Search icon

JOEL D. STEIN, D.O., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOEL D. STEIN, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOEL D. STEIN, D.O., P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Mar 1987 (38 years ago)
Document Number: J62544
FEI/EIN Number 592783330

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4109 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308
Mail Address: 4109 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN, JOEL D., D.O. President 4109 N. FEDERAL HWY, FORT LAUDERDALE, FL, 33308
STEIN, JOEL D., D.O. Secretary 4109 N. FEDERAL HWY, FORT LAUDERDALE, FL, 33308
STEIN, JOEL D., D.O. Treasurer 4109 N. FEDERAL HWY, FORT LAUDERDALE, FL, 33308
STEIN, JOEL D., D.O. Director 4109 N. FEDERAL HWY, FORT LAUDERDALE, FL, 33308
STEIN JOEL Agent 4109 N. FEDERAL HWY, FORT LAUDERDALE, FL, 33308

National Provider Identifier

NPI Number:
1124218037
Certification Date:
2024-09-19

Authorized Person:

Name:
MR. RICK P WETHERINGTON
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
208VP0014X - Interventional Pain Medicine Physician
Is Primary:
No
Selected Taxonomy:
204D00000X - Neuromusculoskeletal Medicine & OMM Physician
Is Primary:
No
Selected Taxonomy:
2081S0010X - Sports Medicine (Physical Medicine & Rehabilitation) Physician
Is Primary:
Yes

Contacts:

Fax:
9545637009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-03-29 STEIN, JOEL -
REGISTERED AGENT ADDRESS CHANGED 2004-02-24 4109 N. FEDERAL HWY, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-14 4109 N FEDERAL HWY, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2002-02-14 4109 N FEDERAL HWY, FORT LAUDERDALE, FL 33308 -

Court Cases

Title Case Number Docket Date Status
GOVERNMENT EMPLOYEES INSURANCE COMPANY, Petitioner(s) v. JOEL D. STEIN, D.O., P.A. a/a/o RODRICK HARDEN Respondent(s). 4D2024-1460 2024-06-07 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX23-091050

Parties

Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Petitioner
Status Active
Representations Edward Keenan Cottrell, Mark Andrew Krieger, IV
Name JOEL D. STEIN, D.O., P.A.
Role Respondent
Status Active
Representations Kevin Reed Jackson
Name Rodrick Harden
Role Respondent
Status Active
Name Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-12
Type Record
Subtype Appendix to Petition
Description Amended Appendix to Petition
Docket Date 2024-06-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-06-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix
View View File
Docket Date 2024-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-06-06
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-06-17
Type Disposition by Order
Subtype Denied
Description ORDERED that case numbers 4D2024-1460 and 4D2024-1485 are consolidated for all purposes and shall proceed in 4D2024-1460. Further, ORDERED that the petitions for writ of certiorari are denied on the merits. The petitions repeat arguments that this Court rejected in 4D2023-1335, where the same relief was denied.
View View File
GEICO INDEMNITY COMPANY, Appellant(s) v. JOEL D. STEIN, D.O., P.A. a/a/o NIURKA ESPINAL GARCIA, Appellee(s). 4D2024-1433 2024-06-06 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
COINX23-005440

Parties

Name GEICO INDEMNITY COMPANY
Role Appellant
Status Active
Representations Edward Keenan Cottrell, Mark Andrew Krieger, IV
Name JOEL D. STEIN, D.O., P.A.
Role Appellee
Status Active
Representations Kevin Reed Jackson
Name Niurka Espinal Garcia
Role Appellee
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-20
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the June 18, 2024 notice of voluntary dismissal, all of the above consolidated cases are dismissed.
View View File
Docket Date 2024-06-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2024-06-12
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Geico Indemnity Company
Docket Date 2024-06-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Geico Indemnity Company
View View File
Docket Date 2024-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
GEICO GENERAL INSURANCE COMPANY, Appellant(s) v. JOEL D. STEIN, D.O., P.A. a/a/o NATALIA SUAREZ, Appellee(s). 4D2024-1180 2024-05-09 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
COINX23-002586

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Edward Keenan Cottrell, Mark Andrew Krieger, IV
Name JOEL D. STEIN, D.O., P.A.
Role Appellee
Status Active
Representations Kevin Reed Jackson
Name Natalia Suarez
Role Appellee
Status Active
Name Hon. Jacqueline Joan-Marie Powell
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-20
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the June 18, 2024 notice of voluntary dismissal, all of the above consolidated cases are dismissed.
View View File
Docket Date 2024-06-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2024-06-12
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-05-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
Docket Date 2024-05-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
GEICO GENERAL INSURANCE COMPANY, Appellant(s) v. JOEL D. STEIN, D.O., P.A. a/a/o GUILLERMO LACAYO, Appellee(s). 4D2024-0964 2024-04-17 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
COINX23-002591

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Edward Keenan Cottrell, Mark Andrew Krieger, IV
Name JOEL D. STEIN, D.O., P.A.
Role Appellee
Status Active
Representations Kevin Reed Jackson
Name Guillermo Lacayo
Role Appellee
Status Active
Name Hon. Betsy Benson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-20
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the June 18, 2024 notice of voluntary dismissal, all of the above consolidated cases are dismissed.
View View File
Docket Date 2024-06-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2024-06-12
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-05-10
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 DAYS TO June 24, 2024.
Docket Date 2024-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-04-24
Type Order
Subtype Order on Consolidation
Description Order on Consolidation for All Purposes
View View File
Docket Date 2024-04-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Geico General Insurance Company
Docket Date 2024-04-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Geico General Insurance Company
View View File
Docket Date 2024-04-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-17
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
GEICO INDEMNITY COMPANY, Appellant(s) v. JOEL D. STEIN, D.O., P.A., a/a/o NIEVES MARTIN, Appellee(s). 4D2024-0971 2024-04-16 Closed
Classification NOA Final - County Civil - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COINX23-002605

Parties

Name GEICO INDEMNITY COMPANY
Role Appellant
Status Active
Representations Edward Keenan Cottrell, Mark Andrew Krieger, IV
Name JOEL D. STEIN, D.O., P.A.
Role Appellee
Status Active
Representations Kevin Reed Jackson
Name Hon. Betsy Benson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-05-10
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 DAYS TO June 24, 2024.
Docket Date 2024-06-20
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the June 18, 2024 notice of voluntary dismissal, all of the above consolidated cases are dismissed.
View View File
Docket Date 2024-06-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2024-06-12
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-04-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Geico Indemnity Company
Docket Date 2024-04-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Geico Indemnity Company
View View File
Docket Date 2024-04-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-17
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-04-24
Type Order
Subtype Order on Consolidation
Description Order on Consolidation for All Purposes
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State