Search icon

MIAMI ACCIDENT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI ACCIDENT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI ACCIDENT CENTER, INC. 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: 20 Apr 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P16000035902
FEI/EIN Number 81-2768325

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

Address: 1175 NE 125TH STREET, SUITE 215, NORTH MIAMI, FL, 33161, US
Mail Address: 117 NE 125TH STREET, SUITE 215, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUSMER DEAN President 536 N SHORE DR, MIAMI BEACH, FL, 33141
ZUSMER DEAN Agent 536 N SHORE DRIVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 1175 NE 125TH STREET, SUITE 215, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2023-04-11 1175 NE 125TH STREET, SUITE 215, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2023-04-11 ZUSMER, DEAN -

Court Cases

Title Case Number Docket Date Status
MIAMI ACCIDENT CENTER, INC. a/a/o JOHN RESTREPO, Appellant(s) v. INFINITY AUTO INSURANCE COMPANY, Appellee(s). 4D2024-2357 2024-09-16 Open
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX23012925

Parties

Name MIAMI ACCIDENT CENTER, INC.
Role Appellant
Status Active
Representations Mac Samuel Phillips, Thomas J. Wenzel, Mark Ibrahim
Name John Restrepo
Role Appellant
Status Active
Name INFINITY AUTO INSURANCE COMPANY
Role Appellee
Status Active
Representations Gladys Perez Villanueva, Karla Burgos, Jeremy Gordon Triana, Yamille Del Carmen Hernandez
Name Hon. Nina Weatherly Di Pietro
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 90 Days to February 20, 2024
Docket Date 2024-11-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Miami Accident Center, Inc.
Docket Date 2024-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-11-13
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 435 pages
On Behalf Of Broward Clerk
Docket Date 2024-09-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Miami Accident Center, Inc.
View View File
Docket Date 2024-09-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Auto Insurance Company
Docket Date 2024-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-16
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-09-24
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-20
Domestic Profit 2016-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State