’s telephone number 9543922225
Plan sponsor’s address 11613 RED ROAD, MIRAMAR, FL, 33025

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing DR. IAN HOCHMAN
Valid signature Filed with authorized/valid electronic signature
HOCHMAN FAMILY CHIROPRACTIC, INC. 401(K) PLAN 2021 261829967 2022-04-25 HOCHMAN FAMILY CHIROPRACTIC, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 621310
Sponsor’s telephone number 9543922225
Plan sponsor’s address 11613 RED ROAD, MIRAMAR, FL, 33025

Signature of

Role Plan administrator
Date 2022-04-25
Name of individual signing DR. IAN HOCHMAN
Valid signature Filed with authorized/valid electronic signature
HOCHMAN FAMILY CHIROPRACTIC, INC. 401(K) PLAN 2020 261829967 2021-06-09 HOCHMAN FAMILY CHIROPRACTIC, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 621310
Sponsor’s telephone number 9543922225
Plan sponsor’s address 11613 RED ROAD, MIRAMAR, FL, 33025

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing DR. IAN HOCHMAN
Valid signature Filed with authorized/valid electronic signature
HOCHMAN FAMILY CHIROPRACTIC, INC. 401(K) PLAN 2019 261829967 2020-06-09 HOCHMAN FAMILY CHIROPRACTIC, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 621310
Sponsor’s telephone number 9543922225
Plan sponsor’s address 11613 RED ROAD, MIRAMAR, FL, 33025

Signature of

Role Plan administrator
Date 2020-06-09
Name of individual signing DR. IAN HOCHMAN
Valid signature Filed with authorized/valid electronic signature
HOCHMAN FAMILY CHIROPRACTIC, INC. 401(K) PLAN 2018 261829967 2019-07-18 HOCHMAN FAMILY CHIROPRACTIC, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 621310
Sponsor’s telephone number 9543922225
Plan sponsor’s address 3000 W. LAKE VISTA CIRCLE, MIRAMAR, FL, 33023

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing DR. IAN HOCHMAN
Valid signature Filed with authorized/valid electronic signature
HOCHMAN FAMILY CHIROPRACTIC, INC. 401(K) PLAN 2017 261829967 2018-07-31 HOCHMAN FAMILY CHIROPRACTIC, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 621310
Sponsor’s telephone number 9543922225
Plan sponsor’s address 3000 W. LAKE VISTA CIRCLE, MIRAMAR, FL, 33023

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing DR. IAN HOCHMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-31
Name of individual signing DR. ALANNA HOCHMAN
Valid signature Filed with authorized/valid electronic signature
HOCHMAN FAMILY CHIROPRACTIC, INC. 401(K) PLAN 2016 261829967 2017-07-28 HOCHMAN FAMILY CHIROPRACTIC, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 621310
Sponsor’s telephone number 9543922225
Plan sponsor’s address 3000 W. LAKE VISTA CIRCLE, MIRAMAR, FL, 33023

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing DR. IAN HOCHMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-28
Name of individual signing DR. ALANNA HOCHMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HOCHMAN IAN B Agent 3000 W. LAKE VISTA CIRCLE, DAVIE, FL, 33328

President

Name Role Address
HOCHMAN IAN B President 11613 RED ROAD, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 3000 W. LAKE VISTA CIRCLE, DAVIE, FL 33328 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 11613 RED ROAD, MIRAMAR, FL 33025 No data
CHANGE OF MAILING ADDRESS 2009-04-14 11613 RED ROAD, MIRAMAR, FL 33025 No data

Court Cases

Title Case Number Docket Date Status
Hochman Family Chiropractic, Inc., etc., Appellant(s), v. Allstate Fire and Casualty Company, Appellee(s). 3D2024-0308 2024-02-20 Open
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
15-1532 SP

Parties

Name HOCHMAN FAMILY CHIROPRACTIC, INC.
Role Appellant
Status Active
Representations Richard Patino, Chad Andrew Barr
Name Rebecca Bossley
Role Appellant
Status Active
Representations Richard Patino
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Allstate Fire and Casualty Company
Role Appellee
Status Active
Representations Douglas Gerard Brehm, Garrett Andrew Tozier, Laura Catherine Douglas, Mayte Peña, Daniel Elden Nordby

Docket Entries

Docket Date 2024-11-18
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Appellate Attorney's Fees
On Behalf Of Allstate Fire and Casualty Company
View View File
Docket Date 2024-11-01
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Hochman Family Chiropractic, Inc.
View View File
Docket Date 2024-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Hochman Family Chiropractic, Inc.
View View File
Docket Date 2024-09-24
Type Response
Subtype Response
Description Response to Appellee's Motion for Award of Appellate Attorney's Fees and Costs
On Behalf Of Hochman Family Chiropractic, Inc.
View View File
Docket Date 2024-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Allstate Fire and Casualty Company
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allstate Fire and Casualty Company
View View File
Docket Date 2024-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Hochman Family Chiropractic, Inc.
View View File
Docket Date 2024-08-20
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, Appellant's Motion to Stay Appeal is hereby denied.
View View File
Docket Date 2024-08-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Appeal
On Behalf Of Hochman Family Chiropractic, Inc.
View View File
Docket Date 2024-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief-60 days to 09/16/2024(GRANTED)
On Behalf Of Hochman Family Chiropractic, Inc.
View View File
Docket Date 2024-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-60 days to 07/16/2024(GRANTED)
On Behalf Of Hochman Family Chiropractic, Inc.
View View File
Docket Date 2024-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hochman Family Chiropractic, Inc.
View View File
Docket Date 2024-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-02-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10470239
On Behalf Of Hochman Family Chiropractic, Inc.
View View File
Docket Date 2024-02-20
Type Order
Subtype Order on Filing Fee
Description 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 March 1, 2024.
View View File
Docket Date 2024-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Related case: 21-343
On Behalf Of Hochman Family Chiropractic, Inc.
View View File
Docket Date 2024-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time Answer Brief-60 days to 02/03/2025
On Behalf Of Allstate Fire and Casualty Company
View View File
Docket Date 2024-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Hochman Family Chiropractic, Inc.
View View File
Docket Date 2024-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including forty-five (45) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
HOCHMAN FAMILY CHIROPRACTIC, INC., A/A/O REBECCA BOSSLEY, VS ALLSTATE FIRE & CASUALTY INSURANCE COMPANY, 3D2021-0343 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
15-1532 SP

Parties

Name HOCHMAN FAMILY CHIROPRACTIC, INC.
Role Appellant
Status Active
Representations Chad A. Barr, Richard Patino
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations DOUGLAS G. BREHM, Garrett A. Tozier, Daniel E. Nordby, Jason Gonzalez

Docket Entries

Docket Date 2024-08-20
Type Order
Subtype Order on Miscellaneous Motion
Description Upon consideration, Appellant's Motion to Enforce the Mandate is hereby denied without prejudice to proceeding upon the Notice of Appeal filed in case no. 3D2024-308.
View View File
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 2024-08-19
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion to Enforce the Mandate
On Behalf Of HOCHMAN FAMILY CHIROPRACTIC, INC.
View View File
Docket Date 2024-08-19
Type Record
Subtype Appendix
Description Amended Appendix
On Behalf Of HOCHMAN FAMILY CHIROPRACTIC, INC.
View View File
Docket Date 2022-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-30
Type Mandate
Subtype Mandate
Description Mandate
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.
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 granted, conditioned upon Appellant ultimately prevailing in the case below. 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 FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2022-04-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HOCHMAN FAMILY CHIROPRACTIC, INC.
Docket Date 2022-03-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 4/20/2022
Docket Date 2022-03-23
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 HOCHMAN FAMILY CHIROPRACTIC, INC.
Docket Date 2022-02-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
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 FIRE AND CASUALTY INSURANCE 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 2/21/2022
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 12/23/2021
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 FIRE AND CASUALTY INSURANCE 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 FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-09-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HOCHMAN FAMILY CHIROPRACTIC, INC.
Docket Date 2021-09-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HOCHMAN FAMILY CHIROPRACTIC, INC.
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 HOCHMAN FAMILY CHIROPRACTIC, INC.
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 HOCHMAN FAMILY CHIROPRACTIC, INC.
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 HOCHMAN FAMILY CHIROPRACTIC, INC.
Docket Date 2021-03-29
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 HOCHMAN FAMILY CHIROPRACTIC, INC.
Docket Date 2021-02-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of HOCHMAN FAMILY CHIROPRACTIC, INC.
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 FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-02-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of HOCHMAN FAMILY CHIROPRACTIC, INC.
Docket Date 2021-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOCHMAN FAMILY CHIROPRACTIC, INC.
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 Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
HOCHMAN FAMILY CHIROPRACTIC, INC., A/A/O JOHN ENGELHART, VS ALLSTATE FIRE & CASUALTY INSURANCE COMPANY, 3D2021-0342 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
15-1547 SP

Parties

Name HOCHMAN FAMILY CHIROPRACTIC, INC.
Role Appellant
Status Active
Representations Chad A. Barr, Richard Patino
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations DOUGLAS G. BREHM, Daniel E. Nordby, Jason Gonzalez, Garrett A. Tozier
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing Granted (OG53) ~ This Court grants Appellant’s Motion for Rehearing of the Order awarding Appellee’s Motion for Attorney’s Fees. This Court’s prior Order is hereby withdrawn. In its place, Appellee’s Motion for Attorney’s Fees is granted, conditioned on the trial court’s determination that Appellee is entitled to such fees, under the rule and statute governing offers of judgment. FERNANDEZ, C.J., and LOGUE and GORDO, JJ., concur.
Docket Date 2022-10-31
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2022-10-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING AS TO ORDER GRANTING APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of HOCHMAN FAMILY CHIROPRACTIC, INC.
Docket Date 2022-10-06
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, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Award of Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-10-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
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 2022-04-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HOCHMAN FAMILY CHIROPRACTIC, INC.
Docket Date 2022-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 4/18/2022
Docket Date 2022-03-21
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 HOCHMAN FAMILY CHIROPRACTIC, INC.
Docket Date 2022-02-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE 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 2/21/2022
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 FIRE AND CASUALTY INSURANCE COMPANY
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 12/21/2021
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 FIRE AND CASUALTY INSURANCE 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 FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HOCHMAN FAMILY CHIROPRACTIC, INC.
Docket Date 2021-09-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HOCHMAN FAMILY CHIROPRACTIC, INC.
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 HOCHMAN FAMILY CHIROPRACTIC, INC.
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 HOCHMAN FAMILY CHIROPRACTIC, INC.
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 HOCHMAN FAMILY CHIROPRACTIC, INC.
Docket Date 2021-03-26
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 HOCHMAN FAMILY CHIROPRACTIC, INC.
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 FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-02-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ Case Filing Fee Paid Through Portal
On Behalf Of HOCHMAN FAMILY CHIROPRACTIC, INC.
Docket Date 2021-02-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of HOCHMAN FAMILY CHIROPRACTIC, INC.
Docket Date 2021-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOCHMAN FAMILY CHIROPRACTIC, INC.
Docket Date 2021-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
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 Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HOCHMAN FAMILY CHIROPRACTIC, INC.
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.

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1765767202 2020-04-15 0455 PPP 11613 RED RD, MIRAMAR, FL, 33025-7810
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44400
Loan Approval Amount (current) 44400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33025-7810
Project Congressional District FL-25
Number of Employees 5
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44900.73
Forgiveness Paid Date 2021-06-08
8392958401 2021-02-13 0455 PPS 11613 Red Rd 11613 Red Rd, Miramar, FL, 33025-7810
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53845
Loan Approval Amount (current) 53845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-7810
Project Congressional District FL-25
Number of Employees 5
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54292.21
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State