Entity Name: | AFFILIATED HEALTHCARE CENTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AFFILIATED HEALTHCARE CENTERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Feb 1997 (28 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Nov 2009 (15 years ago) |
Document Number: | P97000017296 |
FEI/EIN Number |
650730048
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8000 SW 67TH AVE, MIAMI, FL, 33143 |
Mail Address: | 8000 SW 67TH AVE, MIAMI, FL, 33143 |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1386033033 | 2015-01-20 | 2015-01-20 | 8000 SW 67TH AVE, MIAMI, FL, 331437702, US | 15118 SW 72ND ST, MIAMI, FL, 331933228, US | |||||||||||||||
|
Phone | +1 305-666-8883 |
Fax | 3056690542 |
Authorized person
Name | BARRY NORMAN BURAK |
Role | OWNER |
Phone | 3056668883 |
Taxonomy
Taxonomy Code | 111N00000X - Chiropractor |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
BURAK BARRY NDR | President | 8000 SW 67TH AVE, MIAMI, FL, 33143 |
BURAK BARRY NDR | Agent | 8000 SW 67TH AVE, MIAMI, FL, 33143 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000064093 | AHC PAIN, INC. | ACTIVE | 2023-05-23 | 2028-12-31 | - | 8000 SW 67TH AVENUE, MIAMI, FL, 33143 |
G20000141754 | TRI-COUNTY COMPREHENSIVE SURGICAL CENTERS | ACTIVE | 2020-11-03 | 2025-12-31 | - | 8000 SW 67 AVE, MIAMI, FL, 33143 |
G20000031567 | AHC DIAGNOSTIC AND IMAGING SERVICES | ACTIVE | 2020-03-12 | 2025-12-31 | - | 8000 SW 67TH AVENUE, MIAMI, FL, 33143 |
G15000009172 | WEST KENDALL CHIROPRACTIC CENTER, INC. | EXPIRED | 2015-01-27 | 2020-12-31 | - | 8000 SW 67TH AVE., MIAMI, FL, 33143 |
G14000032031 | TRI-COUNTY COMPREHENSIVE SURGICAL CENTERS | EXPIRED | 2014-03-31 | 2019-12-31 | - | 8000 S.W. 67TH AVENUE, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-01 | BURAK, BARRY N, DR | - |
CANCEL ADM DISS/REV | 2009-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 1997-06-25 | AFFILIATED HEALTHCARE CENTERS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000037056 | LAPSED | 06-12070 CC 05 | MIAMI DADE COUNTY COURT | 2010-07-28 | 2016-01-21 | $148.00 | UNITED AUTOMOBILE INSURANCE COMPANY, 1313 NW 167 STREET, MIAMI GARDENS, FLORIDA 33169 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Affiliated Healthcare Centers, Inc., a/a/o Julio Paez, Appellant(s), v. Allstate Fire and Casualty Insurance Company, Appellee(s). | 3D2022-1185 | 2022-07-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AFFILIATED HEALTHCARE CENTERS, INC. |
Role | Appellant |
Status | Active |
Representations | George David |
Name | ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Mayte Peña, Daniel Elden Nordby, Alyssa Lynn Cory, Elise Marie Engle |
Name | Hon. Linda Melendez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-03-10 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | Affiliated Healthcare Centers, Inc. |
Docket Date | 2023-03-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Affiliated Healthcare Centers, Inc. |
Docket Date | 2024-01-03 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-01-03 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-12-29 |
Type | Order |
Subtype | Order on Motion for Written Opinion |
Description | Upon consideration, Appellant's Request for Issuance of Written Opinion is hereby denied. |
View | View File |
Docket Date | 2023-12-28 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Request Issuance of Opinion |
On Behalf Of | Affiliated Healthcare Centers, Inc. |
Docket Date | 2023-12-13 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Upon consideration of Appellee's Motion for Appellate Attorney's Fees, it is ordered that said Motion is granted. Upon consideration of Appellant's Motion for Appellate Attorney's Fees, it is ordered that said Motion is hereby denied. LINDSEY, HENDON and LOBREE, JJ., concur. |
View | View File |
Docket Date | 2023-12-13 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2023-11-29 |
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 | 2023-09-29 |
Type | Response |
Subtype | Response |
Description | Allstate's Response to Appellant's Motion to Strike and/or Opposition to Allstate's Motion for Appellate Attorney's Fees |
On Behalf Of | Allstate Fire and Casualty Insurance Company |
Docket Date | 2023-09-13 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Allstate Fire and Casualty Insurance Company |
Docket Date | 2023-09-12 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Affiliated Healthcare Centers, Inc. |
View | View File |
Docket Date | 2023-08-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ RB-30 days to 09/22/2023 |
Docket Date | 2023-08-23 |
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 | Affiliated Healthcare Centers, Inc. |
Docket Date | 2023-07-24 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Allstate Fire and Casualty Insurance Company |
Docket Date | 2023-07-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Allstate Fire and Casualty Insurance Company |
Docket Date | 2023-07-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-7 days to 07/24/2023 |
Docket Date | 2023-07-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-10 days to 7/17/23 |
Docket Date | 2023-07-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Allstate Fire and Casualty Insurance Company |
Docket Date | 2023-07-10 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ Of non-objection to appellee's motion for extension of time dated July 7, 2023 |
On Behalf Of | Affiliated Healthcare Centers, Inc. |
Docket Date | 2023-07-07 |
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 | Allstate Fire and Casualty Insurance Company |
Docket Date | 2023-06-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-14 days to 07/07/2023 |
Docket Date | 2023-06-23 |
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 | Allstate Fire and Casualty Insurance Company |
Docket Date | 2023-05-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 06/23/2023 |
Docket Date | 2023-05-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Allstate Fire and Casualty Insurance Company |
Docket Date | 2023-04-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-45 days to 05/24/2023 |
Docket Date | 2023-04-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Allstate Fire and Casualty Insurance Company |
Docket Date | 2023-03-31 |
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 on Appeal, filed on March 10, 2023, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion. |
Docket Date | 2023-03-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO INITAL BRIEF OF APPELLANT |
On Behalf Of | Affiliated Healthcare Centers, Inc. |
Docket Date | 2023-02-28 |
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 | 2023-01-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 2/22/23 |
Docket Date | 2023-01-20 |
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 | Affiliated Healthcare Centers, Inc. |
Docket Date | 2022-12-21 |
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 Enlargement of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order. |
Docket Date | 2022-12-19 |
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 | Affiliated Healthcare Centers, Inc. |
Docket Date | 2022-11-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant's Second Motion for Enlargement of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order. |
Docket Date | 2022-11-14 |
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 | Affiliated Healthcare Centers, Inc. |
Docket Date | 2022-11-03 |
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 | 2022-11-01 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPELLANT'S APPEAL FOR LACK OF PROSECUTION |
On Behalf Of | Allstate Fire and Casualty Insurance Company |
Docket Date | 2022-10-17 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record on Appeal, filed on October 13, 2022, is granted, and the record on appeal is supplemented to include the transcripts that are contained in the Appendix to said Motion. |
Docket Date | 2022-10-13 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | Allstate Fire and Casualty Insurance Company |
Docket Date | 2022-10-13 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Allstate Fire and Casualty Insurance Company |
Docket Date | 2022-09-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/19/2022 |
Docket Date | 2022-09-22 |
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 | Affiliated Healthcare Centers, Inc. |
Docket Date | 2022-09-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | Allstate Fire and Casualty Insurance Company |
Docket Date | 2022-09-13 |
Type | Order |
Subtype | Order to Transmit Record/Supplemental Record on Appeal |
Description | Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order. |
Docket Date | 2022-09-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-09-02 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Affiliated Healthcare Centers, Inc. |
Docket Date | 2022-09-02 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Affiliated Healthcare Centers, Inc. |
Docket Date | 2022-08-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Allstate Fire and Casualty Insurance Company |
Docket Date | 2022-07-11 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-07-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Affiliated Healthcare Centers, Inc. |
Docket Date | 2022-07-11 |
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. |
Docket Date | 2022-07-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant hat 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 July 21, 2022. |
Classification | NOA Final - County Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County 08-21448 CC County Court for the Eleventh Judicial Circuit, Miami-Dade County 20-27 AP |
Parties
Name | UNITED AUTOMOBILE INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Michael J. Neimand |
Name | WILSON BAQUERO |
Role | Appellee |
Status | Active |
Name | AFFILIATED HEALTHCARE CENTERS, INC. |
Role | Appellee |
Status | Active |
Representations | Douglas H. Stein, CULLEN J. LANE, Peter G. DePrimo |
Name | Hon. Diana Gonzalez-Whyte |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-25 |
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 | 2021-01-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Unopposed Motion for Extension of Time to file the answer brief is granted to and including February 24, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause. |
Docket Date | 2021-08-20 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-08-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-08-04 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is granted pursuant to section 627.428, Florida Statutes, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Attorney’s Fees is hereby denied. |
Docket Date | 2021-08-04 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2021-02-26 |
Type | Notice |
Subtype | Circuit Court Appeal Documents |
Description | Circuit Court Transfer Appeal Documents ~ Supplemental Record on Appeal. |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-02-25 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2021-01-28 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | AFFILIATED HEALTHCARE CENTERS, INC. |
Docket Date | 2021-01-26 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | AFFILIATED HEALTHCARE CENTERS, INC. |
Docket Date | 2021-01-22 |
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 | AFFILIATED HEALTHCARE CENTERS, INC. |
Docket Date | 2021-01-22 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2021-01-15 |
Type | Order |
Subtype | Order on Motion to Transfer |
Description | Order in Transferred Cases |
Docket Date | 2021-01-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | AFFILIATED HEALTHCARE CENTERS, INC. |
Docket Date | 2021-01-14 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-01-08 |
Type | Notice |
Subtype | Circuit Court Appeal Documents |
Description | Circuit Court Transfer Appeal Documents ~ ROA |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-01-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Docket Date | 2021-01-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 10-440 |
Parties
Name | AFFILIATED HEALTHCARE CENTERS, INC. |
Role | Appellant |
Status | Withdrawn |
Name | UNITED AUTOMOBILE INSURANCE COMPANY |
Role | Appellee |
Status | Withdrawn |
Name | HON. DENNIS J. MURPHY |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. VICTORIA R. BRENNAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2014-07-15 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2014-07-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-06-19 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2014-06-19 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of the motion for appellate attorney's fees filed by petitioner, it is ordered that said motion is hereby denied. |
Docket Date | 2014-05-12 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ to the response |
On Behalf Of | AFFILIATED HEALTHCARE CENTERS, INC. |
Docket Date | 2014-04-22 |
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 motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order. |
Docket Date | 2014-04-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ to file a reply to the response |
On Behalf Of | AFFILIATED HEALTHCARE CENTERS, INC. |
Docket Date | 2014-03-19 |
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 motion for an extension of time to serve a reply to the response to the petition for writ of certiorari is granted thirty (30) days, to and including April 16, 2014. |
Docket Date | 2014-03-17 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons |
On Behalf Of | AFFILIATED HEALTHCARE CENTERS, INC. |
Docket Date | 2014-02-13 |
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 motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order. |
Docket Date | 2014-02-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ to serve reply |
On Behalf Of | AFFILIATED HEALTHCARE CENTERS, INC. |
Docket Date | 2014-01-13 |
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 motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including February 10, 2014. |
Docket Date | 2014-01-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ to petition for writ of certiorari. |
On Behalf Of | AFFILIATED HEALTHCARE CENTERS, INC. |
Docket Date | 2013-12-09 |
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 agreed extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including January 9, 2014. |
Docket Date | 2013-12-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | AFFILIATED HEALTHCARE CENTERS, INC. |
Docket Date | 2013-11-12 |
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 agreed extension of time to serve a reply to the response to the petition for writ of certiorari is granted to and including December 9, 2013. |
Docket Date | 2013-11-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | AFFILIATED HEALTHCARE CENTERS, INC. |
Docket Date | 2013-10-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ Reply due 11/8/13 |
Docket Date | 2013-10-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | AFFILIATED HEALTHCARE CENTERS, INC. |
Docket Date | 2013-09-16 |
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 motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including October 9, 2013. |
Docket Date | 2013-09-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ Petitioners mot eot to file reply |
On Behalf Of | AFFILIATED HEALTHCARE CENTERS, INC. |
Docket Date | 2013-09-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2013-08-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including September 4, 2013. |
Docket Date | 2013-07-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2013-07-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including August 5, 2013. |
Docket Date | 2013-07-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2013-06-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including July 5, 2013. |
Docket Date | 2013-06-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2013-06-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2013-05-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including June 5, 2013. |
Docket Date | 2013-05-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2013-04-05 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | AFFILIATED HEALTHCARE CENTERS, INC. |
Docket Date | 2013-04-05 |
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 of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2013-04-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case. |
Docket Date | 2013-04-01 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ filed with petition |
On Behalf Of | AFFILIATED HEALTHCARE CENTERS, INC. |
Docket Date | 2013-04-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-04-01 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | AFFILIATED HEALTHCARE CENTERS, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1467687106 | 2020-04-10 | 0455 | PPP | 8000 SW 67 Ave, MIAMI, FL, 33143-7702 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State