Search icon

CLINICA LA SALUD INC

Company Details

Entity Name: CLINICA LA SALUD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Oct 2015 (9 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P15000082283
Address: 8415 SW 24 ST, 203, MIAMI, FL, 33155
Mail Address: 8415 SW 24 ST, 203, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DELGADO ROBERTO Agent 8415 SW 24 ST, MIAMI, FL, 33155

President

Name Role Address
DELGADO ROBERTO President 8415 SW 24 ST SUITE 203, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
Clinica La Salud a/a/o Alicia Bernal Alvarez, Petitioner(s), v. Infinity Auto Insurance Company, Respondent(s). 3D2024-0961 2024-05-29 Closed
Classification Original Proceedings - County Small Claims - Prohibition
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
17-17074-SP-25

Parties

Name CLINICA LA SALUD INC
Role Petitioner
Status Active
Representations Ari David Neimand, Kenneth Brian Schurr, Elliot Burt Kula, William Derek Mueller, Nicolas Mate Babinsky, Jr.
Name INFINITY AUTO INSURANCE COMPANY
Role Respondent
Status Active
Representations David Alexander Villarreal, Williams Mesa, Luis Nestor Perez, Gladys Perez Villanueva
Name Hon. Jorge A. Perez Santiago
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-27
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Petition for Writ of Prohibition, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Upon consideration of Respondent's Motion for Appellate Attorney's Fees, it is ordered that said Motion is conditionally granted, subject to a determination pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442. Upon consideration of Petitioner's Motion for Order Determining Entitlement to Appellate Attorney's Fees, it is ordered that said Motion is hereby denied. LOGUE, C.J., and EMAS and LINDSEY, JJ., concur.
View View File
Docket Date 2024-06-24
Type Response
Subtype Reply
Description Reply to Response to Petition for Writ of Prohibition
On Behalf Of Clinica La Salud
View View File
Docket Date 2024-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Petitioner's Motion For Order Determining Entitlement to Appellate Attorney's Fees
On Behalf Of Clinica La Salud
View View File
Docket Date 2024-06-19
Type Response
Subtype Response
Description Response to Petition for Writ of Prohibition
On Behalf Of Infinity Auto Insurance Company
View View File
Docket Date 2024-06-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Respondent's Motion for Appellate Attorney's Fees
On Behalf Of Infinity Auto Insurance Company
View View File
Docket Date 2024-06-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Infinity Auto Insurance Company
View View File
Docket Date 2024-06-03
Type Response
Subtype Response
Description Petitioner's Response to Respondent's Motion for Extension of Time to Serve Response to Petition for Writ of Prohibition
On Behalf Of Clinica La Salud
View View File
Docket Date 2024-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Respondent's Motion for Extension of Time to File Response to Petition for Writ of Prohibition
On Behalf Of Infinity Auto Insurance Company
View View File
Docket Date 2024-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Auto Insurance Company
View View File
Docket Date 2024-05-31
Type Order
Subtype Order to File Response
Description Respondent is ordered to, and the respondent judge may (through General Counsel), file a response within ten (10) days from the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Petitioner may file a reply within five (5) days thereafter.
View View File
Docket Date 2024-05-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11376719
On Behalf Of Clinica La Salud
View View File
Docket Date 2024-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-29
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Prohibition
On Behalf Of Clinica La Salud
View View File
Docket Date 2024-05-29
Type Petition
Subtype Petition Prohibition
Description Petition for Writ of Prohibition
On Behalf Of Clinica La Salud
View View File
Docket Date 2024-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Petitioner's Response to Respondent's Motion for Extension of Time to file response to the Petition for Writ of Prohibition is noted. Respondent's Motion for Extension of Time to File response to the Petition for Writ of Prohibition is hereby granted to and including June 19, 2024. No further extensions will be allowed.
View View File

Documents

Name Date
Domestic Profit 2015-10-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State