Search icon

G & O REHABILITATION CENTER INC

Company Details

Entity Name: G & O REHABILITATION CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 May 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P21000048636
FEI/EIN Number 86-4007466
Address: 14170 NW 22ND AVE, APT 4, OPALOCKA, FL, 33054, US
Mail Address: 14170 NW 22ND AVE, APT 4, OPALOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Martinez Jurek Agent 14170 NW 22ND AVE, OPA LOCKA, FL, 33054

President

Name Role Address
MARTINEZ JUREK President 14170 NW 22ND AVE APT 4, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-12-16 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-16 Martinez, Jurek No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
UNITED AUTOMOBILE INSURANCE COMPANY, etc., VS G & O REHABILITATION CENTER, INC., A/A/O MIREDY DIEGUEZ MORENO, 3D2021-0039 2021-01-06 Closed
Classification NOA Final - County Civil - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
11-7436 CC

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-133 AP

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name G & O REHABILITATION CENTER INC
Role Appellee
Status Active
Representations ADAM C. LOEB, MARTIN I. BERGER, Jon E. Sorensen, FELICIA B. BROWN
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-21
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellant’s Response to the Motion for Rehearing, filed on September 20, 2022, is noted.Upon consideration, Appellee’s Motion for Rehearing Directed to the Court’s September 14, 2022, Order Determining Appellee’s Entitlement to Attorneys’ Fees is hereby denied. EMAS, SCALES and LOBREE, JJ., concur.
Docket Date 2022-09-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING OF ORDER DENYING APPELLLE' ENTITLEMENT TO ATTORNEYS' FEES.
On Behalf Of United Automobile Insurance Company
Docket Date 2022-09-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEE'S MOTION FOR REHEARING DIRECTED TO THECOURT'S SEPTEMBER 14, 2022, ORDER DETERMINING APPELLEE'SENTITLEMENT TO ATTORNEYS' FEES
On Behalf Of G & O REHABILITATION CENTER, INC.
Docket Date 2022-09-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part; reversed in part; and remanded for further proceedings consistent herewith.
Docket Date 2022-09-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Attorney’s Fees, it is ordered that said Motion is conditionally granted, subject to a determination pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442. Appellee’s Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2021-02-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of G & O REHABILITATION CENTER, INC.
Docket Date 2021-01-13
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of United Automobile Insurance Company
Docket Date 2021-01-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-06
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA 11-7436 CC
On Behalf Of United Automobile Insurance Company
Docket Date 2021-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
REINSTATEMENT 2022-12-16
Domestic Profit 2021-05-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State