Search icon

MANUEL V. FEIJOO M.D. P.A. - Florida Company Profile

Company Details

Entity Name: MANUEL V. FEIJOO M.D. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANUEL V. FEIJOO M.D. P.A. 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: 02 Apr 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2023 (a year ago)
Document Number: P93000025366
FEI/EIN Number 650409050

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

Address: 8368 SW 8TH ST, MIAMI, FL, 33144, US
Mail Address: 8368 SW 8 ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEIJOO MANUEL V President 16421 SW 53RD TERR, MIAMI, FL, 33185
FEIJOO MANUEL V Director 16421 SW 53RD TERR, MIAMI, FL, 33185
FEIJOO MANUEL V Agent 16421 SW 53RD TERR, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-23 - -
REGISTERED AGENT NAME CHANGED 2023-10-23 FEIJOO, MANUEL V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-07-15 8368 SW 8TH ST, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 8368 SW 8TH ST, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 16421 SW 53RD TERR, MIAMI, FL 33185 -
CANCEL ADM DISS/REV 2009-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1997-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
Ascendant Commercial Insurance, Inc., Appellant(s), v. Manuel V. Feijoo, M.D., et al., Appellee(s). 3D2024-2166 2024-12-04 Open
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
17-13187-SP-25

Parties

Name ASCENDANT COMMERCIAL INSURANCE, INC.
Role Appellant
Status Active
Representations Thomas Lee Hunker, Virginia Ashley Paxton, Jill Denise Carabotta
Name Manuel V. Feijoo, M.D.
Role Appellee
Status Active
Representations Maylin Castaneda
Name MANUEL V. FEIJOO M.D. P.A.
Role Appellee
Status Active
Representations Maylin Castaneda
Name Hon. Jorge A. Perez Santiago
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13485154
On Behalf Of Ascendant Commercial Insurance, Inc.
View View File
Docket Date 2024-12-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Ascendant Commercial Insurance, Inc.
View View File
Docket Date 2024-12-17
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to Pay Filing Fee is hereby granted to and including five (5) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Pay Filing Fee
On Behalf Of Ascendant Commercial Insurance, Inc.
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for 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 on or before December 14, 2024.
View View File
Docket Date 2024-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2166.
On Behalf Of Ascendant Commercial Insurance, Inc.
View View File
Florida Insurance Guaranty Association, Appellant(s), v. Manuel V. Feijoo, M.D., and Manuel V. Feijoo, M.D., P.A., etc., Appellee(s). 3D2022-1529 2022-09-07 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
17-14026 SP

Parties

Name Florida Insurance Guaranty Association
Role Appellant
Status Active
Representations CARYN L. BELLUS, JACQUELINE M. BERTELSEN, Barbara Elizabeth Fox
Name Manuel V. Feijoo, M.D.
Role Appellee
Status Active
Representations Kenneth B. Schurr, Douglas H. Stein
Name MANUEL V. FEIJOO M.D. P.A.
Role Appellee
Status Active
Name HON. ELIJAH A. LEVITT
Role Judge/Judicial Officer
Status Active
Name Hon. Gloria Gonzalez-Meyer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellees' Motion for Attorney's Fees, it is ordered that said Motion is hereby denied. FERNANDEZ, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2024-04-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2024-02-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2023-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Agreed Motion for an Extension of Time to file the reply brief is granted as stated in the Motion.
View View File
Docket Date 2023-12-14
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Florida Insurance Guaranty Association
View View File
Docket Date 2023-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Florida Insurance Guaranty Association
Docket Date 2023-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Agreed Motion for an Extension of Time to file the reply brief is granted to and including thirty (30) days from the date of this Order.
View View File
Docket Date 2023-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Agreed Motion for Extension of Time to Serve Reply Brief
On Behalf Of Florida Insurance Guaranty Association
Docket Date 2024-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-09
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Agreed Motion for Extension of Time
On Behalf Of Florida Insurance Guaranty Association
Docket Date 2023-09-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 10/05/2023
Docket Date 2023-09-04
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 Florida Insurance Guaranty Association
Docket Date 2023-08-23
Type Response
Subtype Response
Description RESPONSE ~ To Motion for Attorney's Fess
On Behalf Of Florida Insurance Guaranty Association
Docket Date 2023-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Manuel V. Feijoo, M.D.
Docket Date 2023-08-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Manuel V. Feijoo, M.D.
Docket Date 2023-06-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Manuel V. Feijoo, M.D.
Docket Date 2023-06-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 08/14/2023
Docket Date 2023-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Manuel V. Feijoo, M.D.
Docket Date 2023-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 06/13/2023
Docket Date 2023-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION FOR EXTENSION OF TIMETO RESPOND TO APPELLANT'S INITIAL BRIEF
On Behalf Of Manuel V. Feijoo, M.D.
Docket Date 2023-03-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Florida Insurance Guaranty Association
Docket Date 2023-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Florida Insurance Guaranty Association
Docket Date 2023-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 03/15/2023
Docket Date 2023-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Florida Insurance Guaranty Association
Docket Date 2023-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 02/13/2023
Docket Date 2023-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Florida Insurance Guaranty Association
Docket Date 2022-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 01/13/2023
Docket Date 2022-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Florida Insurance Guaranty Association
Docket Date 2022-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/14/22
Docket Date 2022-11-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Florida Insurance Guaranty Association
Docket Date 2022-10-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Florida Insurance Guaranty Association
Docket Date 2022-09-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Manuel V. Feijoo, M.D.
Docket Date 2022-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
MANUEL V. FEIJOO, M.D., P.A., A/A/O DAPHNE SANTAMARIA, VS USAA GENERAL INDEMNITY COMPANY, 3D2022-1513 2022-09-02 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
17-14983 SP

Parties

Name MANUEL V. FEIJOO M.D. P.A.
Role Appellant
Status Active
Representations George A. David
Name USAA GENERAL INDEMNITY COMPANY
Role Appellee
Status Active
Representations REBECCA DELANEY, ANTHONY L. TOLGYESI, SCOTT W. DUTTON
Name HON. ELIJAH A. LEVITT
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2023-02-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-02-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-02-08
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated January 13, 2023, and with the Florida Rules of Appellate Procedure. Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2023-01-13
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-11-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-20
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Appellant’s Notice of Compliance with this Court’s Order to Show Cause dated September 6, 2022, is noted. The Rule to Show Cause issued by this Court on September 6, 2022, is hereby discharged.
Docket Date 2022-09-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE WITH COURT ORDER TO SHOW CAUSEDATED SEPTEMBER 6, 2022
On Behalf Of MANUEL V. FEIJOO, M.D., P.A.
Docket Date 2022-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2022-09-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of MANUEL V. FEIJOO, M.D., P.A.
Docket Date 2022-09-06
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the Notice of Appeal, it is ordered that counsel for the appellant is directed to show cause, within ten (10) days from the date of this Order, why this appeal should not be dismissed as untimely filed.
Docket Date 2022-09-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MANUEL V. FEIJOO, M.D., P.A.
Docket Date 2022-09-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-09-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before September 12, 2022.
Docket Date 2022-09-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of USAA GENERAL INDEMNITY COMPANY
UNITED AUTOMOBILE INSURANCE COMPANY, VS MANUEL V. FEIJOO, M.D., P.A., A/A/O JUAN L. DIAZ, 3D2022-1061 2022-06-21 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
15-15556 SP

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name MANUEL V. FEIJOO M.D. P.A.
Role Appellee
Status Active
Representations Stuart B. Yanofsky, Michael I. Libman
Name Hon. Maria D. Ortiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-05
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 appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-12-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of United Automobile Insurance Company
Docket Date 2022-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2022-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/26/2022
Docket Date 2022-08-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2022-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/25/2022
Docket Date 2022-08-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of United Automobile Insurance Company
Docket Date 2022-06-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of United Automobile Insurance Company
Docket Date 2022-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
UNITED AUTOMOBILE INSURANCE COMPANY, VS MANUEL V. FEIJOO, M.D., AND MANUEL V. FEIJOO, M.D., P.A., A/A/O ERNESTO MORERA, 3D2022-0396 2022-03-04 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-24681 SP

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name MANUEL V. FEIJOO M.D. P.A.
Role Appellee
Status Active
Name MANUEL V. FEIJOO, M.D.
Role Appellee
Status Active
Representations LEWIS J. MERTZ, JR., Kenneth B. Schurr, MAYLIN CASTANEDA
Name Hon. Linda Melendez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-01-24
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 2022-10-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MANUEL V. FEIJOO, M.D.
Docket Date 2022-08-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB- 60 days to 10/28/2022
Docket Date 2022-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO RESPOND TO APPELLANT'S INITIAL BRIEF
On Behalf Of MANUEL V. FEIJOO, M.D.
Docket Date 2022-08-05
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on August 3, 2022, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2022-08-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of United Automobile Insurance Company
Docket Date 2022-07-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of United Automobile Insurance Company
Docket Date 2022-07-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of United Automobile Insurance Company
Docket Date 2022-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/12/22
Docket Date 2022-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including sixty (60) days from the date of this Order.
Docket Date 2022-05-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-05-11
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 United Automobile Insurance Company
Docket Date 2022-03-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of United Automobile Insurance Company
Docket Date 2022-03-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MANUEL V. FEIJOO, M.D.
Docket Date 2022-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
MGA INSURANCE COMPANY, INC., VS MANUEL V. FEIJOO, M.D., P.A., AND MANUEL V. FEIJOO, M.D., A/A/O MANTILLA ARIAS, 3D2021-2467 2021-12-30 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
10-10962 SP

Parties

Name MGA INSURANCE COMPANY, INC.
Role Appellant
Status Active
Representations SCOTT W. DUTTON, REBECCA DELANEY, ANTHONY L. TOLGYESI
Name MANUEL V. FEIJOO M.D. P.A.
Role Appellee
Status Active
Representations Juan C. Montes, Kenneth B. Schurr
Name MANUEL V. FEIJOO, M.D.
Role Appellee
Status Active
Name Hon. Linda Melendez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/08/2022
Docket Date 2023-02-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-19
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellees’ Amended Response to, and Motion to Strike, Appellant’s Motion for Rehearing, filed on January 12, 2023, is noted.Upon consideration, Appellant’s Motion for Rehearing on Order Granting Appellate Attorney’s Fees is hereby denied. FERNANDEZ, C.J., and LOGUE and LINDSEY, JJ., concur.
Docket Date 2023-01-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' AMENDED RESPONSE TO, AND MOTION TO STRIKE,APPELLANT'S MOTION FOR REHEARING
On Behalf Of MANUEL V. FEIJOO, M.D., P.A.
Docket Date 2023-01-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO, AND MOTION TO STRIKE,APPELLANT'S MOTION FOR REHEARING
On Behalf Of MANUEL V. FEIJOO, M.D., P.A.
Docket Date 2022-12-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING ON ORDER GRANTING APPELLATE ATTORNEY FEES TO APPELLEE
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2022-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Appellate Attorney’s Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court.
Docket Date 2022-12-05
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 2022-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2022-08-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2022-08-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MANUEL V. FEIJOO, M.D., P.A.
Docket Date 2022-07-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MANUEL V. FEIJOO, M.D., P.A.
Docket Date 2022-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 7/18/2022
Docket Date 2022-07-07
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 MANUEL V. FEIJOO, M.D., P.A.
Docket Date 2022-07-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MANUEL V. FEIJOO, M.D., P.A.
Docket Date 2022-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 7/07/2022
Docket Date 2022-06-08
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 MANUEL V. FEIJOO, M.D., P.A.
Docket Date 2022-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MANUEL V. FEIJOO, M.D., P.A.
Docket Date 2022-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 6/07/2022
Docket Date 2022-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION FOR EXTENSION OF TIMETO RESPOND TO APPELLANT'S INITIAL BRIEF
On Behalf Of MANUEL V. FEIJOO, M.D., P.A.
Docket Date 2022-04-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2022-03-09
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 MGA Insurance Company, Inc.
Docket Date 2022-02-17
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2021-12-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MANUEL V. FEIJOO, M.D., P.A.
Docket Date 2021-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-12-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before January 9, 2022.
GEICO GENERAL INSURANCE COMPANY, VS MANUEL V. FEIJOO, M.D., et al., 3D2021-1035 2021-04-29 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
17-8070 SP

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations EDWARD K. COTTRELL, DREW KRIEGER, HAYDEE DE LA ROSA-TOLGYESI
Name MANUEL V. FEIJOO, M.D.
Role Appellee
Status Active
Representations Kenneth B. Schurr, Douglas H. Stein
Name MANUEL V. FEIJOO M.D. P.A.
Role Appellee
Status Active
Name Hon. Linda Melendez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-08-30
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioner’s Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2021-08-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GEICO General Insurance Company
Docket Date 2021-07-27
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 Third Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including August 20, 2021.
Docket Date 2021-07-23
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 GEICO General Insurance Company
Docket Date 2021-06-07
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 June 23, 2021. FERNANDEZ, LINDSEY and GORDO, JJ., concur.
Docket Date 2021-06-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY TO RESPONSE TO PETTITION FOR WRIT OF CERTIORARI
On Behalf Of GEICO General Insurance Company
Docket Date 2021-06-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO PETITIONFOR WRIT OF CERTIORARI
On Behalf Of MANUEL V. FEIJOO, M.D.
Docket Date 2021-06-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENTS' MOTION FOR ATTORNEY'S FEES
On Behalf Of MANUEL V. FEIJOO, M.D.
Docket Date 2021-05-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including June 8, 2021.
Docket Date 2021-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MANUEL V. FEIJOO, M.D.
Docket Date 2021-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MANUEL V. FEIJOO, M.D.
Docket Date 2021-05-04
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. A reply may be filed five (5) days thereafter.
Docket Date 2021-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-04-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of GEICO General Insurance Company
Docket Date 2021-04-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GEICO General Insurance Company
Docket Date 2021-06-25
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 Second Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including July 23, 2021.
Docket Date 2021-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PETITIONER'S SECONDMOTION FOR EXTENSION OF TIME TO FILEREPLY TO RESPONSE TO PETTITION FOR WRIT OF CERTIORARI
On Behalf Of GEICO General Insurance Company
WINDHAVEN INSURANCE COMPANY, VS MANUEL V. FEIJOO, M.D., et al., 3D2021-0555 2021-02-19 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-320 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
17-12784 SP

Parties

Name WINDHAVEN INSURANCE COMPANY
Role Appellant
Status Active
Representations BRETTON C. ALBRECHT, CARYN L. BELLUS, Angela C. Flowers
Name MANUEL V. FEIJOO, M.D.
Role Appellee
Status Active
Representations Douglas H. Stein, Kenneth B. Schurr, MARLENE S. REISS
Name MANUEL V. FEIJOO M.D. P.A.
Role Appellee
Status Active
Name Hon. Patricia Marino Pedraza
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-11-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of MANUEL V. FEIJOO, M.D.
Docket Date 2019-11-27
Type Petition
Subtype Petition
Description Petition Common Law Certiorari ~ 17-12784-SP
On Behalf Of WINDHAVEN INSURANCE COMPANY
Docket Date 2022-01-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that the Notice of Dismissal is recognized by the Court, and the Petition for Writ of Common Law Certiorari is hereby dismissed.
Docket Date 2022-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-01-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DISMISSAL AND SUGGESTION OF MOOTNESS
On Behalf Of WINDHAVEN INSURANCE COMPANY
Docket Date 2021-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MANUEL V. FEIJOO, M.D.
Docket Date 2021-02-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
WINDHAVEN INSURANCE COMPANY, VS MANUEL V. FEIJOO, M.D., et al., 3D2021-0553 2021-02-18 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
17-13183 SP

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-36 AP

Parties

Name WINDHAVEN INSURANCE COMPANY
Role Appellant
Status Active
Representations Angela C. Flowers, CARYN L. BELLUS, Barbara E. Fox
Name MANUEL V. FEIJOO M.D. P.A.
Role Appellee
Status Active
Name MANUEL V. FEIJOO, M.D.
Role Appellee
Status Active
Representations Kenneth B. Schurr, MARLENE S. REISS, Douglas H. Stein
Name Hon. Linda Melendez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-02-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WINDHAVEN INSURANCE COMPANY
Docket Date 2021-02-18
Type Petition
Subtype Petition
Description Petition Common Law Certiorari ~ 17-13183-SP
On Behalf Of WINDHAVEN INSURANCE COMPANY
Docket Date 2022-01-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-04
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ The Notice of Dismissal and Suggestion of Mootness, filed on December 27, 2021, is noted. Upon consideration, the Petition for Writ of Common Law Certiorari is hereby dismissed.
Docket Date 2021-12-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DISMISSAL AND SUGGESTION OF MOOTNESS
On Behalf Of WINDHAVEN INSURANCE COMPANY
Docket Date 2021-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MANUEL V. FEIJOO, M.D.
Docket Date 2021-02-18
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
MANUEL V. FEIJOO, M.D., et al., VS DIRECT GENERAL INSURANCE COMPANY, 3D2021-0298 2021-01-15 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-265 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
17-14025 SP

Parties

Name MANUEL V. FEIJOO M.D. P.A.
Role Appellant
Status Active
Name TANIA GUZMAN
Role Appellant
Status Active
Name MANUEL V. FEIJOO, M.D.
Role Appellant
Status Active
Representations Douglas H. Stein, Kenneth B. Schurr
Name DIRECT GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations STEVEN B. SUNDOOK, ANDREW W. BRAY
Name HON. ELIJAH A. LEVITT
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-16
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-06-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-06-15
Type Notice
Subtype Notice
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR VOLUNTARY DISMISSAL
On Behalf Of Direct General Insurance Company
Docket Date 2021-05-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE WITH RULE 2.516 (B)(1) AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of Direct General Insurance Company
Docket Date 2021-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 06/14/2021
Docket Date 2021-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Direct General Insurance Company
Docket Date 2021-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/30/21
Docket Date 2021-03-30
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 Direct General Insurance Company
Docket Date 2021-02-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 30 days to 03/31/2021
Docket Date 2021-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Direct General Insurance Company
Docket Date 2021-02-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Direct General Insurance Company
Docket Date 2021-01-28
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Direct General Insurance Company
Docket Date 2021-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Direct General Insurance Company
Docket Date 2021-01-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-15
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA
On Behalf Of MANUEL V. FEIJOO, M.D.
MANUEL FEIJOO, M.D., et al., VS PROGRESSIVE AMERICAN INSURANCE COMPANY, 3D2015-1118 2015-05-15 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
12-38036

Parties

Name MANUEL V. FEIJOO, M.D.
Role Appellant
Status Active
Name MANUEL V. FEIJOO M.D. P.A.
Role Appellant
Status Active
Name WILFREDO RICARDO
Role Appellant
Status Active
Representations Kenneth B. Schurr, Juan C. Montes, ARTHUR J. MORBURGER
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations VALERIE B. GREENBERG, MARCY LEVINE ALDRICH, NANCY A. COPPERTHWAITE
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-08
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of Progressive American Insurance Company
Docket Date 2015-11-24
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 Progressive American Insurance Company
Docket Date 2016-02-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-02-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-09
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2015-11-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE- 60 days to 2/19/16
Docket Date 2015-10-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 12/21/15.
Docket Date 2015-09-29
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 Progressive American Insurance Company
Docket Date 2015-09-29
Type Notice
Subtype Notice
Description Notice ~ OF SIMILAR OR RELATED CASE
On Behalf Of Progressive American Insurance Company
Docket Date 2015-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILFREDO RICARDO
Docket Date 2015-09-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WILFREDO RICARDO
Docket Date 2015-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, appellant's notice of agreed extension of time is treated as a motion for extension of time, and appellant is granted to and including September 25, 2015 to file the initial brief. No further extensions will be allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2015-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILFREDO RICARDO
Docket Date 2015-05-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before May 31, 2015.
Docket Date 2015-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive American Insurance Company
Docket Date 2015-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILFREDO RICARDO
Docket Date 2015-05-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-23
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3646628405 2021-02-05 0455 PPS 8370 SW 8th St, Miami, FL, 33144-4180
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27318
Loan Approval Amount (current) 27318
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33144-4180
Project Congressional District FL-27
Number of Employees 6
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27522.32
Forgiveness Paid Date 2021-11-15
5137468210 2020-08-07 0455 PPP 8370 SW 8TH ST, MIAMI, FL, 33144-4180
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27318
Loan Approval Amount (current) 27318
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33144-4180
Project Congressional District FL-27
Number of Employees 6
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27883.07
Forgiveness Paid Date 2022-09-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State