Search icon

DORAL HEALTH CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: DORAL HEALTH CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DORAL HEALTH CENTER, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jul 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P11000065154
FEI/EIN Number 452775810

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7816 NW 110th ave, MIAMI, FL, 33178, US
Mail Address: 7816 NW 110th ave, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEHL HERMANN J Director 7816 NW 110th ave, MIAMI, FL, 33178
DIEHL HERMANN J President 7816 NW 110th ave, MIAMI, FL, 33178
DIEHL HERMANN J Agent 7816 NW 110th ave, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 7816 NW 110th ave, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2013-04-17 7816 NW 110th ave, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 7816 NW 110th ave, MIAMI, FL 33178 -

Court Cases

Title Case Number Docket Date Status
DORAL HEALTH CENTER, P.A., A/A/O ERNESTO FIALLO, VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, 3D2021-0289 2021-01-15 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-332 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
13-389 SP

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Thomas L. Hunker, Maury L. Udell, SARAH HAFEEZ, Michael A. Rosenberg
Name Hon. Catherine M. Pooler
Role Judge/Judicial Officer
Status Active
Name Hon. Stephanie Silver
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name DORAL HEALTH CENTER, P.A.
Role Appellant
Status Active
Representations Richard Patino, Virginia M. Best, JOHANNA M. MENENDEZ

Docket Entries

Docket Date 2021-07-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon Appellee establishing entitlement pursuant to the offer of judgment statute, and the matter is remanded to the trial court. Appellant’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2021-06-04
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" WEDNESDAY, JUNE 16, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
Docket Date 2021-04-19
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" WEDNESDAY, JUNE 16, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
Docket Date 2021-02-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s Response to the Order to Show Cause is noted. Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2021-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
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 2021-06-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-06-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DORAL HEALTH CENTER, P.A.
Docket Date 2021-06-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of DORAL HEALTH CENTER, P.A.
Docket Date 2021-06-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee's Unopposed Motion to Consolidate Oral Argument is granted as stated in the Motion.
Docket Date 2021-05-24
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEE'S UNOPPOSED MOTION TO CONSOLIDATE ORAL ARGUMENT
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-04-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause within ten (10) days from the date of this Order as to why the above-referenced appeals should not be consolidated for the purposes of traveling together.
Docket Date 2021-01-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ 2/18/20 trial court's order on appellee's unopposed motion to consolidate 2018-000332 AP-01 and 2018 000331-AP-01
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-19
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-15
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA 13-389 SP
On Behalf Of DORAL HEALTH CENTER, P.A.
Docket Date 2021-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-01-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
DORAL HEALTH CENTER, P.A., A/A/O NANCY SANCHEZ, VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, 3D2021-0038 2021-01-06 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
13-466 SP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-128 AP

Parties

Name DORAL HEALTH CENTER, P.A.
Role Appellant
Status Active
Representations Ryan Peterson, Richard Patino
Name NANCY SANCHEZ, INC.
Role Appellant
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations SARAH HAFEEZ, Thomas L. Hunker, Maury L. Udell
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 2021-01-11
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ALL CASE DOCUMENTS
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-06
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA
On Behalf Of DORAL HEALTH CENTER, P.A.
Docket Date 2021-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-07-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motions for Attorneys’ Fees and Costs, it is ordered that said Motions are conditionally granted, contingent upon the trial court’s determination of entitlement pursuant to section 768.79, Florida Statutes. Appellant Doral Health Center, P.A. a/a/o Pedro Sanchez’s Motion for Attorney’s Fees and Costs is hereby denied.
Docket Date 2021-06-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-02-18
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ All Case documents (missing pages 10-20 from 1/6/21 "All Case Documents")
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-05
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the motion of the appellee, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D21-37. All filings in the case shall be under case no. 3D21-37. The parties shall file only one set of briefs under case no. 3D21-37.
Docket Date 2021-01-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause within ten (10) days from the date of this Order as to why the above-referenced appeals should not be consolidated for all appellate purposes.
Docket Date 2021-01-22
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-13
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
DORAL HEALTH CENTER, P.A., A/A/O PEDRO SANCHEZ, VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, 3D2021-0037 2021-01-06 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-127 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
13-464 SP

Parties

Name PEDRO SANCHEZ
Role Appellant
Status Active
Name DORAL HEALTH CENTER, P.A.
Role Appellant
Status Active
Representations Richard Patino, Ryan Peterson
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Maury L. Udell, SARAH HAFEEZ, Thomas L. Hunker
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 2021-07-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-07-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motions for Attorneys’ Fees and Costs, it is ordered that said Motions are conditionally granted, contingent upon the trial court’s determination of entitlement pursuant to section 768.79, Florida Statutes. Appellant Doral Health Center, P.A. a/a/o Pedro Sanchez’s Motion for Attorney’s Fees and Costs is hereby denied.
Docket Date 2021-06-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-02-18
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ All case documents All Case documents (missing pages 12-22 from 1/1121 "All Case Documents")
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-05
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the motion of the appellee, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D21-37. All filings in the case shall be under case no. 3D21-37. The parties shall file only one set of briefs under case no. 3D21-37.
Docket Date 2021-01-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause within ten (10) days from the date of this Order as to why the above-referenced appeals should not be consolidated for all appellate purposes.
Docket Date 2021-01-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State Farm Mutual Automobile 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 2021-01-13
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-06
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA
On Behalf Of DORAL HEALTH CENTER, P.A.
DORAL HEALTH CENTER, P.A., A/A/O ESPERANZA ESCARIZ, VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, 3D2021-0024 2021-01-06 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
13-387 SP

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-331 AP

Parties

Name ESPERANZA ESCARIZ
Role Appellant
Status Active
Name DORAL HEALTH CENTER, P.A.
Role Appellant
Status Active
Representations JOHANNA M. MENENDEZ, Virginia M. Best, Richard Patino
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Maury L. Udell, Thomas L. Hunker, Michael A. Rosenberg, SARAH HAFEEZ
Name Hon. Catherine M. Pooler
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 2021-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon Appellee establishing entitlement pursuant to the offer of judgment statute, and the matter is remanded to the trial court. Appellant’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-06-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-06-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DORAL HEALTH CENTER, P.A.
Docket Date 2021-06-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of DORAL HEALTH CENTER, P.A.
Docket Date 2021-06-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-06-04
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" WEDNESDAY, JUNE 16, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
Docket Date 2021-05-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee's Unopposed Motion to Consolidate Oral Argument is granted as stated in the Motion.
Docket Date 2021-05-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEE'S UNOPPOSED MOTION TO CONSOLIDATE ORAL ARGUMENT
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-24
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-04-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-04-19
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" WEDNESDAY, JUNE 16, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
Docket Date 2021-02-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s Response to the Order to Show Cause is noted. Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2021-01-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause within ten (10) days from the date of this Order as to why the above-referenced appeals should not be consolidated for the purposes of traveling together.
Docket Date 2021-01-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ JOINT NOTICE OF RELATED CASESAND/OR SAME OR SIMILAR ISSUES
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-13
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-06
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-10
Domestic Profit 2011-07-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State