Search icon

N & M COMPANY, INC.

Company Details

Entity Name: N & M COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Apr 2022 (3 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: P22000030506
Address: 11820 SW 122ND PL, MIAMI, FL, 33186
Mail Address: 11820 SW 122ND PL, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ GREEN NANCY L Agent 11820 SW 122ND PL, MIAMI, FL, 33186

President

Name Role Address
MARTINEZ GREEN NANCY L President 11820 SW 122ND PL, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
KRISTINA MYERS, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DANNNY MYERS, N.M AND A.M., MINORS VS JOHN MCPHERSON, M.D., BREVARD PHYSICIAN ASSOCIATES, PLLC., AND PALM BAY HOSPITAL, INC. 5D2022-2350 2022-10-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-029463

Parties

Name Kristina Myers
Role Appellant
Status Active
Representations Grace Streicher, Andrew A. Harris
Name AAND M. LLC
Role Appellant
Status Active
Name Estate of Danny Myers
Role Appellant
Status Active
Name N & M COMPANY, INC.
Role Appellant
Status Active
Name BREVARD PHYSICIAN ASSOCIATES, PLLC
Role Appellee
Status Active
Name PALM BAY HOSPITAL, INC.
Role Appellee
Status Active
Representations Andrew S. Bolin, Mark Berlick
Name John McPherson, M.D.
Role Appellee
Status Active
Representations Dinah S. Stein, Aneta McCleary, Mark Berlick, Kevin T. O'Hara, Alan P. Mirelman
Name Hon. W. David Dugan
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-06-09
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-06-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT
On Behalf Of Kristina Myers
Docket Date 2023-05-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 5/9 ORDER RE: NOTICE OF INABILITY
On Behalf Of Kristina Myers
Docket Date 2023-05-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 6/15; AA TO FILE STATUS REPORT FOR EXPIRATION OF RELINQUISHMENT
Docket Date 2023-05-09
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/I 10 DAYS
Docket Date 2023-05-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Kristina Myers
Docket Date 2023-05-08
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY
On Behalf Of Clerk Brevard
Docket Date 2023-03-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of John McPherson, M.D.
Docket Date 2023-03-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-03-08
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ STAY LIFTED; APPEAL SHALL PROCEED
Docket Date 2023-02-27
Type Notice
Subtype Notice
Description Notice ~ OF CASE STATUS AND REQUEST FOR THIS APPEALTO PROCEED
On Behalf Of Kristina Myers
Docket Date 2022-10-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Andrew S. Bolin 0569097
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ Andrew S. Bolin and Mark Berlick
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-10-18
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ APPEAL STAYED UNTIL THERE IS A DISPOSITION IN CASE NUMBER 5D21-2352. APPELLANTS SHALL FILE A NOTICE IN THIS CASE WITHIN FIVE DAYS OF A DISPOSITION IN CASE NUMBER 5D21-2352.
Docket Date 2022-10-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Andrew A. Harris 0010061
On Behalf Of Kristina Myers
Docket Date 2022-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John McPherson, M.D.
Docket Date 2022-10-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Kevin T. O'Hara 0613479
On Behalf Of John McPherson, M.D.
Docket Date 2022-10-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-10-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Kristina Myers
Docket Date 2022-10-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Kevin T. O'Hara 0613479
On Behalf Of John McPherson, M.D.
Docket Date 2022-10-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/28
On Behalf Of Kristina Myers
Docket Date 2022-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-03
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
DANNY MYERS, KRISTINA MYERS, N.M. AND A.M., MINORS VS PALM BAY HOSPITAL, INC., JOHN MCPHERSON, M.D. AND BREVARD PHYSICIAN ASSOCIATES, PLLC 5D2021-2352 2021-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-029463

Parties

Name DANNY MYERS LLC
Role Appellant
Status Active
Representations Bonnie Navin, Grace Streicher, Andrew A. Harris
Name N & M COMPANY, INC.
Role Appellant
Status Active
Name AAND M. LLC
Role Appellant
Status Active
Name Kristina Myers
Role Appellant
Status Active
Name John McPherson, M.D.
Role Appellee
Status Active
Name PALM BAY HOSPITAL, INC.
Role Appellee
Status Active
Representations Aneta McCleary, Kevin T. O'Hara, Dinah S. Stein, Mark Berlick, Mark Hicks, Andrew S. Bolin
Name BREVARD PHYSICIAN ASSOCIATES, PLLC
Role Appellee
Status Active
Name Hon. Charles M. Holcomb
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2023-03-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-02-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ MOT ATTY FEES FOR AES, JOHN MCPHERSON, M.D. AND BREVARD PHYSICIAN ASSOCIATES, PLLC GRANTED; AAS MOT DENIED
Docket Date 2023-02-10
Type Response
Subtype Response
Description RESPONSE ~ AA'S AMENDED ZOOM RESPONSE
On Behalf Of Danny Myers
Docket Date 2023-02-01
Type Response
Subtype Response
Description RESPONSE ~ ZOOM RESPONSE FOR AE, PALM BAY HOSPITAL, INC.
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2023-01-30
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Danny Myers
Docket Date 2023-01-09
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2023-01-09
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-12-27
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE REQUEST
On Behalf Of Danny Myers
Docket Date 2022-10-27
Type Notice
Subtype Notice
Description Notice ~ AE'S OA PREFERENCE
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-12-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Danny Myers
Docket Date 2022-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 2/21 ORDER
On Behalf Of Danny Myers
Docket Date 2022-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/28
On Behalf Of Danny Myers
Docket Date 2022-11-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Danny Myers
Docket Date 2022-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-10-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, PALM BAY HOSPITAL, INC.
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-10-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, JOHN MCPHERSON, M.D. AND BREVARD PHYSICIAN ASSOCIATES, PLLC
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-10-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-10-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/21 ORDER
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRIEFS BY 10/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, JOHN MCPHERSON, M.D. and BREVARDPHYSICIAN ASSOCIATES, PLLC
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/27 - JOINT NOTICE FOR AES, JOHN MCPHERSON,M.D. AND PALM BAY HOSPITAL, INC
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-07-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FLASHDRIVE MAILED- IN THE WALLET
On Behalf Of Danny Myers
Docket Date 2022-06-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ MOTION FOR RECONSIDERATION, IS TREATED AS A MOTION TO SUPPLEMENT AND GRANTED. APPELLANTS SHALL FILE THE VIDEO AS A SUPPLEMENTAL RECORD IN THIS COURT IN THE FORM OF A PHYSICAL MEDIA SUCH AS A DVD OR CD. APPELLANTS SHALL FILE THE SUPPLEMENTAL RECORD BY JULY 8, 2022.
Docket Date 2022-06-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 6/8 ORDER
On Behalf Of Danny Myers
Docket Date 2022-06-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 248 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-06-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 6/27
Docket Date 2022-06-06
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of Danny Myers
Docket Date 2022-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Danny Myers
Docket Date 2022-06-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Danny Myers
Docket Date 2022-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 6/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-05-06
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 Danny Myers
Docket Date 2022-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-03-01
Type Record
Subtype Record on Appeal
Description Received Records ~ WALLET MADE (EXHIBITS) AND (FLASHDRIVE)
Docket Date 2022-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 9872 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-02-15
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ROA BY 3/10; AA'S MOT EOT ROA MOOT
Docket Date 2022-02-11
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ MOOT PER 2/15 ORDER
On Behalf Of Danny Myers
Docket Date 2022-02-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
On Behalf Of Danny Myers
Docket Date 2022-01-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ COURT REPORTERS SECOND REQ EOT STRICKEN W/OUT PREJUDICE TO AAS' ATTY FILE PROPER MOT EOT
Docket Date 2022-01-26
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req ~ SECOND; STRICKEN PER 1/27 ORDER
Docket Date 2021-12-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 2/10/22
Docket Date 2021-12-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req ~ AMENDED
Docket Date 2021-11-30
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req ~ SEE AMENDED MOTION
Docket Date 2021-10-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-10-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-10-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA'S W/IN 10 DYS
Docket Date 2021-10-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-10-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Andrew A. Harris 0010061
On Behalf Of Danny Myers
Docket Date 2021-09-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Kevin T. O'Hara 0613479
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2021-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/20/21
On Behalf Of Danny Myers
Docket Date 2021-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-09-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-09-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
N.M., VS AGENCY FOR HEALTH CARE ADMINISTRATION, et al., 3D2020-0296 2020-02-11 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
PLAN ID NO. 1P1697928527

Administrative Agency
19-FH2130

Parties

Name N & M COMPANY, INC.
Role Appellant
Status Active
Representations MIRIAM HASKELL, Jeffrey M. Hearne
Name SUNSHINE STATE HEALTH PLAN, INC.
Role Appellee
Status Active
Name Agency for Health Care Administration
Role Appellee
Status Active
Representations CRAIG H. SMITH, Tracy Lee Cooper George, PAIGE S. COMPARATO
Name KRISTOPHER LEON
Role Judge/Judicial Officer
Status Active
Name Richard J. Shoop
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-04-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of N.M.
Docket Date 2020-03-25
Type Record
Subtype Index
Description Index ~ amended
On Behalf Of Richard J. Shoop
Docket Date 2020-03-24
Type Record
Subtype Index
Description Index ~ INDEX TO THE RECORD ON APPEAL
On Behalf Of Richard J. Shoop
Docket Date 2020-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency for Health Care Administration
Docket Date 2020-03-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ ORDER GRANTING PETITIONER'S APPLICATION FOR DETERMINATION OF CIVIL INDIGENT STATUS
On Behalf Of KRISTOPHER LEON
Docket Date 2020-02-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The State of Florida, Agency for Health Care Administration’s Motion to Seal is granted as stated in the Motion.
Docket Date 2020-02-17
Type Notice
Subtype Notice
Description Notice of Entry of Order ~ COMBINED NOTICE OF CONFIDENTIAL INFORMATION WITHIN PLEADINGS AND APPELLATE RECORD AND MOTION TO SEAL
On Behalf Of Agency for Health Care Administration
Docket Date 2020-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of N.M.
Docket Date 2020-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2020-02-11
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2020-04-02
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this administrative appeal from the Florida Agency for Health Care Administration, is hereby dismissed.
Docket Date 2020-02-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before February 21, 2020, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.

Documents

Name Date
Domestic Profit 2022-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State