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 |
Name | Role | Address |
---|---|---|
Greenspoon Marder LLP | Agent | 200 East Broward Blvd, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
HABIBI KAM | Officer | C/O Greenspoon Marder LLP / Mark J. Lynn,, Ft.Lauderdale, FL, 33301 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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