Search icon

NOVA MEDICAL CENTER INC, - Florida Company Profile

Company Details

Entity Name: NOVA MEDICAL CENTER INC,
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

NOVA MEDICAL CENTER INC, is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Mar 2019 (6 years ago)
Document Number: P19000027973
FEI/EIN Number 83-4258789

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

Address: 1150 NW 72ND AVE,, SUITE 530, MIAMI, FL 33126
Mail Address: 1150 NW 72ND AVE,, SUITE 530, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ, MAIDELYS Agent 1150 NW 72ND AVE,, SUITE 530, MIAMI, FL 33126
MARTINEZ, MAIDELYS President 1150 NW 72ND AVE,, SUITE 530 MIAMI, FL 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-06 1150 NW 72ND AVE,, SUITE 530, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-05-06 1150 NW 72ND AVE,, SUITE 530, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-06 1150 NW 72ND AVE,, SUITE 530, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2020-03-01 MARTINEZ, MAIDELYS -

Court Cases

Title Case Number Docket Date Status
NOVA MEDICAL CENTER, INC., A/A/O ANDRES VELOZ, VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, 3D2021-0943 2021-04-15 Closed
Classification NOA Final - County Civil - PIP
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-8872 CC

Parties

Name NOVA MEDICAL CENTER INC,
Role Appellant
Status Active
Representations MARK A. LEVINE, THOMAS F. RHODES, IV, Douglas H. Stein
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations ANTHONY LEWIN, Nancy W. Gregoire Stamper
Name Hon. Gordon Murray
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-03-23
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-03-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR VOLUNTARY DISMISSAL
On Behalf Of NOVA MEDICAL CENTER, INC.
Docket Date 2022-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NOVA MEDICAL CENTER, INC.
Docket Date 2022-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 3/19/2022
Docket Date 2022-01-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OF APPELLEESTATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-01-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Motion for Extension of Time to file the answer brief is granted to and including January 17, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2021-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-10-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-10-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/17/2021
Docket Date 2021-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 10/18/2021
Docket Date 2021-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-07-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NOVA MEDICAL CENTER, INC.
Docket Date 2021-07-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of NOVA MEDICAL CENTER, INC.
Docket Date 2021-07-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of NOVA MEDICAL CENTER, INC.
Docket Date 2021-07-15
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 July 14, 2021, is granted, and the record on appeal is supplemented to include the transcripts that are attached to said Motion.
Docket Date 2021-07-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of NOVA MEDICAL CENTER, INC.
Docket Date 2021-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 8/22/2021
Docket Date 2021-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NOVA MEDICAL CENTER, INC.
Docket Date 2021-06-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NOVA MEDICAL CENTER, INC.
Docket Date 2021-04-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-04-15
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 April 25, 2021.
Docket Date 2021-04-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-01
Domestic Profit 2019-03-27

Date of last update: 16 Feb 2025

Sources: Florida Department of State