Search icon

ADVANCED CHIROPRACTIC AND MEDICAL CENTER CORP.

Company Details

Entity Name: ADVANCED CHIROPRACTIC AND MEDICAL CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 May 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 May 2004 (21 years ago)
Document Number: P98000045865
FEI/EIN Number 650837780
Address: 115 NW 167TH STREET, 4TH FLOOR, N. MIAMI BEACH, FL, 33169
Mail Address: 115 NW 167TH STREET, 4TH FLOOR, N. MIAMI BEACH, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARKS & FLEISCHER PA Agent 303 SW 6TH STREET, FT LAUDERDALE, FL, 33315

President

Name Role Address
KERMANI AMIR D President 115 NORTHWEST 167TH ST, NORTH MIAMI BEACH, FL, 33169

Secretary

Name Role Address
KERMANI AMIR D Secretary 115 NORTHWEST 167TH ST, NORTH MIAMI BEACH, FL, 33169

Treasurer

Name Role Address
KERMANI AMIR D Treasurer 115 NORTHWEST 167TH ST, NORTH MIAMI BEACH, FL, 33169

Director

Name Role Address
KERMANI AMIR D Director 115 NORTHWEST 167TH ST, NORTH MIAMI BEACH, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-15 MARKS & FLEISCHER PA No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 303 SW 6TH STREET, SUITE 2, FT LAUDERDALE, FL 33315 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 115 NW 167TH STREET, 4TH FLOOR, N. MIAMI BEACH, FL 33169 No data
CHANGE OF MAILING ADDRESS 2010-04-06 115 NW 167TH STREET, 4TH FLOOR, N. MIAMI BEACH, FL 33169 No data
NAME CHANGE AMENDMENT 2004-05-21 ADVANCED CHIROPRACTIC AND MEDICAL CENTER CORP. No data

Court Cases

Title Case Number Docket Date Status
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS ADVANCED CHIROPRACTIC AND MEDICAL CENTER, CORP., a/a/o JEAN FREDERIC 4D2018-0175 2018-01-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-20827 AP

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Petitioner
Status Active
Representations Michael S. Walsh, Nancy W. Gregoire Stamper, Ava Mahmoudi
Name ADVANCED CHIROPRACTIC AND MEDICAL CENTER CORP.
Role Respondent
Status Active
Representations Robert J. Hauser, KATHY EIKOSIDEKAS
Name JEAN FREDERIC
Role Respondent
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioner's April 26, 2018 motion for rehearing is denied.
Docket Date 2018-05-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of ADVANCED CHIROPRACTIC AND MEDICAL CENTER, CORP.
Docket Date 2018-04-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-04-23
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari filed on January 16, 2018 is dismissed. See State Farm Mut. Auto. Ins. Co. v. CC Chiropractic, LLC, 4D18-221, 2018 WL 1315076 (Fla. 4th DCA Mar. 14, 2018). Further, ORDERED that the petitioner’s January 16, 2018 motion for attorney’s fees is denied. Further, ORDERED that the respondent’s January 24, 2018 motion for attorney’s fees is granted. On remand, the trial court shall set the reasonable amount of attorney’s fees, if any, to be awarded for this appellate case. If a motion for rehearing is filed in this Court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.GROSS, CONNER and FORST, JJ., concur.
Docket Date 2018-04-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-01-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-25
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ADVANCED CHIROPRACTIC AND MEDICAL CENTER, CORP.
Docket Date 2018-01-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ADVANCED CHIROPRACTIC AND MEDICAL CENTER, CORP.
Docket Date 2018-01-16
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-01-16
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-01-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of State Farm Mutual Automobile Insurance Company
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS ADVANCED CHIROPRACTIC AND MEDICAL CENTER, CORP., a/a/o REGINA COX 4D2018-0170 2018-01-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-22907 AP

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Petitioner
Status Active
Representations Nancy W. Gregoire Stamper, R. RYAN SMITH
Name REGINA COX
Role Respondent
Status Active
Name ADVANCED CHIROPRACTIC AND MEDICAL CENTER CORP.
Role Respondent
Status Active
Representations Robert J. Hauser, KATHY EIKOSIDEKAS
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioner's May 7, 2018 motion for rehearing is denied.
Docket Date 2018-05-09
Type Response
Subtype Response
Description Response
On Behalf Of ADVANCED CHIROPRACTIC AND MEDICAL CENTER, CORP.
Docket Date 2018-05-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-04-24
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari filed on January 15, 2018 is dismissed. See State Farm Mut. Auto. Ins. Co. v. CC Chiropractic, LLC, 4D18-221, 2018 WL 1315076 (Fla. 4th DCA Mar. 14, 2018). Further, ORDERED that the petitioner’s January 15, 2018 motion for attorney’s fees is denied. Further ORDERED that the respondent’s January 24, 2018 motion for attorney’s fees is granted. On remand, the trial court shall set the reasonable amount of attorney’s fees, if any, to be awarded for this appellate case. If a motion for rehearing is filed in this Court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. MAY, CIKLIN and CONNER, JJ., concur.
Docket Date 2018-04-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-01-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-25
Type Response
Subtype Response
Description Response ~ (TO MOT. FOR ATTY. FEES)
On Behalf Of ADVANCED CHIROPRACTIC AND MEDICAL CENTER, CORP.
Docket Date 2018-01-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ADVANCED CHIROPRACTIC AND MEDICAL CENTER, CORP.
Docket Date 2018-01-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-01-16
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-01-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 1/25/18)
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of State Farm Mutual Automobile Insurance Company
ADVANCED CHIROPRACTIC AND REHABILITATION, etc. VS UNITED AUTOMOBILE INSURANCE COMPANY 4D2011-4801 2011-12-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-52048 CA

Circuit Court for the Seventeenth Judicial Circuit, Broward County
06-9131 COCE

Parties

Name ADVANCED CHIROPRACTIC AND MEDICAL CENTER CORP.
Role Petitioner
Status Active
Representations Jennifer S. Carroll
Name AMERICO GALINDO
Role Petitioner
Status Active
Name UNITED AUTOMOBILE INSURANCE CO
Role Respondent
Status Active
Representations LASAWN LEGAIR (DNU), Michael J. Neimand, JUAN C. MONTES
Name HON. RICHARD D. EADE
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-24
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the petitioner's motion to determine amount of attorney's fees pursuant to Supreme Court remand filed September 2, 2014, is hereby determined to be moot in light of this Court's opinion dated September 17, 2014.
Docket Date 2014-09-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-09-17
Type Order
Subtype Order on Motion to Recall Mandate
Description ORD-To Recall Mandate ~ ORDERED that
Docket Date 2014-09-17
Type Disposition by Opinion
Subtype Granted
Description Opinion Disposing of a Motion (See Opinion) Grant ~ MOT. TO DETERMINE AMOUNT OF ATTORNEY'S FEES PURSUANT TO S.C. REMAND
Docket Date 2014-09-17
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion
Docket Date 2014-09-03
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DETERMINE AMOUNT OF ATTY'S FEES PURSUANT TO SUPREME COURT REMAND
On Behalf Of ADVANCED CHIROPRACTIC AND MEDICAL CENTER, CORP.
Docket Date 2014-09-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE AMOUNT OF ATTY'S FEES PURSUANT TO SUPREME COURT REMAND. (MOOT - SEE 9/24/14 ORDER)
On Behalf Of ADVANCED CHIROPRACTIC AND MEDICAL CENTER, CORP.
Docket Date 2014-08-11
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate ~ SC13-153
Docket Date 2014-06-13
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC13-153
Docket Date 2013-07-12
Type Supreme Court
Subtype Record Sent to Supreme Court
Description 4DCA record sent to Supreme Court
Docket Date 2013-06-07
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC13-153 BRIEFING SCHEDULE AND ROA DUE BY 8/5/13
Docket Date 2013-02-13
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2013-01-16
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2013-01-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2012-12-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-12-19
Type Mandate
Subtype Mandate
Description Mandate ~ ***MANDATE WITHDRAWN 9/17/14***
Docket Date 2012-12-19
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion
Docket Date 2012-12-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ MOT. TO LEAVE
Docket Date 2012-12-19
Type Disposition by Opinion
Subtype Granted in Part/Denied in Part
Description Opinion Disposing of a Motion (See Opinion) ~ MOT. REHEARING
Docket Date 2012-10-30
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR REHEARING, ETC.
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2012-10-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) FOR LEAVE TO FILE MOTION FOR ATTY'S FEES OUT OF TIME
On Behalf Of ADVANCED CHIROPRACTIC AND MEDICAL CENTER, CORP.
Docket Date 2012-10-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ (M) OF 10/8/12 ORDER *AND* T -
On Behalf Of ADVANCED CHIROPRACTIC AND MEDICAL CENTER, CORP.
Docket Date 2012-10-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ THE MOTION WAS UNTIMELY FILED. (PETITIONER'S) ***ORDER WITHDRAWN; SEE 12-19-12 OPINION***
Docket Date 2012-09-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR FEES
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2012-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ADVANCED CHIROPRACTIC AND MEDICAL CENTER, CORP.
Docket Date 2012-09-12
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2012-06-13
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of ADVANCED CHIROPRACTIC AND MEDICAL CENTER, CORP.
Docket Date 2012-05-29
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2012-04-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ 30 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2012-04-09
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 CO
Docket Date 2012-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2012-03-19
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2012-01-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Jennifer S. Carroll 0512796
Docket Date 2011-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-12-29
Type Petition
Subtype Petition
Description Petition Filed ~ WITH APPENDIX
On Behalf Of ADVANCED CHIROPRACTIC AND MEDICAL CENTER, CORP.

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State