Search icon

MIRACLE HEALTH SERVICES INC

Company Details

Entity Name: MIRACLE HEALTH SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Jun 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2018 (7 years ago)
Document Number: P09000047768
FEI/EIN Number 27-0289205
Address: 8660 WEST FLAGLER STREET, SUITE 214, MIAMI, FL 33144
Mail Address: PO BOX 566373, MIAMI, FL 33256-6373
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1770816290 2009-09-16 2018-10-24 8660 W FLAGLER ST STE 214, MIAMI, FL, 331442061, US 8660 W FLAGLER ST STE 214, MIAMI, FL, 331442061, US

Contacts

Phone +1 305-266-1945
Fax 3052661947

Authorized person

Name LIZI ROCHE
Role PRESIDENT
Phone 3052661945

Taxonomy

Taxonomy Code 103TA0700X - Adult Development & Aging Psychologist
Is Primary No
Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Agent

Name Role Address
ROCHE, LIZI Agent 8660 WEST FLAGLER STREET, SUITE 214, MIAMI, FL 33144

President

Name Role Address
ROCHE, LIZI President 8660 WEST FLAGLER STREET, SUITE 214 MIAMI, FL 33144

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-16 8660 WEST FLAGLER STREET, SUITE 214, MIAMI, FL 33144 No data
AMENDMENT 2018-07-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-26 8660 WEST FLAGLER STREET, SUITE 214, MIAMI, FL 33144 No data
AMENDMENT 2018-07-12 No data No data
AMENDMENT 2017-10-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-25 8660 WEST FLAGLER STREET, SUITE 214, MIAMI, FL 33144 No data
REINSTATEMENT 2017-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-25 ROCHE, LIZI No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2016-11-22 No data No data

Court Cases

Title Case Number Docket Date Status
MIRACLE HEALTH SERVICES, INC., A/A/O KIRENIA TAMAYO, VS PROGRESSIVE SELECT INSURANCE COMPANY, 3D2021-0014 2021-01-05 Closed
Classification NOA Final - County Civil - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
14-24910 CC

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-269 AP

Parties

Name KIRENIA TAMAYO
Role Appellant
Status Active
Name MIRACLE HEALTH SERVICES INC
Role Appellant
Status Active
Representations Christian Carrazana, TAHYA FUENMAYOR
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations KENNETH P. HAZOURI
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-14
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Appellate Attorney’s Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2021-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-04-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied.
Docket Date 2021-02-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-01-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-01-13
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-05
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA
On Behalf Of MIRACLE HEALTH SERVICES, INC.
Docket Date 2021-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-05
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-03
Amendment 2018-07-26
ANNUAL REPORT 2018-01-16
Amendment 2017-10-25
REINSTATEMENT 2017-09-25

Date of last update: 25 Jan 2025

Sources: Florida Department of State