Search icon

INFINITY ASSURANCE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: INFINITY ASSURANCE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Aug 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Feb 2006 (19 years ago)
Document Number: P25816
FEI/EIN Number 75-1227771

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

Mail Address: P.O. Box 830189, Birmingham, AL, 35283, US
Address: 1400 Provident Tower One, East Fourth Street, Cincinnati, OH, 45202, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Tuller Timothy J Vice President 1400 Provident Tower One, Cincinnati, OH, 45202
Theiler Patrick B Secretary 1400 Provident Tower One, Cincinnati, OH, 45202
Theiler Patrick B Director 1400 Provident Tower One, Cincinnati, OH, 45202
Varagona Matthew J Director 1400 Provident Tower One, Cincinnati, OH, 45202
Mahajan Aditya Director 1400 Provident Tower One, Cincinnati, OH, 45202
Varagona Matthew J President 1400 Provident Tower One, Cincinnati, OH, 45202
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 1400 Provident Tower One, East Fourth Street, Cincinnati, OH 45202 -
CHANGE OF MAILING ADDRESS 2024-03-25 1400 Provident Tower One, East Fourth Street, Cincinnati, OH 45202 -
NAME CHANGE AMENDMENT 2006-02-08 INFINITY ASSURANCE INSURANCE COMPANY -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
AMENDMENT 1991-01-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000114264 TERMINATED 1000000946526 COLUMBIA 2023-03-13 2043-03-15 $ 23,003.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
CHRISTI L. ELIAS and JOHN R. GOYA, Appellant(s) v. CARLOS CUARESMA, et al., Appellee(s). 4D2024-3197 2024-12-13 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-18430

Parties

Name Christi L. Elias
Role Appellant
Status Active
Representations Dean Angelo Morande, Francisco Ramos, Jr., Abdias Junior Montelus, Wayne Timothy Hrivnak
Name John R. Goya
Role Appellant
Status Active
Name Carlos Cuaresma
Role Appellee
Status Active
Representations Andrew A. Harris, Robert Dominguez, David Randal Strong
Name Olympia Cuaresma
Role Appellee
Status Active
Name INFINITY ASSURANCE INSURANCE COMPANY
Role Appellee
Status Active
Representations Joshua Dodek Lerner, Jessica Kerbel
Name Hon. Michael A Robinson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that, Appellants December 30, 2024 motion for extension of time is granted, and the time for filing a response to Appellees' motion to dismiss is extended fourteen (14) days from the date of this order.
View View File
Docket Date 2024-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Motion to Dismiss
Docket Date 2024-12-30
Type Response
Subtype Response
Description Response to Motion for Attorney's fees
Docket Date 2024-12-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Christi L. Elias
View View File
Docket Date 2024-12-20
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
Docket Date 2024-12-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Carlos Cuaresma
Docket Date 2024-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
TAMIAMI ELECTRICAL, INC., etc., VS INFINITY ASSURANCE INSURANCE COMPANY, etc., 3D2020-0533 2020-03-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-25676

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-156

Parties

Name TAMIAMI ELECTRICAL, INC.
Role Appellant
Status Active
Representations SERGIO R. CASIANO, JR.
Name INFINITY ASSURANCE INSURANCE COMPANY
Role Appellee
Status Active
Representations JOSHUA D. LERNER
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-17
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the petitioner’s Motion for Attorney’s Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2020-06-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2020-05-22
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI TOREVIEW THE OPINION OF THE ELEVENTH JUDICIAL CIRCUITAPPELLATE DIVISION
On Behalf Of TAMIAMI ELECTRICAL, INC.
Docket Date 2020-05-15
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner's Unopposed Motion for Extension of Time to file a Reply to the Response to the Petition for Writ of Certiorari is granted to and including seven (7) days from the date of this Order.
Docket Date 2020-05-13
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 TAMIAMI ELECTRICAL, INC.
Docket Date 2020-04-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO PETITIONFOR WRIT OF CERTIORARI
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2020-04-23
Type Response
Subtype Response
Description RESPONSE ~ INFINITY ASSURANCE INSURANCE COMPANY'S RESPONSE INOPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2020-03-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TAMIAMI ELECTRICAL, INC.
Docket Date 2020-03-24
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Petitioner may, but is not required to, file a reply within twenty (20) days thereafter.
Docket Date 2020-03-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of TAMIAMI ELECTRICAL, INC.
Docket Date 2020-03-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TAMIAMI ELECTRICAL, INC.
Docket Date 2020-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
UPRIGHT OPEN MRI, LLC a/a/o MARIO TAMAYO VS INFINITY ASSURANCE INSURANCE COMPANY 4D2019-2278 2019-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE 18-004753

Parties

Name MARIO TAMAYO
Role Appellant
Status Active
Name UPRIGHT OPEN MRI, LLC
Role Appellant
Status Active
Representations Sean Storani, Douglas H. Stein, Jose Font
Name INFINITY ASSURANCE INSURANCE COMPANY
Role Appellee
Status Active
Representations Gladys Perez Villanueva, Suzanne Y. Labrit, Garrett Tozier, Leslie Goodman
Name Hon. Florence Taylor Barner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 759 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-04-03
Type Response
Subtype Response
Description Response
On Behalf Of Upright Open MRI, LLC
Docket Date 9999-08-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D19-1398, 4D19-2260, 4D19-2261, 4D19-2264, 4D19-2265, 4D19-2277, 4D19-2278, 4D19-2282, 4D19-2283, 4D19-2284, 4D19-2285, 4D19-2286, 4D19-2333, 4D19-2382, 4D19-2385 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 4D19-1398 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2222-09-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 19-1398 AND 19-2611 ARE CONSOLIDATED FOR ALL PURPOSES AND SHALL PROCEED UNDER CASE 19-1398. SEE 09/24/2019 ORDER.**
Docket Date 2020-10-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant Plantation Open MRI, LLC a/a/o Sammy Brown’s September 25, 2019 motion for attorney's fees is denied.
Docket Date 2020-09-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-08-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the August 3, 2020 motion of Suzanne Y. Labrit, Esquire, counsel for appellee, to withdraw as counsel is granted. This court notes the August 4, 2020 appearance of Daniel Nordby, Esquire as counsel of record for appellee.
Docket Date 2020-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2020-08-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2020-07-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-06-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2020-06-12
Type Response
Subtype Response
Description Response
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2020-06-09
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on July 7, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on Monday, June 15, 2020 that they waive oral argument, the court will then decide the case based upon the briefs. If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on June 15, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-05-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 7, 2020, at 10:10 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-04-15
Type Response
Subtype Response
Description Response ~ *SUPPLEMENTAL*
On Behalf Of Upright Open MRI, LLC
Docket Date 2020-04-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 17, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-03-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Upright Open MRI, LLC
Docket Date 2020-03-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Upright Open MRI, LLC
Docket Date 2020-02-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2020-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2020-01-22
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 INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2019-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2019-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2019-10-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **2ND AMENDED**
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2019-10-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2019-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2019-09-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant’s (Plantation Open MRI, LLC a/a/o Sammy Brown) September 24, 2019 motion to supplement the record is granted, and the record is supplemented to include the hearing transcript dated March 5, 2019 and hearing transcript date April 23, 2019. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-09-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-09-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 9/24/19***
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ ORDERED that the appellant’s August 30, 2019 “motion for rehearing of order dismissing appeal and/or reinstate appeal” is granted. Case number 4D19-2265 is reinstated.
Docket Date 2019-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR REINSTATE (IN RE:19-2265)
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-08-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-08-27
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief ~ (FOR 19-2611)
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-08-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ In case number 4D19-2265, on July 19, 2019, this court ordered the appellant to pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days. The filing fee has still not been paid as to this specific case. Therefore, it is ORDERED that case number 4D19-2265 is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-08-16
Type Response
Subtype Response
Description Response
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **AMENDED**
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2019-08-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants’ memorandum brief and appellee’s response, it is ORDERED that this court accepts jurisdiction of this case, pursuant to Florida Rule of Appellate Procedure 9.160(e)(2). Further,ORDERED sua sponte that case numbers 4D19-1398, 4D19-2260, 4D19-2261, 4D19-2264, 4D19-2265, 4D19-2277, 4D19-2278, 4D19-2282, 4D19-2283, 4D19-2284, 4D19-2285, 4D19-2286, 4D19-2333, 4D19-2382, 4D19-2385 are now consolidated for all purposes. The parties shall proceed with the preparation of the record and briefing in accordance with Florida Rules of Appellate Procedure 9.160(g) and (h). The consolidated cases shall proceed under case number 4D19-1398. Further,ORDERED that appellants shall file a response, within five (5) days from the date of this order indicating whether they intend to file one consolidated initial brief or individual briefs. Further,ORDERED that the proceedings in the trial court are stayed pending further order of this court.
Docket Date 2019-08-05
Type Response
Subtype Response
Description Response ~ TO MEMORANDUM OF LAW ON JURISDICTION
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2019-07-30
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-07-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Upright Open MRI, LLC
Docket Date 2019-07-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2019-07-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2019-07-22
Type Order
Subtype Order
Description Order for brief memorandum on 9.160 case ~ It appearing that Appellant has invoked the discretionary jurisdiction of this court to review a final order, otherwise appealable to the Circuit Court, in which the County Court has certified a question of great public importance, it isORDERED that, within ten (10) days from the date of this order, Appellant(s) may file a brief memorandum, not to exceed five (5) pages, addressing whether this court should exercise its discretion to review the order in question under Florida Rule of Appellate Procedure 9.160, along with an accompanying appendix containing such documents from the record in the County Court as are necessary to Appellant's arguments. Appellee(s) shall have ten (10) days thereafter to file a response, also limited to five (5) pages. FURTHER ORDERED that all other times are tolled pending order of this court as to the exercise of this court's discretionary jurisdiction.
Docket Date 2019-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Upright Open MRI, LLC
MR SERVICES I, LLC a/a/o SHALISHA MCCRAY VS INFINITY ASSURANCE INSURANCE COMPANY 4D2019-2285 2019-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE 18-004710 (54)

Parties

Name SHALISHA MCCRAY
Role Appellant
Status Active
Name MR SERVICES I, LLC
Role Appellant
Status Active
Representations Douglas H. Stein, Jose Font, Sean Storani
Name INFINITY ASSURANCE INSURANCE COMPANY
Role Appellee
Status Active
Representations Gladys Perez Villanueva, Leslie Goodman, Suzanne Y. Labrit, Garrett Tozier
Name Hon. Florence Taylor Barner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-08-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D19-1398, 4D19-2260, 4D19-2261, 4D19-2264, 4D19-2265, 4D19-2277, 4D19-2278, 4D19-2282, 4D19-2283, 4D19-2284, 4D19-2285, 4D19-2286, 4D19-2333, 4D19-2382, 4D19-2385 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 4D19-1398 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2222-09-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 19-1398 AND 19-2611 ARE CONSOLIDATED FOR ALL PURPOSES AND SHALL PROCEED UNDER CASE 19-1398. SEE 09/24/2019 ORDER.**
Docket Date 2020-10-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant Plantation Open MRI, LLC a/a/o Sammy Brown’s September 25, 2019 motion for attorney's fees is denied.
Docket Date 2020-09-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-08-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the August 3, 2020 motion of Suzanne Y. Labrit, Esquire, counsel for appellee, to withdraw as counsel is granted. This court notes the August 4, 2020 appearance of Daniel Nordby, Esquire as counsel of record for appellee.
Docket Date 2020-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2020-08-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2020-07-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-06-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2020-06-12
Type Response
Subtype Response
Description Response
On Behalf Of MR SERVICES I, LLC
Docket Date 2020-06-09
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on July 7, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on Monday, June 15, 2020 that they waive oral argument, the court will then decide the case based upon the briefs. If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on June 15, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-05-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 7, 2020, at 10:10 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-04-15
Type Response
Subtype Response
Description Response ~ *SUPPLEMENTAL*
On Behalf Of MR SERVICES I, LLC
Docket Date 2020-04-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 759 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-04-03
Type Response
Subtype Response
Description Response
On Behalf Of MR SERVICES I, LLC
Docket Date 2020-04-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 17, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-03-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MR SERVICES I, LLC
Docket Date 2020-03-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of MR SERVICES I, LLC
Docket Date 2020-02-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2020-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2020-01-22
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 INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2019-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2019-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2019-10-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **2ND AMENDED**
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2019-10-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2019-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2019-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MR SERVICES I, LLC
Docket Date 2019-09-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant’s (Plantation Open MRI, LLC a/a/o Sammy Brown) September 24, 2019 motion to supplement the record is granted, and the record is supplemented to include the hearing transcript dated March 5, 2019 and hearing transcript date April 23, 2019. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-09-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MR SERVICES I, LLC
Docket Date 2019-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MR SERVICES I, LLC
Docket Date 2019-09-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 9/24/19***
On Behalf Of MR SERVICES I, LLC
Docket Date 2019-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MR SERVICES I, LLC
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ ORDERED that the appellant’s August 30, 2019 “motion for rehearing of order dismissing appeal and/or reinstate appeal” is granted. Case number 4D19-2265 is reinstated.
Docket Date 2019-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR REINSTATE (IN RE:19-2265)
On Behalf Of MR SERVICES I, LLC
Docket Date 2019-08-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MR SERVICES I, LLC
Docket Date 2019-08-27
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief ~ (FOR 19-2611)
On Behalf Of MR SERVICES I, LLC
Docket Date 2019-08-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ In case number 4D19-2265, on July 19, 2019, this court ordered the appellant to pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days. The filing fee has still not been paid as to this specific case. Therefore, it is ORDERED that case number 4D19-2265 is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-08-16
Type Response
Subtype Response
Description Response
On Behalf Of MR SERVICES I, LLC
Docket Date 2019-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **AMENDED**
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2019-08-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants’ memorandum brief and appellee’s response, it is ORDERED that this court accepts jurisdiction of this case, pursuant to Florida Rule of Appellate Procedure 9.160(e)(2). Further,ORDERED sua sponte that case numbers 4D19-1398, 4D19-2260, 4D19-2261, 4D19-2264, 4D19-2265, 4D19-2277, 4D19-2278, 4D19-2282, 4D19-2283, 4D19-2284, 4D19-2285, 4D19-2286, 4D19-2333, 4D19-2382, 4D19-2385 are now consolidated for all purposes. The parties shall proceed with the preparation of the record and briefing in accordance with Florida Rules of Appellate Procedure 9.160(g) and (h). The consolidated cases shall proceed under case number 4D19-1398. Further,ORDERED that appellants shall file a response, within five (5) days from the date of this order indicating whether they intend to file one consolidated initial brief or individual briefs. Further,ORDERED that the proceedings in the trial court are stayed pending further order of this court.
Docket Date 2019-08-05
Type Response
Subtype Response
Description Response ~ TO MEMORANDUM OF LAW ON JURISDICTION
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2019-07-31
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief
On Behalf Of MR SERVICES I, LLC
Docket Date 2019-07-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MR SERVICES I, LLC
Docket Date 2019-07-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2019-07-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INFINITY ASSURANCE INSURANCE COMPANY
Docket Date 2019-07-22
Type Order
Subtype Order
Description Order for brief memorandum on 9.160 case ~ It appearing that Appellant has invoked the discretionary jurisdiction of this court to review a final order, otherwise appealable to the Circuit Court, in which the County Court has certified a question of great public importance, it isORDERED that, within ten (10) days from the date of this order, Appellant(s) may file a brief memorandum, not to exceed five (5) pages, addressing whether this court should exercise its discretion to review the order in question under Florida Rule of Appellate Procedure 9.160, along with an accompanying appendix containing such documents from the record in the County Court as are necessary to Appellant's arguments. Appellee(s) shall have ten (10) days thereafter to file a response, also limited to five (5) pages. FURTHER ORDERED that all other times are tolled pending order of this court as to the exercise of this court's discretionary jurisdiction.
Docket Date 2019-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MR SERVICES I, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State