Search icon

LFC MEDICAL CENTER INC

Company Details

Entity Name: LFC MEDICAL CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Mar 2012 (13 years ago)
Date of dissolution: 12 Sep 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Sep 2016 (8 years ago)
Document Number: P12000022633
FEI/EIN Number 461746457
Address: 731 EAST 9 ST., HIALEAH, FL, 33010, US
Mail Address: 731 EAST 9 ST., HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982954814 2012-09-18 2013-05-01 8000 WEST FLAGLER ST SUITE 206, MIAMI, FL, 33144, US 8000 WEST FLAGLER ST SUITE 206, MIAMI, FL, 33144, US

Contacts

Phone +1 305-261-5557
Fax 3052615553

Authorized person

Name MR. LESTHER FUENTES
Role PRESIDENT/OWNER
Phone 3052615557

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Agent

Name Role Address
ELDA TRIANA Agent 731 EAST 9 ST., HIALEAH, FL, 33010

President

Name Role Address
TRIANA ELDA President 731 EAST 9 ST., HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000066766 STAR CARE CENTER EXPIRED 2014-06-30 2019-12-31 No data 8000 WEST FLAGLER ST., STE. 206, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-12 No data No data
REGISTERED AGENT NAME CHANGED 2015-05-13 ELDA, TRIANA No data
AMENDMENT 2015-05-13 No data No data
AMENDMENT 2015-03-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-11-14 731 EAST 9 ST., HIALEAH, FL 33010 No data
AMENDMENT 2014-11-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-11-14 731 EAST 9 ST., HIALEAH, FL 33010 No data
CHANGE OF MAILING ADDRESS 2014-11-14 731 EAST 9 ST., HIALEAH, FL 33010 No data
REINSTATEMENT 2013-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
United Automobile Insurance Company, Appellant(s), v. LFC Medical Center, Inc., etc., Appellee(s). 3D2022-1547 2022-09-08 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
16-5512 CC

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand, Scott Allan Cole, Francesca M. Stein
Name LFC MEDICAL CENTER INC
Role Appellee
Status Active
Representations Christian Carrazana
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 2023-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief - 30 days to 12/04/2023 (GRANTED).
On Behalf Of United Automobile Insurance Company
Docket Date 2023-10-20
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion for Appellate Attorney's Fees
On Behalf Of United Automobile Insurance Company
Docket Date 2023-10-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LFC Medical Center, Inc.
Docket Date 2023-10-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LFC Medical Center, Inc.
Docket Date 2023-10-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LFC Medical Center, Inc.
View View File
Docket Date 2023-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2024-06-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Fees and Costs, it is ordered that said Motion is hereby denied. FERNANDEZ, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2024-06-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded for further proceedings consistent with this opinion.
View View File
Docket Date 2024-02-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellee's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Automobile Insurance Company
Docket Date 2023-12-19
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2023-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to file the reply brief is granted to and including ten (10) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Unopposed Motion for Extension of Time to file the answer brief is hereby granted to and including October 27, 2023. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Order on Motion for Extension of Time
View View File
Docket Date 2023-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time
On Behalf Of LFC Medical Center, Inc.
Docket Date 2023-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LFC Medical Center, Inc.
Docket Date 2023-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-120 Days to 09/27/2023
Docket Date 2023-04-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of United Automobile Insurance Company
Docket Date 2023-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Motion for Extension of Time to file the initial brief is granted to and including fifteen (15) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2023-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2023-04-06
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 on Appeal, filed on March 17, 2023, is granted, and the record on appeal is supplemented to include the transcripts that are contained in the Appendix to said Motion.
Docket Date 2023-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Motion for Extension of Time to file the initial brief is granted to and including fifteen (15) days from the date of this Order.
Docket Date 2023-03-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S MOTION TOSUPPLEMENT THE RECORD ON APPEAL
On Behalf Of United Automobile Insurance Company
Docket Date 2023-03-17
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 2023-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2023-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2023-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 Days to 03/17/2023
Docket Date 2023-01-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 02/15/2023
Docket Date 2023-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2022-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Automobile Insurance Company
Docket Date 2022-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2022-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 1/16/2023
Docket Date 2022-11-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-12
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 2022-09-09
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 September 19, 2022.
Docket Date 2022-09-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LFC Medical Center, Inc.
Docket Date 2022-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-12
AMENDED ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2016-01-20
Amendment 2015-05-13
ANNUAL REPORT 2015-05-01
Amendment 2015-03-23
Amendment 2014-11-14
ANNUAL REPORT 2014-03-07
REINSTATEMENT 2013-10-16
Amendment and Name Change 2013-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State