Search icon

KIDZ MEDICAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: KIDZ MEDICAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIDZ MEDICAL SERVICES 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: 12 Sep 2022 (3 years ago)
Document Number: P22000071202
FEI/EIN Number 264298562

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

Address: 5955 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146, US
Mail Address: 5955 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KIDZ MEDICAL SERVICES, INC. HEALTH AND WELLNESS PROGRAM 2013 650829983 2014-07-29 KIDZ MEDICAL SERVICES, INC. 100
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 3056611515
Plan sponsor’s mailing address 5955 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
Plan sponsor’s address 5955 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Number of participants as of the end of the plan year

Active participants 272
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing GEORGE MACCONNELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-28
Name of individual signing GEORGE MACCONNELL
Valid signature Filed with authorized/valid electronic signature
KIDZ MEDICAL SERVICES, INC. 401(K) PROFIT SHARING PLAN 2009 650829983 2010-08-26 KIDZ MEDICAL SERVICES, INC. 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 3056611515
Plan sponsor’s address 5955 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33146

Plan administrator’s name and address

Administrator’s EIN 650829983
Plan administrator’s name KIDZ MEDICAL SERVICES, INC.
Plan administrator’s address 5955 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33146
Administrator’s telephone number 3056611515

Signature of

Role Plan administrator
Date 2010-08-26
Name of individual signing GEORGE MACCONNELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-26
Name of individual signing GEORGE MACCONNELL
Valid signature Filed with incorrect/unrecognized electronic signature

Key Officers & Management

Name Role Address
PEREZ JORGE E President 5955 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
TANO ALBERT R President 5955 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
CHEN VINCENT Agent 5955 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146

Court Cases

Title Case Number Docket Date Status
KIDZ MEDICAL SERVICES, INC. VS TAMMY SUTCLIFFE and KEITH SUTCLIFFE 4D2018-0761 2018-03-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA013089

Parties

Name KIDZ MEDICAL SERVICES INC.
Role Petitioner
Status Active
Representations PAIGE ILANA SAPERSTEIN
Name KEITH SUTCLIFFE
Role Respondent
Status Active
Name TAMMY SUTCLIFFE
Role Respondent
Status Active
Representations Forrest Gregory Barnhart, Philip M. Burlington, BRUCE M. RAMSEY, LYNN AUDIE, Adam J. Richardson
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-03
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-04-03
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the March 12, 2018 amended petition for writ of certiorari is denied; further,ORDERED that respondent's March 14, 2018 motion to dismiss is treated as a response and is noted.GERBER, C.J., CONNER and KUNTZ, JJ., concur.
Docket Date 2018-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TAMMY SUTCLIFFE
Docket Date 2018-03-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **TREATED AS A RESPONSE AND NOTED BY PANEL**
On Behalf Of TAMMY SUTCLIFFE
Docket Date 2018-03-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of KIDZ MEDICAL SERVICES, INC.
Docket Date 2018-03-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED.
On Behalf Of KIDZ MEDICAL SERVICES, INC.
Docket Date 2018-03-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-03-08
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the 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 text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked 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 2018-03-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of KIDZ MEDICAL SERVICES, INC.
Docket Date 2018-03-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of KIDZ MEDICAL SERVICES, INC.
Docket Date 2018-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROMILIO F. MARQUES, M.D. and ROMILIO F. MARQUES, M.D., P.A., VS JESUS GARCIA, et al., 3D2016-1920 2016-08-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-9133

Parties

Name Romilio F. Marques, M.D., P.A.
Role Appellant
Status Active
Name Romilio F. Marques, M.D.
Role Appellant
Status Active
Representations MARY J. STREET, KEVIN P. O'CONNOR, BENITO H. DIAZ, ROBERT BARON RINGHOFER, JONATHAN W. SILVERMAN, SCOTT E. SOLOMON, Michael R. D'Lugo, Dinah S. Stein
Name Jesus Garcia
Role Appellee
Status Active
Name PEDRO GARCIA
Role Appellee
Status Active
Name JORGE MUJICA, M.D.
Role Appellee
Status Active
Name QUAIL EMERGENCY PHYSCIANS, LLC
Role Appellee
Status Active
Name OFELIA MARIN, M.D.
Role Appellee
Status Active
Name KIDZ MEDICAL SERVICES INC.
Role Appellee
Status Active
Name NORMA CISNEROS
Role Appellee
Status Active
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name NAPLES HMA, LLC
Role Appellee
Status Active
Representations ANDREW B. YAFFA, RACHEL WAGNER FURST, EDWARD H. ZEBERSKY

Docket Entries

Docket Date 2017-02-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Romilio F. Marques, M.D.
Docket Date 2017-01-27
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of Romilio F. Marques, M.D.
Docket Date 2018-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-08-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Romilio F. Marques, M.D.
Docket Date 2017-03-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-01-23
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of Romilio F. Marques, M.D.
Docket Date 2017-01-20
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE EDWARD H. ZEBERSKY 908370
On Behalf Of NAPLES HMA, LLC
Docket Date 2017-01-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Romilio F. Marques, M.D.
Docket Date 2017-01-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-28 days to 2/28/17
Docket Date 2017-01-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-01-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NAPLES HMA, LLC
Docket Date 2017-01-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NAPLES HMA, LLC
Docket Date 2016-11-16
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 NAPLES HMA, LLC
Docket Date 2016-11-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Romilio F. Marques, M.D.
Docket Date 2016-11-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Romilio F. Marques, M.D.
Docket Date 2016-11-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Romilio F. Marques, M.D.
Docket Date 2016-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB (Romilio F. Marques, M.D. and Romilio F. Marques, M.D., P.A.)-30 days to 11/2/16
Docket Date 2016-10-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Romilio F. Marques, M.D.
Docket Date 2016-09-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB (Kidz Medical Services, Inc. and Ofelia Marin, M.D.)-30 days to 10/3/16
Docket Date 2016-09-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Romilio F. Marques, M.D.
Docket Date 2016-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Romilio F. Marques, M.D.
Docket Date 2016-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB (Naples HMA, LLC)-30 days to 10/3/16
Docket Date 2016-08-29
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ CERTIFIED.
On Behalf Of NAPLES HMA, LLC
Docket Date 2016-08-25
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ NOT CERTIFIED.
On Behalf Of NAPLES HMA, LLC
Docket Date 2016-08-23
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of NAPLES HMA, LLC
Docket Date 2016-08-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Romilio F. Marques, M.D.
Docket Date 2016-08-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-01-24
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of Romilio F. Marques, M.D.
Docket Date 2016-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 1/6/17
Docket Date 2016-09-07
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of joinder has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, Jorge Mujica, M.D. and Quail Emergency Physicians, LLC, shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier¿s check or money order.
MARIA D. ALVA, M.D., et al. VS FEDELINE NORMIL, etc., et al. 4D2013-0105 2013-01-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA026517XXXXMB

Parties

Name MARIA D. ALVA, M.D.
Role Appellant
Status Active
Representations Dinah Stein, SHANNON KAIN, Adam Williams Rhys, Mark Hicks
Name KIDZ MEDICAL SERVICES INC.
Role Appellant
Status Active
Name DENS PIERRE
Role Appellee
Status Active
Name BETHESDA MEMORIAL HOSPITAL
Role Appellee
Status Active
Name JEANNE UY GO, M.D.
Role Appellee
Status Active
Name GO AND GO, M.D., P.A.
Role Appellee
Status Active
Name LATHA SRINATH, M.D.
Role Appellee
Status Active
Name FEDELINE NORMIL
Role Appellee
Status Active
Representations BARBARA SONNEBORN (DNU), Marjorie Gadarian Graham, Adam D. Farber, Andrew A. Harris, Philip M. Burlington, ARMANDO LAURITANO
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-05
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-08-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-07-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-07-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the stipulation for dismissal of appeal and cross-appeal filed July 17, 2014, this appeal and cross-appeal are dismissed.
Docket Date 2014-07-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of MARIA D. ALVA, M.D.
Docket Date 2014-05-19
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee/cross-appellant, Fedeline Normil's agreed motion filed May 9, 2014, for stay is granted and the above-styled appeal is hereby stayed for sixty (60) days from the date of entry of this order pending finalization of settlement.
Docket Date 2014-05-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of FEDELINE NORMIL
Docket Date 2014-05-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ SUR-REPLY, PER 5/1/14 ORDER
On Behalf Of MARIA D. ALVA, M.D.
Docket Date 2014-05-02
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Barbara Sonneborn, Armando Lauritano, Adam W. Rhys and Adam D. Farber have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-05-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that the joint motion filed April 11, 2014, to set supplemental briefing schedule addressing the Supreme Court's decision in McCall v. United States is granted. Cross-appellees shall file a Sur-Reply Brief addressing McCall by May 5, 2014. Cross-appellants' Sur-Rebuttal Brief, limited to matters raised in the Sur-Reply Brief, shall be filed within twenty (20) days after the filing of the Sur-Reply Brief. No extensions of time shall be requested to file the supplemental briefs unless emergent circumstances occur.
Docket Date 2014-04-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SET SUPP. BRIEFING SCHEDULE (GRANTED 5/1/14)
On Behalf Of MARIA D. ALVA, M.D.
Docket Date 2014-04-08
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of FEDELINE NORMIL
Docket Date 2014-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ 15 DAYS TO 04/08/14
On Behalf Of FEDELINE NORMIL
Docket Date 2014-02-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /CROSS ANSWER BRIEF
On Behalf Of MARIA D. ALVA, M.D.
Docket Date 2014-01-21
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ 30 DAYS TO 02/24/14
On Behalf Of MARIA D. ALVA, M.D.
Docket Date 2013-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ 20 DAYS TO 01/23/14
On Behalf Of MARIA D. ALVA, M.D.
Docket Date 2013-11-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 01/03/14
On Behalf Of MARIA D. ALVA, M.D.
Docket Date 2013-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 12/04/13
On Behalf Of MARIA D. ALVA, M.D.
Docket Date 2013-10-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee/cross-appellant's (Fedeline Normil) motion filed October 8, 2013, and amended motion filed October 15, 2013, to supplement the record are granted, and the record is hereby supplemented to include the Response of Defendants Dr. Go and Go and Go, M.D., P.A. in Opposition to Plaintiff¿s Supplemental Motion and Memorandum of Law in Support of Entry of Final Judgment which is included in Appellee/Cross-Appellant's Appendix to the Answer Brief and Initial Brief on Cross-Appeal filed in 4D13-105.
Docket Date 2013-10-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ *AMENDED*
On Behalf Of FEDELINE NORMIL
Docket Date 2013-10-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ **e** (see motion to supplement filed 10/8/13)
On Behalf Of FEDELINE NORMIL
Docket Date 2013-10-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of FEDELINE NORMIL
Docket Date 2013-10-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FEDELINE NORMIL
Docket Date 2013-09-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 5 DAYS TO 10/05/13 (ANSWER-CROSS INITIAL BRIEF)
On Behalf Of FEDELINE NORMIL
Docket Date 2013-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 9/30/13 (ANSWER-CROSS INITIAL BRIEF)
On Behalf Of FEDELINE NORMIL
Docket Date 2013-08-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 09/18/13 (ANSWER-CROSS/INITIAL BRIEF)
On Behalf Of FEDELINE NORMIL
Docket Date 2013-07-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2013-07-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIA D. ALVA, M.D.
Docket Date 2013-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ on or before July 24, 2013.
Docket Date 2013-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (AMENDED) (GRANTED 7/18/13)
On Behalf Of MARIA D. ALVA, M.D.
Docket Date 2013-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 07/24/13
On Behalf Of MARIA D. ALVA, M.D.
Docket Date 2013-06-03
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description CD of transcripts to be filed in T.C. 10 days ~ The transcripts from the supplemental record filed May 30, 2013, in the above-styled appeal were submitted to the clerk of the lower court without the electronic copy on a CD-ROM as required by Florida Rule of Appellate Procedure 9.200(b)(2). Mark Hicks shall file the CD-ROM in the trial court within ten (10) days from the date of this order, clearly marked as to the case name and appeal case number, and file a notice of compliance with this court within the same time period. The clerk of the trial court shall forward the CD-ROM to this court immediately upon receipt.
Docket Date 2013-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed May 23, 2013, for extension of time is granted, and appellants shall serve the initial brief on or before June 24, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-05-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (IN 13-88)
Docket Date 2013-05-23
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 MARIA D. ALVA, M.D.
Docket Date 2013-05-14
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (TOTAL OF 42 VOLUMES BETWEEN 5/13 AND 5/14) (IN 13-88)
Docket Date 2013-05-13
Type Record
Subtype Record on Appeal
Description Received Records ~ THIRTY-EIGHT (38) VOLUMES (WITH CD ROM) (IN 13-88)
Docket Date 2013-03-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 5/24/13
On Behalf Of MARIA D. ALVA, M.D.
Docket Date 2013-02-14
Type Order
Subtype Order on Motion to Consolidate
Description Grant Motion to Consolidate Record Only ~ WITH 13-88 **TO VIEW THIS ORDER SEE CASE #13-88**
Docket Date 2013-02-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 13-88 FOR RECORD PURPOSES ONLY
On Behalf Of FEDELINE NORMIL
Docket Date 2013-02-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Dinah S. Stein
Docket Date 2013-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-01-10
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIA D. ALVA, M.D.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
Domestic Profit 2022-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State