Entity Name: | SPECIALISTS IN DIAGNOSTIC IMAGING, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Jan 1999 (26 years ago) |
Date of dissolution: | 02 Feb 2024 (a year ago) |
Last Event: | CONVERSION |
Event Date Filed: | 02 Feb 2024 (a year ago) |
Document Number: | P99000006202 |
FEI/EIN Number | 650889255 |
Address: | 629-A EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 629-A EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SPECIALISTS IN DIAGNOSTIC IMAGING, P.A., NEW YORK | 4184432 | NEW YORK |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPECIALISTS IN DIAGNOSTIC IMAGING, P.A. PROFIT SHARING PLAN | 2012 | 650889255 | 2013-12-19 | SPECIALISTS IN DIAGNOSTIC IMAGING, P.A. | 16 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-12-19 |
Name of individual signing | REBECCA TORRES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 621510 |
Sponsor’s telephone number | 9546989399 |
Plan sponsor’s address | 629 A EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 334413517 |
Signature of
Role | Plan administrator |
Date | 2013-05-28 |
Name of individual signing | CAMERON KELLY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 621510 |
Sponsor’s telephone number | 9546989399 |
Plan sponsor’s address | 629 A EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 334413517 |
Plan administrator’s name and address
Administrator’s EIN | 650889255 |
Plan administrator’s name | SPECIALISTS IN DIAGNOSTIC IMAGING, P.A. |
Plan administrator’s address | 629 A EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 334413517 |
Administrator’s telephone number | 9546989399 |
Signature of
Role | Plan administrator |
Date | 2012-08-14 |
Name of individual signing | CAMERON KELLY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 621510 |
Sponsor’s telephone number | 9546989399 |
Plan sponsor’s address | 629 A EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 334413517 |
Plan administrator’s name and address
Administrator’s EIN | 650889255 |
Plan administrator’s name | SPECIALISTS IN DIAGNOSTIC IMAGING, P.A. |
Plan administrator’s address | 629 A EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 334413517 |
Administrator’s telephone number | 9546989399 |
Signature of
Role | Plan administrator |
Date | 2011-06-29 |
Name of individual signing | CAMERON KELLY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 621510 |
Sponsor’s telephone number | 9546989399 |
Plan sponsor’s address | 629 A EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 334413517 |
Plan administrator’s name and address
Administrator’s EIN | 650889255 |
Plan administrator’s name | SPECIALISTS IN DIAGNOSTIC IMAGING, P.A. |
Plan administrator’s address | 629 A EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 334413517 |
Administrator’s telephone number | 9546989399 |
Signature of
Role | Plan administrator |
Date | 2010-07-26 |
Name of individual signing | CAMERON KELLY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
JODAT KAREN | Agent | 629-A EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441 |
Name | Role | Address |
---|---|---|
HOFFMAN CARY | Manager | 629-A EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441 |
ZLATKIN MICHAEL | Manager | 629 A EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441 |
SANDERS TIMOTHY G | Manager | 629-A EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441 |
Name | Role | Address |
---|---|---|
HOFFMAN CARY | Director | 629-A EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441 |
ZLATKIN MICHAEL | Director | 629 A EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441 |
SANDERS TIMOTHY G | Director | 629-A EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441 |
FELSBERG GRAY J | Director | 629-A EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000034719 | NATIONALRAD | ACTIVE | 2020-03-23 | 2025-12-31 | No data | 610 NE 19 AVENUE, DEERFIELD BEACH, FL, 33441 |
G09000172341 | NATIONALRAD | EXPIRED | 2009-11-05 | 2014-12-31 | No data | 629-A EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2024-02-02 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L24000058129. CONVERSION NUMBER 700000249697 |
AMENDMENT | 2018-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-22 | 629-A EAST HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2004-01-22 | 629-A EAST HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 | No data |
REGISTERED AGENT NAME CHANGED | 2004-01-22 | JODAT, KAREN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-22 | 629-A EAST HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAWRENCE PETER METZLER, JR., Appellant(s) v. CAROLINA GLADYS VALDEZ, M.D., et al., Appellee(s). | 4D2022-2078 | 2022-08-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Lawrence Peter Metzler, Jr. |
Role | Appellant |
Status | Active |
Representations | Scott S. Liberman, Brent M. Reitman, Ivan Francis Cabrera, Sean F. Thompson, Philip D. Parrish |
Name | Holy Cross Medical Group |
Role | Appellee |
Status | Active |
Name | Michael C. Abiog, M.D. |
Role | Appellee |
Status | Active |
Name | Carolina Gladys Valdez, M.D. |
Role | Appellee |
Status | Active |
Representations | Alyssa Tornberg, Jonathan M. Midwall, Richard Ryan Rivas |
Name | Jennifer M. Carrasquillo, M.D. |
Role | Appellee |
Status | Active |
Name | SPECIALISTS IN DIAGNOSTIC IMAGING, P.A. |
Role | Appellee |
Status | Active |
Name | Mogensen Consulting, PLLC |
Role | Appellee |
Status | Active |
Name | HOLY CROSS HOSPITAL, INC. |
Role | Appellee |
Status | Active |
Name | Monique Annette Morgensen, M.D. |
Role | Appellee |
Status | Active |
Name | NationalRad |
Role | Appellee |
Status | Active |
Name | Carlos Augusto Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 9999-10-11 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ 22-2019 & 22-2078 ARE CONSOLIDATED FOR ALL PURPOSES AND SHALL PROCEED UNDER 22-2019. SEE 10/10/2022 ORDER. |
Docket Date | 2024-01-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-01-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-01-03 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part |
View | View File |
Docket Date | 2023-12-08 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order on Motion For Attorney's Fees |
View | View File |
Docket Date | 2023-10-04 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order on Motion/Request for Oral Argument |
View | View File |
Docket Date | 2023-08-29 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
Docket Date | 2023-08-14 |
Type | Brief |
Subtype | Cross-Reply Brief |
Description | Appellee/Cross-Appellant's Reply Brief |
On Behalf Of | Lawrence Peter Metzler, Jr. |
Docket Date | 2023-07-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Cross-Reply Brief |
Description | Order Granting EOT for Cross-Reply Brief ~ ORDERED that appellee/cross-appellant's July 27, 2023 motion for extension of time is granted, and appellee/cross-appellant shall file the cross-reply brief and serve it upon opposing counsel on or before August 14, 2023. In addition, if the cross-reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2023-07-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE CROSS-APPELLANT'S REPLY BRIEF |
On Behalf Of | Lawrence Peter Metzler, Jr. |
Docket Date | 2023-06-30 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ AND CROSS-ANSWER BRIEF |
Docket Date | 2023-06-23 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Austin Atkinson's June 21, 2023 verified motion for permission to appear pro hac vice is granted, and Austin Atkinson, Esquire is permitted to appear in this appeal as counsel for appellants. |
Docket Date | 2023-06-21 |
Type | Misc. Events |
Subtype | Pro Hac Vice Fee Paid through Portal |
Description | PRO HAC VICE FEE PAID THROUGH PORTAL |
Docket Date | 2023-06-21 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Mot. to appear pro hac vice |
Docket Date | 2023-05-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants/cross-appellees’ May 8, 2023 motion for extension of time is granted, and appellants/cross-appellees shall serve the reply brief/cross-answer brief on or before June 30, 2023. In addition, if the reply brief/cross-answer brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2023-05-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
Docket Date | 2023-04-24 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Lawrence Peter Metzler, Jr. |
Docket Date | 2023-04-24 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ AND INITIAL BRIEF ON CROSS APPEAL |
On Behalf Of | Lawrence Peter Metzler, Jr. |
Docket Date | 2023-04-24 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Lawrence Peter Metzler, Jr. |
Docket Date | 2023-03-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee/cross-appellant's March 30, 2023 motion for extension of time is granted in part, without prejudice to seeking a further extension if necessary. Appellee shall serve the answer brief within fifteen (15) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2023-03-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ AND CROSS-APPELLANT'S INITIAL BRIEF |
On Behalf Of | Lawrence Peter Metzler, Jr. |
Docket Date | 2023-02-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ AND CROSS-APPELLANT'S INITIAL BRIEF |
On Behalf Of | Lawrence Peter Metzler, Jr. |
Docket Date | 2022-12-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Lawrence Peter Metzler, Jr. |
Docket Date | 2022-12-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
Docket Date | 2022-12-02 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit |
On Behalf Of | Clerk - Broward |
Docket Date | 2022-12-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ AMENDED; 73 PAGES; PAGES 2771 to 2805 |
On Behalf Of | Clerk - Broward |
Docket Date | 2022-10-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF INABILITY TO COMPLETE THE RECORD |
On Behalf Of | Clerk - Broward |
Docket Date | 2022-10-13 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Acknowledgement Letter |
Docket Date | 2022-10-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2265 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2022-10-10 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ ORDERED that the appellee's unopposed October 6, 2022 motion to consolidate is granted, and the above–styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-2019. |
Docket Date | 2022-10-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Lawrence Peter Metzler, Jr. |
Docket Date | 2022-10-07 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 90 DAYS TO 1/5/23 |
Docket Date | 2022-10-06 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | Lawrence Peter Metzler, Jr. |
Docket Date | 2022-08-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-08-01 |
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 | 2022-08-01 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Lawrence Peter Metzler, Jr. |
Docket Date | 2022-08-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Lawrence Peter Metzler, Jr. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE19-022758 |
Parties
Name | Michael C. Abiog, M.D. |
Role | Petitioner |
Status | Active |
Name | Monique Annette Mogensen, M.D. |
Role | Petitioner |
Status | Active |
Representations | Therese Ann Savona |
Name | NationalRad |
Role | Petitioner |
Status | Active |
Name | Mogensen Consulting, PLLC |
Role | Petitioner |
Status | Active |
Name | SPECIALISTS IN DIAGNOSTIC IMAGING, P.A. |
Role | Petitioner |
Status | Active |
Name | Estate of Wendy M. Metzler, deceased |
Role | Respondent |
Status | Active |
Name | MRI SCAN & IMAGING CENTERS, INC. |
Role | Respondent |
Status | Active |
Name | MRI SCAN CENTER, LLC |
Role | Respondent |
Status | Active |
Name | Jennifer M. Carrasquillo, M.D. |
Role | Respondent |
Status | Active |
Name | Carolina Gladys Valdes, M.D. |
Role | Respondent |
Status | Active |
Name | Lawrence Peter Metzler, Jr. |
Role | Respondent |
Status | Active |
Representations | Brent M. Reitman, Sean F. Thompson, Scott S. Liberman, R. Ryan Rivas, Steven Osher, Ivan Francis Cabrera, John Goran |
Name | Holy Cross Medical Group |
Role | Respondent |
Status | Active |
Name | HOLY CROSS HOSPITAL, INC. |
Role | Respondent |
Status | Active |
Name | Hon. Carlos A. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-03-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).GROSS, MAY and ARTAU, JJ., concur. |
Docket Date | 2021-03-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2021-03-01 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2021-03-01 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal** |
On Behalf Of | Monique Annette Mogensen, M.D. |
Docket Date | 2021-03-01 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-03 |
Amendment | 2018-10-04 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State