Entity Name: | DOCTOR REHAB CENTER INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Mar 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 May 2009 (16 years ago) |
Document Number: | P09000023718 |
FEI/EIN Number | 264513668 |
Mail Address: | 1800 n bayshore dr, MIAMI, FL, 33132, US |
Address: | 1333 CORAL WAY STE 200, MIAMI, FL, 33145 |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAFATA MARTIN | Agent | 1800 N BAYSHORE DRIVE, MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
LAFATA MARTIN | President | 1800 N BAYSHORE DRIVE, APT 3501, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-22 | 1333 CORAL WAY STE 200, MIAMI, FL 33145 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-15 | 1800 N BAYSHORE DRIVE, APT 3501, MIAMI, FL 33132 | No data |
AMENDMENT | 2009-05-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-15 | 1333 CORAL WAY STE 200, MIAMI, FL 33145 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNITED AUTOMOBILE INSURANCE COMPANY, VS DOCTOR REHAB CENTER, INC., A/A/O DAINIER ZALDIVAR, | 3D2020-1002 | 2020-07-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | UNITED AUTOMOBILE INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Michael J. Neimand |
Name | DOCTOR REHAB CENTER INC |
Role | Appellee |
Status | Active |
Representations | DAVID J. MANNERING, BRAD R. BLACKWELDER, MAJID VOSSOUGHI |
Name | DAINIER ZALDIVAR |
Role | Appellee |
Status | Active |
Name | Hon. Maria de Jesus Santovenia |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Daryl E. Trawick |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Lisa S. Walsh |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2020-09-10 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ Upon consideration, Respondent’s Notice of Settlement and Motion for an Order of Dismissal is treated as a notice of voluntary dismissal. Said notice of voluntary dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed. |
Docket Date | 2020-09-10 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-09-10 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-09-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-09-08 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ notice of settlement and motion for dismissal |
On Behalf Of | DOCTOR REHAB CENTER, INC. |
Docket Date | 2020-07-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to petition for writ of cert. |
On Behalf Of | DOCTOR REHAB CENTER, INC. |
Docket Date | 2020-07-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | DOCTOR REHAB CENTER, INC. |
Docket Date | 2020-07-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO RESPONSE TO THEPETITION FOR WRIT OF CERTIORARI |
On Behalf Of | DOCTOR REHAB CENTER, INC. |
Docket Date | 2020-07-17 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Petitioner may reply within twenty (20) days after the service of the response. |
Docket Date | 2020-07-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2020-07-15 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2020-07-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2020-07-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-07-15 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case ~ NOTICE OF SIMILAR CASE |
On Behalf Of | United Automobile Insurance Company |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 11-1980 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 18-228 |
Parties
Name | UNITED AUTOMOBILE INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Michael J. Neimand |
Name | DOCTOR REHAB CENTER INC |
Role | Appellee |
Status | Active |
Representations | BRAD R. BLACKWELDER, DAVID J. MANNERING, MAJID VOSSOUGHI |
Name | Hon. Lisa S. Walsh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Daryl E. Trawick |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-08-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-08-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-07-22 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Per Curiam Opinion |
Docket Date | 2020-07-22 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of Respondent’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted pursuant to section 627.428, Florida Statutes, and the matter is remanded to the trial court to fix the amount. |
Docket Date | 2020-06-29 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY |
On Behalf Of | DOCTOR REHAB CENTER, INC. |
Docket Date | 2020-06-26 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2020-06-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO THEPETITION FOR \\IRIT OF CERTIORARIDOCTOR REHAB CENTER, INC. |
On Behalf Of | DOCTOR REHAB CENTER, INC. |
Docket Date | 2020-06-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | DOCTOR REHAB CENTER, INC. |
Docket Date | 2020-06-17 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | DOCTOR REHAB CENTER, INC. |
Docket Date | 2020-05-19 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Petitioner may have up to ten (10) days thereafter to file a reply. |
Docket Date | 2020-05-11 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2020-05-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2020-05-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-05-11 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | United Automobile Insurance Company |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 12-97 |
Parties
Name | UNITED AUTOMOBILE INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Michael J. Neimand |
Name | DOCTOR REHAB CENTER INC |
Role | Appellee |
Status | Active |
Representations | STUART L. KOENIGSBERG |
Name | Hon. Ellen Sue Venzer |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. VICTORIA R. BRENNAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. MONICA GORDO |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-10-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-10-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-08-28 |
Type | Disposition by Opinion |
Subtype | Granted |
Description | Granted - Authored Opinion |
Docket Date | 2013-08-01 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2013-07-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including August 12, 2013. |
Docket Date | 2013-07-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ to file reply |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2013-07-17 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | DOCTOR REHAB CENTER, INC. |
Docket Date | 2013-07-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | DOCTOR REHAB CENTER, INC. |
Docket Date | 2013-07-09 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2013-07-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of New Case. |
Docket Date | 2013-07-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2013-07-05 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2013-07-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State