Search icon

GR REHAB CENTER INC

Company Details

Entity Name: GR REHAB CENTER INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Oct 2019 (5 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P19000082540
FEI/EIN Number 47-3531489
Address: 7221 SW 24 STREET SUITE 210, MIAMI, FL 33155
Mail Address: 7221 SW 24 STREET SUITE 210, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CORREA AMADOR, LEISY Agent 7221 SW 24 STREET SUITE 210, MIAMI, FL 33155

President

Name Role Address
CORREA AMADOR, LEISY President 7221 SW 24 STREET SUITE 210, MIAMI, FL 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
GR REHAB CENTER, INC., VS GEICO GENERAL INSURANCE COMPANY, 3D2021-0214 2021-01-13 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-201 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-1907 CC

Parties

Name GR REHAB CENTER INC
Role Appellant
Status Active
Representations Chad A. Barr
Name GEICO GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations K. ABIGAIL ROBERTS, MONICA C. SEGURA
Name Hon. Gordon Murray
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-05
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Amended Motion for Rehearing and/or Motion to Relinquish is hereby denied. SCALES, LINDSEY and MILLER, JJ., concur.
Docket Date 2022-01-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S, GEICO GENERAL INSURANCE COMPANY, RESPONSETO APPELLANT'S AMENDED MOTION FOR REHEARING AND/ORMOTION TO RELINQUISH
On Behalf Of GEICO General Insurance Company
Docket Date 2021-12-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S AMENDED MOTION FOR REHEARINGand/or MOTION TO RELINQUISH
On Behalf Of GR REHAB CENTER, INC.
Docket Date 2021-12-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2021-12-08
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Award of Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-11-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ requests for oral argument are hereby denied.
Docket Date 2021-10-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANT
On Behalf Of GR REHAB CENTER, INC.
Docket Date 2021-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 10/04/2021
Docket Date 2021-09-03
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 GR REHAB CENTER, INC.
Docket Date 2021-08-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GEICO General Insurance Company
Docket Date 2021-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE ANSWER BRIEF
On Behalf Of GEICO General Insurance Company
Docket Date 2021-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 08/05/2021
Docket Date 2021-06-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEE'S, GEICO GENERAL INSURANCE COMPANY,REQUEST FOR ORAL ARGUMENT
On Behalf Of GEICO General Insurance Company
Docket Date 2021-06-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S, GEICO GENERAL INSURANCE COMPANY, RESPONSETO APPELLANT'S MOTION FOR AWARD OF APPELLATEATTORNEY'S FEES
On Behalf Of GEICO General Insurance Company
Docket Date 2021-05-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 07/06/2021
Docket Date 2021-05-26
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 GEICO General Insurance Company
Docket Date 2021-05-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of GR REHAB CENTER, INC.
Docket Date 2021-05-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GR REHAB CENTER, INC.
Docket Date 2021-05-07
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 GR REHAB CENTER, INC.
Docket Date 2021-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of GR REHAB CENTER, INC.
Docket Date 2021-02-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of GEICO General Insurance Company
Docket Date 2021-02-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 04/04/2021
Docket Date 2021-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GR REHAB CENTER, INC.
Docket Date 2021-01-20
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-01-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-13
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of GEICO General Insurance Company

Documents

Name Date
Domestic Profit 2019-10-21

Date of last update: 16 Jan 2025

Sources: Florida Department of State