Entity Name: | SOLUTION MEDICAL CENTER GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Jan 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Oct 2013 (11 years ago) |
Document Number: | P09000001453 |
FEI/EIN Number | 300525450 |
Address: | 10300 sw 72 st suite 220, miami, FL, 33173, US |
Mail Address: | 10300 sw 72 st suite 220, Miami, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1215171871 | 2009-04-27 | 2021-06-10 | 10300 SW 72ND ST STE 220, MIAMI, FL, 331733040, US | 10300 SW 72ND ST STE 220, MIAMI, FL, 331733040, US | |||||||||||||||||||||||
|
Phone | +1 786-409-3009 |
Fax | 3056750307 |
Authorized person
Name | ROBERTO ROSELL |
Role | OWNER |
Phone | 7864093009 |
Taxonomy
Taxonomy Code | 261QR0400X - Rehabilitation Clinic/Center |
License Number | MA-50607 |
State | FL |
Is Primary | Yes |
Taxonomy Code | 261QR0400X - Rehabilitation Clinic/Center |
Is Primary | No |
Name | Role | Address |
---|---|---|
ROSELL ROBERTO | Agent | 15480 SW 95 LN, Miami, FL, 33196 |
Name | Role | Address |
---|---|---|
ROSELL ROBERTO | President | 10300 SW 72 ST #220, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-28 | 10300 sw 72 st suite 220, miami, FL 33173 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-28 | 10300 sw 72 st suite 220, miami, FL 33173 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-28 | ROSELL, ROBERTO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-28 | 15480 SW 95 LN, Miami, FL 33196 | No data |
AMENDMENT | 2013-10-01 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNITED AUTOMOBILE INSURANCE COMPANY, VS SOLUTION MEDICAL CENTER GROUP, INC., A/A/O ADEL CABREJAS, | 3D2022-2234 | 2022-12-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | UNITED AUTOMOBILE INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Nicholas Bastidas, Adrianna de la Cruz-Munoz, KAREN E. TREFZGER, Michael A. Rosenberg, AMINA M. MCNEIL |
Name | SOLUTION MEDICAL CENTER GROUP, INC. |
Role | Appellee |
Status | Active |
Representations | Felipe E. Diez |
Name | Hon. Miesha Darrough |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-06-06 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2023-06-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2023-06-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-06-06 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-06-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2023-05-05 |
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 | 2023-05-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 06/05/2023 |
Docket Date | 2023-04-05 |
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 | 2023-04-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 05/05/2023 |
Docket Date | 2023-03-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 04/07/2023 |
Docket Date | 2023-03-07 |
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 | 2023-03-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-12-30 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2022-12-30 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | SOLUTION MEDICAL CENTER GROUP, INC. |
Docket Date | 2022-12-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2022-12-30 |
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 9, 2023. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State