Search icon

PREFERRED HEALTH & WELLNESS, INC.

Company Details

Entity Name: PREFERRED HEALTH & WELLNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 2010 (15 years ago)
Date of dissolution: 13 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2020 (5 years ago)
Document Number: P10000019847
FEI/EIN Number 272054691
Address: 1421 SW 107 Avenue, Miami, FL, 33174, US
Mail Address: 1421 SW 107 Avenue, Miami, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RUSZKOWSKI RAYMOND M Agent 1421 SW 107 Avenue, Miami, FL, 33174

President

Name Role Address
RUSZKOWSKI RAYMOND M President 1421 SW 107 Avenue, Miami, FL, 33174

Director

Name Role Address
RUSZKOWSKI RAYMOND M Director 1421 SW 107 Avenue, Miami, FL, 33174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-13 No data No data
REINSTATEMENT 2019-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-18 RUSZKOWSKI, RAYMOND M No data
REINSTATEMENT 2018-04-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2015-04-22 1421 SW 107 Avenue, 102, Miami, FL 33174 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 1421 SW 107 Avenue, 102, Miami, FL 33174 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 1421 SW 107 Avenue, 102, Miami, FL 33174 No data

Court Cases

Title Case Number Docket Date Status
PREFERRED HEALTH & WELLNESS, INC., etc., VS UNITED AUTOMOBILE INSURANCE COMPANY, 3D2019-1464 2019-07-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-1634

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-243

Parties

Name PREFERRED HEALTH & WELLNESS, INC.
Role Appellant
Status Active
Representations Chad A. Barr, Kenneth J. Dorchak
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael J. Neimand
Name Hon. Andrea R. Wolfson
Role Judge/Judicial Officer
Status Active
Name Hon. Alberto Milian
Role Judge/Judicial Officer
Status Active
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-11
Type Disposition by Opinion
Subtype Denied
Description Denied - Citation
Docket Date 2019-09-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of respondent’s motion for attorney’s fees, it is ordered that said motion is conditionally granted and remanded to the trial court, contingent upon the enforceability of the proposal for settlement. Petitioner’s motion for appellate attorney’s fees is hereby denied.
Docket Date 2019-08-16
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI,alternatively, PETITION FOR WRIT OF MANDAMUS
On Behalf Of PREFERRED HEALTH & WELLNESS, INC.
Docket Date 2019-08-16
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 amended 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 16, 2019.
Docket Date 2019-08-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER'S MOTION FOR EXTENSION OF TIMETO FILE REPLY TO RESPONDENT'S RESPONSE TO PETITION FORWRIT OF CERTIORARI
On Behalf Of PREFERRED HEALTH & WELLNESS, INC.
Docket Date 2019-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of United Automobile Insurance Company
Docket Date 2019-08-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of United Automobile Insurance Company
Docket Date 2019-07-30
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, or in the alternative, for a writ of mandamus. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-07-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PREFERRED HEALTH & WELLNESS, INC.
Docket Date 2019-07-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PREFERRED HEALTH & WELLNESS, INC.
Docket Date 2019-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-26
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI, ALTERNATIVELY, PETITION FOR WRIT OF MANDAMUS
On Behalf Of PREFERRED HEALTH & WELLNESS, INC.
Docket Date 2019-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-13
REINSTATEMENT 2019-12-04
REINSTATEMENT 2018-04-18
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-05-13
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-07-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State