Search icon

KAM HABIBI, D.C., P.A.

Company Details

Entity Name: KAM HABIBI, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 1998 (26 years ago)
Date of dissolution: 16 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2019 (6 years ago)
Document Number: P98000090743
FEI/EIN Number 650875255
Address: 250 SW Natura Avenue, Deerfield Beach, FL, 33441, US
Mail Address: C/O Greenspoon Marder LLP / Mark J. Lynn,, 200 East Broward Boulevard, Ft.Lauderdale, FL, 33301, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Greenspoon Marder LLP Agent 200 East Broward Blvd, Fort Lauderdale, FL, 33301

Officer

Name Role Address
HABIBI KAM Officer C/O Greenspoon Marder LLP / Mark J. Lynn,, Ft.Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-11 200 East Broward Blvd, Suite 1800, Fort Lauderdale, FL 33301 No data
REINSTATEMENT 2018-10-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-11 250 SW Natura Avenue, Deerfield Beach, FL 33441 No data
CHANGE OF MAILING ADDRESS 2018-10-11 250 SW Natura Avenue, Deerfield Beach, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2018-10-11 Greenspoon Marder LLP No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2014-02-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2011-10-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000713905 LAPSED 12-14732 17TH JUD CIR CT BROWARD CO FL 2015-05-11 2020-06-29 $423,456.95 WINDHAVEN INSURANCE CO., WINDHAVEN MANAGERS, WINDHAVEN UNDERWRTRS, 8550 NW 33RD STREET, SUITE 400, DORAL, FL 33122
J12000784010 LAPSED 12-012482 (03) 17TH JUDICIAL BROWARD COUNTY 2012-10-18 2017-10-26 $154,898.00 BANK UNITED, N.A., 7765 N.W. 148TH STREET, MIAMI LAKES, FL 33013

Court Cases

Title Case Number Docket Date Status
UNITED AUTOMOBILE INSURANCE COMPANY VS KAM HABIBI, D.C., P.A. a/a/o JOSEPH BLECKS 4D2022-1006 2022-04-11 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE19-0104

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name KAM HABIBI, D.C., P.A.
Role Appellee
Status Active
Representations Chad A. Barr, Adbul-Sumi Dalal
Name Joseph Blecks
Role Appellee
Status Active
Name Hon. Tabitha Blackmon
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 26, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-07-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of United Automobile Insurance Company
Docket Date 2022-06-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2022-06-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 08/01/2022
Docket Date 2022-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 558 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-05-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of United Automobile Insurance Company
Docket Date 2022-05-13
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on May 5, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-05-05
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2022-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-04-12
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 2022-04-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-04-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of United Automobile Insurance Company
GEICO GENERAL INSURANCE COMPANY VS KAM HABIBI, D.C., P.A. a/a/o EMELY POLANCO 4D2021-0233 2021-01-12 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-000044

County Court for the Seventeenth Judicial Circuit, Broward County
COCE17-007236

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Thomas Lee Hunker, Chad A. Barr, Michael A. Rosenberg
Name KAM HABIBI, D.C., P.A.
Role Appellee
Status Active
Representations Adbul-Sumi Dalal, Jacob S. Berger
Name Emely Polanco
Role Appellee
Status Active
Name Hon. Florence Taylor Barner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-12
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Geico General Insurance Company
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-16
REINSTATEMENT 2018-10-11
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-08-16
REINSTATEMENT 2014-02-02
ANNUAL REPORT 2012-06-24
REINSTATEMENT 2011-10-17
ANNUAL REPORT 2010-06-09
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State