Search icon

I & A MEDICAL CENTER INC

Company Details

Entity Name: I & A MEDICAL CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Oct 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Mar 2022 (3 years ago)
Document Number: P10000080421
FEI/EIN Number 273607147
Address: 7171 SW 24 ST #301, MIAMI, FL, 33155
Mail Address: 7171 SW 24 ST #301, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922302009 2011-01-04 2011-01-04 8300 SW 8TH ST STE 303, MIAMI, FL, 331444132, US 8300 SW 8TH ST STE 303, MIAMI, FL, 331444132, US

Contacts

Phone +1 305-265-2004

Authorized person

Name ISRAEL MORFA
Role PRESIDENT
Phone 3052652004

Taxonomy

Taxonomy Code 323P00000X - Psychiatric Residential Treatment Facility
License Number ME106649
State FL
Is Primary Yes

Agent

Name Role Address
SANTANA AGUSTIN Agent 7171 SW 24 ST #301, MIAMI, FL, 33155

President

Name Role Address
SANTANA AGUSTIN President 7171 SW 24 ST #301, MIAMI, FL, 33155

Vice President

Name Role Address
REYES MARTA Vice President 7171 SW 24 ST #301, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
AMENDMENT 2022-03-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-12-21 7171 SW 24 ST #301, MIAMI, FL 33155 No data
AMENDMENT 2015-07-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-07-08 7171 SW 24 ST #301, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2015-07-08 7171 SW 24 ST #301, MIAMI, FL 33155 No data
AMENDMENT 2013-03-18 No data No data
REGISTERED AGENT NAME CHANGED 2012-08-21 SANTANA, AGUSTIN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000363699 LAPSED 2012 5844 CC 26 MIAMI-DADE 2016-02-10 2022-06-28 $15,555.00 STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, ONE STATE FARM PLAZA, BLOOMINGTON, IL 617100001

Court Cases

Title Case Number Docket Date Status
UNITED AUTOMOBILE INSURANCE COMPANY, VS I & A MEDICAL CENTER, INC., A/A/O DAVID D. NUNEZ, 3D2021-0719 2021-03-11 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
12-7800 CC

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name I & A MEDICAL CENTER INC
Role Appellee
Status Active
Representations Lina Husseini, Maria E. Corredor
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ Reversed and remanded with instructions.
Docket Date 2021-09-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of I & A MEDICAL CENTER, INC.
Docket Date 2021-05-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-90 days to 09/18/2021
Docket Date 2021-05-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of I & A MEDICAL CENTER, INC.
Docket Date 2021-05-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of United Automobile Insurance Company
Docket Date 2021-05-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of United Automobile Insurance Company
Docket Date 2021-04-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-11
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 2021-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of United Automobile Insurance Company
Docket Date 2021-03-11
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 2021-09-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2021-05-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on May 18, 2021, is granted, and the record on appeal is supplemented to include the document that is attached to said Motion.

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
Amendment 2022-03-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-01
AMENDED ANNUAL REPORT 2017-10-06
ANNUAL REPORT 2017-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State