Search icon

MIAMI SPINE CLINIC, INC.

Company Details

Entity Name: MIAMI SPINE CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Apr 1993 (32 years ago)
Date of dissolution: 25 Aug 1995 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (29 years ago)
Document Number: P93000024474
FEI/EIN Number APPLIED FOR
Address: 1321 N.W. 14TH ST., SUITE 400, MIAMI, FL 33125
Mail Address: 1321 N.W. 14TH ST., SUITE 400, MIAMI, FL 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023509163 2018-05-24 2018-05-24 4800 NW 7TH AVE, MIAMI, FL, 331272304, US 4800 NW 7TH AVE, MIAMI, FL, 331272304, US

Contacts

Phone +1 786-661-0906

Authorized person

Name DR. RANDALL THOMPSON
Role OWNER
Phone 7866610906

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes

Agent

Name Role Address
BERTI, ALDO F Agent 1321 N.W. 14TH ST., #400, MIAMI, FL 33125

Director

Name Role Address
BERTI, ALDO F Director 1321 N.W. 14TH ST. #400, MIAMI, FL 33125
JOY, JOSE L Director 1321 N.W. 14TH ST. #400, MIAMI, FL 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Court Cases

Title Case Number Docket Date Status
RANDALL THOMPSON, D.C., P.A. D/B/A MIAMI SPINE CLINIC VS PROGRESSIVE SELECT INSURANCE COMPANY 4D2021-1375 2021-04-19 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-020285 (80)

Parties

Name RANDALL THOMPSON, D.C., P.A.
Role Appellant
Status Active
Representations Thomas J. Wenzel, Anton Serikov
Name MIAMI SPINE CLINIC, INC.
Role Appellant
Status Active
Name Milka Milliance
Role Appellee
Status Active
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Dana Girardi
Name Hon. Olga Gonzalez-Levine
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
Docket Date 2021-05-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2021-05-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ***STIPULATION***
On Behalf Of Randall Thompson, D.C., P.A.
Docket Date 2021-05-10
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-05-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, within ten (10) days from the date of this order, appellee shall file a response with this court and show cause as to why this appeal should not be controlled by this court’s disposition in Advanced Diagnostic Group v. Ocean Harbor Cas. Ins. Co., Case No. 4D21-458, 2021 WL 1310851 (Fla. 4th DCA Apr. 8, 2021). Appellant may file a reply within five (5) days after the filing of the response. No extensions of time will be permitted absent a showing of extraordinary circumstances.
Docket Date 2021-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Randall Thompson, D.C., P.A.
Docket Date 2021-04-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a lower tribunal clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing 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.

Date of last update: 02 Feb 2025

Sources: Florida Department of State