Search icon

UNIVERSAL MEDICAL & THERAPY GROUP, INC.

Company Details

Entity Name: UNIVERSAL MEDICAL & THERAPY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P11000049353
FEI/EIN Number 45-2393906
Address: 7221 SW 24 STREET, SUITE 207, MIAMI, FL, 33155, US
Mail Address: 7221 SW 24 STREET, SUITE 207, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ OSMANI Agent 7221 SW 24 STREET, MIAMI, FL, 33155

President

Name Role Address
GONZALEZ OSMANI President 7221 SW 24 STREET, SUITE 207, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2016-09-20 No data No data
AMENDMENT 2015-12-18 No data No data
AMENDMENT 2015-11-10 No data No data
AMENDMENT 2015-02-17 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-20 GONZALEZ, OSMANI No data
AMENDMENT 2015-01-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-12-10 7221 SW 24 STREET, SUITE 207, MIAMI, FL 33155 No data
AMENDMENT 2013-12-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-12-10 7221 SW 24 STREET, SUITE 207, MIAMI, FL 33155 No data

Court Cases

Title Case Number Docket Date Status
UNIVERSAL MEDICAL & THERAPY GROUP, INC., A/A/O HEYDIS FERRER, VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, 3D2022-1648 2022-09-27 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-21481 SP

Parties

Name UNIVERSAL MEDICAL & THERAPY GROUP, INC.
Role Appellant
Status Active
Representations Stuart B. Yanofsky, Michael I. Libman
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Nancy W. Gregoire Stamper, JORDANNE A. SPENCER
Name Hon. Diana Gonzalez-Whyte
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ IT IS HEREBY ORDERED that the appellee’s Motion to Dismiss Appeal is granted, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed for failure to file the initial brief.
Docket Date 2023-03-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-02-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-02-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Motion to Dismiss the Appeal is hereby denied. SCALES, LINDSEY and BOKOR, JJ., concur.
Docket Date 2023-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of UNIVERSAL MEDICAL & THERAPY GROUP, INC.
Docket Date 2023-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 02/17/2023
Docket Date 2023-01-09
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-01-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-12-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-10-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of UNIVERSAL MEDICAL & THERAPY GROUP, INC.
Docket Date 2022-10-14
Type Notice
Subtype Notice
Description Notice ~ Notice of compliance of filing court order.
On Behalf Of UNIVERSAL MEDICAL & THERAPY GROUP, INC.
Docket Date 2022-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UNIVERSAL MEDICAL & THERAPY GROUP, INC.
Docket Date 2022-09-27
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 October 7, 2022.
Docket Date 2022-09-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-27
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 2022-09-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of State Farm Mutual Automobile Insurance Company

Documents

Name Date
ANNUAL REPORT 2017-04-30
Amendment 2016-09-20
ANNUAL REPORT 2016-04-14
Amendment 2015-12-18
Amendment 2015-11-10
ANNUAL REPORT 2015-05-13
Amendment 2015-02-17
Amendment 2015-01-20
ANNUAL REPORT 2014-05-30
Amendment 2013-12-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State