Search icon

MURANSKY CHIROPRACTIC, P.A.

Company Details

Entity Name: MURANSKY CHIROPRACTIC, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 May 2016 (9 years ago)
Document Number: P16000045561
FEI/EIN Number 81-2741000
Address: 10813 DENVER DRIVE, COOPER CITY, FL 33026
Mail Address: 10813 DENVER DRIVE, COOPER CITY, FL 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MURANSKY, DAVID S, D.C. Agent 10813 DENVER DRIVE, COOPER CITY, FL 33026

President

Name Role Address
MURANSKY, DAVID S, D.C. President 10813 DENVER DRIVE, COOPER CITY, FL 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004415 AUTO ACCIDENT TREATMENT CENTERS ACTIVE 2017-01-12 2027-12-31 No data 10813 DENVER DR, COOPER CITY, FL, 33026

Court Cases

Title Case Number Docket Date Status
GEICO INDEMNITY COMPANY VS MURANSKY CHIROPRACTIC P.A. a/a/o GINA PAPIO 4D2021-1905 2021-06-17 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE17-006306 (52)

Parties

Name GEICO INDEMNITY COMPANY
Role Appellant
Status Active
Representations Adrianna Christine de la Cruz-Munoz, Michael A. Rosenberg, Peter David Weinstein
Name MURANSKY CHIROPRACTIC, P.A.
Role Appellee
Status Active
Representations George L. Cimballa, III, Sisy Mukerjee, Mac Samuel Phillips
Name Gina Papio
Role Appellee
Status Active
Name Hon. Giuseppina Miranda
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 8, 2021 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that the appellee’s July 1, 2021 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-10-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Geico Indemnity Company
Docket Date 2021-09-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 10/08/2021
Docket Date 2021-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Geico Indemnity Company
Docket Date 2021-08-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/24/2021
Docket Date 2021-08-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Geico Indemnity Company
Docket Date 2021-07-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Geico Indemnity Company
Docket Date 2021-07-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 675 PAGES (PAGES 1-662)
On Behalf Of Clerk - Broward
Docket Date 2021-07-22
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on July 14, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-07-15
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Geico Indemnity Company
Docket Date 2021-07-14
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ FOR NON-PAYMENT OF RECORD ON APPEAL
On Behalf Of Clerk - Broward
Docket Date 2021-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Muransky Chiropractic P.A.
Docket Date 2021-07-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED, SEE 10/18/2021 ORDER **RESPONSE FILED 07/15/2021**
On Behalf Of Muransky Chiropractic P.A.
Docket Date 2021-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2021-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ 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, 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.
Docket Date 2021-06-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2021-06-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Geico Indemnity Company
GEICO INDEMNITY COMPANY VS MURANSKY CHIROPRACTIC P.A. a/a/o CARLOS DIESTE 4D2021-0457 2021-01-19 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE17-6312

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-6279

Parties

Name GEICO INDEMNITY COMPANY
Role Appellant
Status Active
Representations Michael A. Rosenberg, Adrianna Christine de la Cruz-Munoz, Peter David Weinstein
Name Carlos Dieste
Role Appellee
Status Active
Name MURANSKY CHIROPRACTIC, P.A.
Role Appellee
Status Active
Representations Jamelia Hudson, Sisy Mukerjee, Mac Samuel Phillips
Name Hon. Betsy Benson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's July 8, 2021 motion for rehearing or certification is denied.
Docket Date 2021-08-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-23
Type Response
Subtype Response
Description Response
On Behalf Of Muransky Chiropractic P.A.
Docket Date 2021-07-09
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of Geico Indemnity Company
Docket Date 2021-07-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR IN THE ALTERNATIVE, MOTION FOR CERTIFICATION
On Behalf Of Geico Indemnity Company
Docket Date 2021-06-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s May 30, 2019 motion for appellate attorneys’ fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-06-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-19
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2021-01-19
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Geico Indemnity Company
Docket Date 2021-01-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-12
Domestic Profit 2016-05-23

Date of last update: 19 Feb 2025

Sources: Florida Department of State