Search icon

TRAUMA & REHAB ASSOCIATES, INC.

Company Details

Entity Name: TRAUMA & REHAB ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jan 1999 (26 years ago)
Document Number: P99000006114
Address: 12603 N.E. 7TH AVENUE, NORTH MIAMI, FL, 33161
Mail Address: 12603 N.E. 7TH AVENUE, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WEINSTEIN HOWARD S Agent 2450 N.E. MIAMI GARDENS DRIVE 2ND FLOOR, NORTH MIAMI BEACH, FL, 33180

Secretary

Name Role Address
AUGUST CRAIG B Secretary 12603 N.E. 7TH AVENUE, NORTH MIAMI, FL, 33161

President

Name Role Address
AUGUST CRAIG B President 12603 N.E. 7TH AVENUE, NORTH MIAMI, FL, 33161

Director

Name Role Address
AUGUST CRAIG B Director 12603 N.E. 7TH AVENUE, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
TRAUMA & REHAB ASSOCIATES a/a/o SIRIENA THOMPSON VS ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY 4D2021-0961 2021-03-02 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
COWE18-12218

Parties

Name TRAUMA & REHAB ASSOCIATES, INC.
Role Appellant
Status Active
Representations Matthew C. Barber, Christina Kalin, John C. Daly, Jr.
Name Siriena Thompson
Role Appellant
Status Active
Name ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations John Dougherty, Patrick Kissane, Mark D. Tinker
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2022-01-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Trauma & Rehab Associates
Docket Date 2021-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Trauma & Rehab Associates
Docket Date 2021-12-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 1/7/22.
Docket Date 2021-12-03
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATIONOF PRIMARY EMAILADDRESS
On Behalf Of Trauma & Rehab Associates
Docket Date 2021-11-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2021-11-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 12/3/2021
Docket Date 2021-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
Docket Date 2021-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
Docket Date 2021-10-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/19/2021
Docket Date 2021-09-17
Type Notice
Subtype Notice
Description Notice ~ OF REMOVAL OF COUNSEL
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2021-09-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/20/21.
Docket Date 2021-09-03
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2021-08-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 9/3/21**
On Behalf Of Trauma & Rehab Associates
Docket Date 2021-08-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Trauma & Rehab Associates
Docket Date 2021-08-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Trauma & Rehab Associates
Docket Date 2021-08-06
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 Trauma & Rehab Associates
Docket Date 2021-07-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/8/21.
Docket Date 2021-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Trauma & Rehab Associates
Docket Date 2021-06-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Trauma & Rehab Associates
Docket Date 2021-06-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/9/21.
Docket Date 2021-05-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/9/21.
Docket Date 2021-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Trauma & Rehab Associates
Docket Date 2021-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Esurance Property and Casualty Insurance Company
Docket Date 2021-03-23
Type Record
Subtype Record on Appeal
Description Received Records ~ (60 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Trauma & Rehab Associates
Docket Date 2021-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Trauma & Rehab Associates
Docket Date 2022-05-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that appellant's August 19, 2021 motion for appellate attorney's fees is granted conditionally on the appellant prevailing in the underlying action below and on the trial court determining entitlement to the requested statutory attorney's fees if the appellant does prevail in the underlying action below.
Docket Date 2021-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s August 6, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.

Date of last update: 02 Jan 2025

Sources: Florida Department of State