Search icon

TOP HEALTHCARE OPTIONS INSURANCE AGENCY INC - Florida Company Profile

Headquarter

Company Details

Entity Name: TOP HEALTHCARE OPTIONS INSURANCE AGENCY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP HEALTHCARE OPTIONS INSURANCE AGENCY 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: 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: 30 May 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2022 (3 years ago)
Document Number: P19000045091
FEI/EIN Number NOT APPLICABLE

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

Address: 500 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441, US
Mail Address: 500 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TOP HEALTHCARE OPTIONS INSURANCE AGENCY INC, NEW YORK 5805419 NEW YORK
Headquarter of TOP HEALTHCARE OPTIONS INSURANCE AGENCY INC, IDAHO 3906165 IDAHO

Key Officers & Management

Name Role Address
GONZALEZ TIFFANIE President 500 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441
GONZALEZ TIFFANIE Agent 500 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000060142 TOP HEALTHCARE OPTIONS ACTIVE 2024-05-07 2029-12-31 - 500 FAIRWAY DRIVE SUITE 102, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-29 400 FAIRWAY DRIVE, SUITE 300, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 400 FAIRWAY DRIVE, SUITE 300, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 400 FAIRWAY DRIVE, SUITE 300, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 500 FAIRWAY DRIVE, SUITE 102, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2024-04-10 500 FAIRWAY DRIVE, SUITE 102, DEERFIELD BEACH, FL 33441 -
AMENDMENT 2022-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-29 500 FAIRWAY DRIVE, SUITE 102, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2019-09-09 GONZALEZ, TIFFANIE -

Court Cases

Title Case Number Docket Date Status
TOP HEALTHCARE OPTIONS INSURANCE AGENCY, INC. VS NXT LEVEL HEALTH, LLC 4D2022-2591 2022-09-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-021301

Parties

Name TOP HEALTHCARE OPTIONS INSURANCE AGENCY INC
Role Petitioner
Status Active
Representations Evan B. Berger
Name NXT LEVEL HEALTH, LLC
Role Respondent
Status Active
Representations Garry O'Donnell, William Grant McCormick
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-27
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why petitioner's September 26, 2022 amended petition for certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2022-09-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Top Healthcare Options Insurance Agency, Inc.
Docket Date 2022-09-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ ***AMENDED***
Docket Date 2022-09-23
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-09-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-09-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN***FILING FEE PAID ELECTRONICALLY
Docket Date 2022-09-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Top Healthcare Options Insurance Agency, Inc.
Docket Date 2022-09-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that petitioner's May 24, 2023 motion for written opinion is denied.
Docket Date 2023-05-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR WRITTEN OPINION"
On Behalf Of Top Healthcare Options Insurance Agency, Inc.
Docket Date 2023-05-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-05-09
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the September 22, 2022 petition for writ of certiorari is denied. Further,ORDERED that petitioner’s January 30, 2023 motion for attorney’s fees is denied.KLINGENSMITH, C.J., GERBER and ARTAU, JJ., concur.
Docket Date 2023-01-30
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Top Healthcare Options Insurance Agency, Inc.
Docket Date 2023-01-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Top Healthcare Options Insurance Agency, Inc.
Docket Date 2023-01-23
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's January 17, 2023 motion for extension of time is granted, and petitioner shall serve the reply within seven (7) days from the date of this order.
Docket Date 2023-01-17
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Top Healthcare Options Insurance Agency, Inc.
Docket Date 2023-01-05
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that petitioner’s December 19, 2022 motion to strike the December 7, 2022 response is denied. The response filed on December 7, 2022, is deemed timely filed as of the date of this order. Further,ORDERED that petitioner may reply within ten (10) days from the date of this order.
Docket Date 2022-12-21
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of Nxt Level Health, LLC
Docket Date 2022-12-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Top Healthcare Options Insurance Agency, Inc.
Docket Date 2022-12-07
Type Response
Subtype Response
Description Response
On Behalf Of Nxt Level Health, LLC
Docket Date 2022-12-07
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Nxt Level Health, LLC
Docket Date 2022-11-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's November 17, 2022 unopposed motion for extension of time is granted, and the time for filing a response is extended fifteen (15) days from the date of this order; Further, ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2022-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Nxt Level Health, LLC
Docket Date 2022-11-17
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that respondent's November 16, 2022 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ ***STRICKEN***
On Behalf Of Nxt Level Health, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2024-01-24
AMENDED ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2023-01-04
Amendment 2022-07-29
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-02
Reg. Agent Change 2019-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State