Search icon

MILLENNIUM OPEN MRI CORP.

Company Details

Entity Name: MILLENNIUM OPEN MRI CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Oct 1999 (25 years ago)
Date of dissolution: 06 Apr 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 06 Apr 2010 (15 years ago)
Document Number: P99000091586
FEI/EIN Number 650955915
Address: 920 NW 39 COURT, MIAMI, FL, 33126
Mail Address: 920 NW 39 COURT, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Director

Name Role Address
DECESPEDES JORGE Director 3075 NW 107TH AVENUE, MIAMI, FL, 33172
DECESPEDES CARLOS Director 3075 NW 107TH AVENUE, MIAMI, FL, 33172
PASCUAL-FERNANDEZ ANA Director 3075 NW 107TH AVENUE, MIAMI, FL, 33172

President

Name Role Address
DECESPEDES CARLOS President 3075 NW 107TH AVENUE, MIAMI, FL, 33172

Vice President

Name Role Address
PASCUAL-FERNANDEZ ANA Vice President 3075 NW 107TH AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-04-06 No data No data
REINSTATEMENT 2009-09-15 No data No data
CHANGE OF MAILING ADDRESS 2009-09-15 920 NW 39 COURT, MIAMI, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2009-09-15 920 NW 39 COURT, MIAMI, FL 33126 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REINSTATEMENT 2007-06-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2002-02-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
AMENDMENT 2000-05-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002164597 LAPSED 05-02440 CA 13 MIAMI-DADE CIRCUIT COURT 2009-09-30 2014-10-05 $1.200,000.00 GENERAL ELECTRIC COMPANY, 2 BETHESDA METRO CENTER, SUITE 600, BETHESDA, MD 20814

Court Cases

Title Case Number Docket Date Status
UNITED AUTOMOBILE INSURANCE COMPANY VS MILLENNIUM RADIOLOGY, LLC d/b/a MILLENNIUM OPEN MRI a/a/o JOSE M. PINEIRO 4D2022-1884 2022-07-11 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO13-03558

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name MILLENNIUM OPEN MRI CORP.
Role Appellee
Status Active
Name Jose M. Pineiro
Role Appellee
Status Active
Name MILLENNIUM RADIOLOGY LLC
Role Appellee
Status Active
Representations David Brian Pakula, Amir Fleischer
Name Hon. Kim Theresa Mollica
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ Upon consideration of appellant’s February 9, 2023 response, it is ORDERED that appellee's January 5, 2023 motion for attorney's fees is denied. See State Farm Fire & Cas. Co. v. Palma, 629 So. 2d 830, 833 (Fla. 1993).
Docket Date 2023-02-09
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee’s January 5, 2023 motion for attorney’s fees.
Docket Date 2023-02-09
Type Response
Subtype Response
Description Response ~ TO MOTION FOR TTORNEY'S FEES
On Behalf Of United Automobile Insurance Company
Docket Date 2023-01-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Millennium Radiology, LLC
Docket Date 2022-12-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 15, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-12-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of United Automobile Insurance Company
Docket Date 2022-10-31
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 2022-10-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 12/15/22
Docket Date 2022-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 601 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-09-23
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the clerk in and for Broward County shall file the record on appeal within two (2) days from the date of this order.
Docket Date 2022-09-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 10/31/2022
Docket Date 2022-09-16
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 2022-08-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of United Automobile Insurance Company
Docket Date 2022-08-23
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on August 12, 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 2022-08-12
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Millennium Radiology, LLC
Docket Date 2022-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-12
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 2022-07-12
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 2022-07-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of United Automobile Insurance Company
UNITED AUTOMOBILE INSURANCE COMPANY VS MILLENNIUM RADIOLOGY, LLC d/b/a MILLENNIUM OPEN MRI a/a/o NORMA VELAZQUEZ 4D2022-1881 2022-07-11 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO13-03743

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name MILLENNIUM RADIOLOGY LLC
Role Appellee
Status Active
Representations Amir Fleischer, David Brian Pakula
Name MILLENNIUM OPEN MRI CORP.
Role Appellee
Status Active
Name Norma Velazquez
Role Appellee
Status Active
Name Hon. Kim Theresa Mollica
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ Upon consideration of appellant’s February 9, 2023 response, it isORDERED that appellee's January 5, 2023 motion for attorney's fees is denied. See State Farm Fire & Cas. Co. v. Palma, 629 So. 2d 830, 833 (Fla. 1993).
Docket Date 2023-02-09
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee’s January 5, 2023 motion for attorney’s fees.
Docket Date 2023-02-09
Type Response
Subtype Response
Description Response ~ TO MOTION FOR TTORNEY'S FEES
On Behalf Of United Automobile Insurance Company
Docket Date 2023-01-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Millennium Radiology, LLC
Docket Date 2022-12-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 15, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-12-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of United Automobile Insurance Company
Docket Date 2022-10-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 12/15/22
Docket Date 2022-10-31
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 2022-09-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 10/31/2022
Docket Date 2022-09-16
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 2022-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 391 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-08-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of United Automobile Insurance Company
Docket Date 2022-08-23
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on August 12, 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 2022-08-12
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Millennium Radiology, LLC
Docket Date 2022-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-12
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 2022-07-12
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 2022-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Millennium Radiology, LLC
Docket Date 2022-07-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
UNITED AUTOMOBILE INSURANCE COMPANY VS MILLENNIUM RADIOLOGY, LLC d/b/a MILLENNIUM OPEN MRI a/a/o DELVIS ZAPATA ROJAS 4D2022-1879 2022-07-11 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE13-001967

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name MILLENNIUM RADIOLOGY LLC
Role Appellee
Status Active
Representations David Brian Pakula, Amir Fleischer
Name Delvis Zapata Rojas
Role Appellee
Status Active
Name MILLENNIUM OPEN MRI CORP.
Role Appellee
Status Active
Name Hon. Kim Theresa Mollica
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 12/15/22
Docket Date 2022-12-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 15, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-12-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of United Automobile Insurance Company
Docket Date 2022-10-31
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 2022-09-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 10/31/2022
Docket Date 2022-09-16
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 2022-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 516 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-08-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of United Automobile Insurance Company
Docket Date 2022-08-23
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on August 12, 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 2022-08-12
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2022-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Millennium Radiology, LLC
Docket Date 2023-02-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ Upon consideration of appellant's February 9, 2023 response, it is ORDERED that appellee’s January 5, 2023 motion for attorney's fees is denied. See State Farm Fire & Cas. Co. v. Palma, 629 So. 2d 830, 833 (Fla. 1993).
Docket Date 2023-02-09
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee’s January 5, 2023 motion for attorney’s fees.
Docket Date 2023-02-09
Type Response
Subtype Response
Description Response ~ TO MOTION FOR TTORNEY'S FEES
On Behalf Of United Automobile Insurance Company
Docket Date 2023-01-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Millennium Radiology, LLC
Docket Date 2022-07-12
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 2022-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-12
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 2022-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of United Automobile Insurance Company
Docket Date 2022-07-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
UNITED AUTOMOBILE INSURANCE COMPANY VS MILLENNIUM RADIOLOGY, LLC d/b/a MILLENNIUM OPEN MRI a/a/o JUAN PABLO ALFONSO 4D2022-1667 2022-06-21 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
CONO21-018705

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name Juan Pablo Alfonso
Role Appellee
Status Active
Name MILLENNIUM OPEN MRI CORP.
Role Appellee
Status Active
Name MILLENNIUM RADIOLOGY LLC
Role Appellee
Status Active
Representations Cris E. Boyar, Mac Samuel Phillips
Name Hon. Steven P. DeLuca
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ Upon consideration of appellant's November 29, 2022 response, it is ORDERED that appellee's July 5, 2022 motion for appellate attorney's fees and costs is denied.
Docket Date 2022-11-29
Type Response
Subtype Response
Description Response ~ TO MOTION TO FOR APPELLATE FEES
On Behalf Of United Automobile Insurance Company
Docket Date 2022-11-23
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee’s July 5, 2022 motion for appellate attorney’s fees.
Docket Date 2022-11-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 17, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-11-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of United Automobile Insurance Company
Docket Date 2022-10-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 11/28/22.
Docket Date 2022-10-10
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 2022-08-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 10/10/22.
Docket Date 2022-08-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of United Automobile Insurance Company
Docket Date 2022-08-25
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 2022-08-22
Type Record
Subtype Record on Appeal
Description Received Records ~ (164 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-08-12
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF THE CLERK
On Behalf Of Clerk - Broward
Docket Date 2022-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Millennium Radiology, LLC
Docket Date 2022-07-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Millennium Radiology, LLC
Docket Date 2022-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-22
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 2022-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of United Automobile Insurance Company
Docket Date 2022-06-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2022-08-22
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 August 12, 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 the record on appeal.
Docket Date 2022-06-22
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.
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS MILLENNIUM RADIOLOGY, LLC d/b/a MILLENNIUM OPEN MRI and ROBERTO CELAYA 4D2018-0163 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 15-22013 AP

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Petitioner
Status Active
Representations VANESSA TOLLEY, Nancy W. Gregoire Stamper
Name MILLENNIUM OPEN MRI CORP.
Role Respondent
Status Active
Name MILLENNIUM RADIOLOGY LLC
Role Respondent
Status Active
Representations Robert J. Hauser, CAROLINE PERLEGAS
Name ROBERTO CELAYA
Role Respondent
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-14
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 2018-05-08
Type Response
Subtype Response
Description Response
On Behalf Of Millennium Radiology, LLC
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, 43 Fla. L. Weekly D583 (Fla. 4th DCA Mar. 14, 2018). ORDERED that 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.GROSS, CIKLIN and FORST, 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 Millennium Radiology, LLC
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 Millennium Radiology, LLC
Docket Date 2018-01-16
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
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 2018-01-15
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
Docket Date 2018-01-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of State Farm Mutual Automobile Insurance Company
UNITED AUTOMOBILE INSURANCE COMPANY VS MILLENNIUM RADIOLOGY, LLC, etc., et al. 4D2011-3248 2011-09-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-48681 CACE 02

Parties

Name UNITED AUTOMOBILE INSURANCE CO
Role Petitioner
Status Active
Representations LARA J. EDELSTEIN (DNU)
Name MILLENNIUM OPEN MRI CORP.
Role Respondent
Status Active
Name HORACE MCQUEEN
Role Respondent
Status Active
Name MILLENNIUM RADIOLOGY LLC
Role Respondent
Status Active
Representations ROBERTS J. BRADFORD, JR.
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-03-08
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-02-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees
Docket Date 2012-02-01
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2011-12-27
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO PETITION
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2011-12-20
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 2011-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Millennium Radiology, LLC
Docket Date 2011-12-12
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Millennium Radiology, LLC
Docket Date 2011-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Millennium Radiology, LLC
Docket Date 2011-11-21
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2011-09-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AMENDED. PT Lara J. Edelstein
Docket Date 2011-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-09-01
Type Petition
Subtype Petition
Description Petition Filed ~ WITH APPENDIX
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2011-09-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Lara J. Edelstein

Documents

Name Date
Admin. Diss. for Reg. Agent 2010-04-06
Reg. Agent Resignation 2010-01-11
REINSTATEMENT 2009-09-15
REINSTATEMENT 2007-06-05
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-31
REINSTATEMENT 2002-02-04
Amendment 2000-05-17
ANNUAL REPORT 2000-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State