Search icon

BROWARD NURSING & REHABILITATION CENTER, LLC

Company Details

Entity Name: BROWARD NURSING & REHABILITATION CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Apr 2000 (25 years ago)
Document Number: L00000004378
FEI/EIN Number 651002389
Address: 1330 SOUTH ANDREWS AVENUE, FT LAUDERDALE, FL, 33316
Mail Address: 1330 SOUTH ANDREWS AVENUE, FT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255357703 2006-07-15 2015-04-15 1330 S ANDREWS AVE, FT LAUDERDALE, FL, 333161838, US 1330 S ANDREWS AVE, FT LAUDERDALE, FL, 333161838, US

Contacts

Phone +1 954-524-5587
Fax 9544634428

Authorized person

Name MR. JOHN HYMANS
Role ADMINISTRATOR
Phone 9545245587

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF10670962
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 0226335-00
State FL

Agent

Name Role Address
WEISMAN ANDREW S Agent 5310 NW 33rd Ave, Fort Lauderdale, FL, 33309

Manager

Name Role
HBA HEALTH SYSTEMS, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000043451 BROWARD NURSING & REHABILITATION CENTER ACTIVE 2011-05-05 2026-12-31 No data 1330 S ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-11-08 5310 NW 33rd Ave, Suite 211, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2011-04-26 1330 SOUTH ANDREWS AVENUE, FT LAUDERDALE, FL 33316 No data

Court Cases

Title Case Number Docket Date Status
BELA DERY, as Personal Representative of the ESTATE OF SHLOMO DERY, deceased VS BROWARD NURSING & REHABILITATION CENTER, LLC 4D2017-3453 2017-11-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-006708 (08)

Parties

Name BELA DERY
Role Appellant
Status Active
Representations Lisa Levine
Name ESTATE OF SHLOMO DERY
Role Appellant
Status Active
Name BROWARD NURSING & REHABILITATION CENTER, LLC
Role Appellee
Status Active
Representations Adam Glenn Rabinowitz
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of BELA DERY
Docket Date 2018-03-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BELA DERY
Docket Date 2018-03-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF.
On Behalf Of BROWARD NURSING & REHABILITATION CENTER, LLC
Docket Date 2018-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's June 27, 2018 motion for "attorneys’ fees as a sanction against appellant’s counsel under Section 57.105, Florida Statutes" is denied.
Docket Date 2018-09-04
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-08-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BELA DERY
Docket Date 2018-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of BELA DERY
Docket Date 2018-08-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 8/24/18.
Docket Date 2018-07-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BROWARD NURSING & REHABILITATION CENTER, LLC
Docket Date 2018-07-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BROWARD NURSING & REHABILITATION CENTER, LLC
Docket Date 2018-07-02
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the motion for substitution of counsel filed June 29, 2018, the law firm of Moore Rabinowitz Law, P.A. is substituted for the law firm of Broad and Cassel, LLP as counsel for appellee in the above-styled cause.
Docket Date 2018-06-29
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of BROWARD NURSING & REHABILITATION CENTER, LLC
Docket Date 2018-06-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BROWARD NURSING & REHABILITATION CENTER, LLC
Docket Date 2018-06-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BROWARD NURSING & REHABILITATION CENTER, LLC
Docket Date 2018-06-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/23/18.
Docket Date 2018-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of BROWARD NURSING & REHABILITATION CENTER, LLC
Docket Date 2018-05-07
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION.
On Behalf Of BROWARD NURSING & REHABILITATION CENTER, LLC
Docket Date 2018-04-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 6/22/18.
On Behalf Of BROWARD NURSING & REHABILITATION CENTER, LLC
Docket Date 2018-04-10
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee's March 27, 2018 motion to strike is granted, and the March 27, 2018 initial brief is stricken from the docket. The April 2, 2018 amended initial brief is deemed filed.
Docket Date 2018-04-02
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of BELA DERY
Docket Date 2018-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BELA DERY
Docket Date 2018-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ (182 PAGES)
Docket Date 2017-12-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of BROWARD NURSING & REHABILITATION CENTER, LLC
Docket Date 2017-12-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of BROWARD NURSING & REHABILITATION CENTER, LLC
Docket Date 2017-11-28
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2017-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BELA DERY
Docket Date 2017-11-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BROWARD NURSING & REHABILITATION CENTER, LLC
Docket Date 2018-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 3/25/18.
On Behalf Of BELA DERY
Docket Date 2018-01-04
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal invoice filed by the clerk of the lower tribunal on November 28, 2017, appellant is ordered to file a status report within ten (10) days from the date of this order, as to the completion of payment for the preparation of the record on appeal.
Docket Date 2017-11-09
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 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 circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-11-08
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-07

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 36C24825N0128 2024-11-08 2025-11-07 2025-11-07
Unique Award Key CONT_AWD_36C24825N0128_3600_36C24825D0010_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 500000.00
Current Award Amount 500000.00
Potential Award Amount 500000.00

Description

Title COMMUNITY NURSING HOMES
NAICS Code 623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product and Service Codes Q402: NURSING HOME, LONG-TERM & ADULT DAY CARE SERVICES

Recipient Details

Recipient BROWARD NURSING & REHABILITATION CENTER, LLC
UEI EJNXVFSEXP79
Recipient Address UNITED STATES, 1330 S ANDREWS AVE, FORT LAUDERDALE, BROWARD, FLORIDA, 333161838
No data IDV 36C24825D0010 2024-11-08 No data No data
Unique Award Key CONT_IDV_36C24825D0010_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 2500000.00

Description

Title COMMUNITY NURSING HOME SERVICES
NAICS Code 623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product and Service Codes Q402: NURSING HOME, LONG-TERM & ADULT DAY CARE SERVICES

Recipient Details

Recipient BROWARD NURSING & REHABILITATION CENTER, LLC
UEI EJNXVFSEXP79
Recipient Address UNITED STATES, 1330 S ANDREWS AVE, FORT LAUDERDALE, BROWARD, FLORIDA, 333161838

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344952916 0418800 2020-09-30 1330 S ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2020-10-01
Case Closed 2021-03-29

Related Activity

Type Referral
Activity Nr 1710859
Health Yes
Type Accident
Activity Nr 1666223

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8737997108 2020-04-15 0455 PPP 5310 NW 33RD AVE SUITE 211, FORT LAUDERDALE, FL, 33309-6376
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1758300
Loan Approval Amount (current) 1758300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 80997
Servicing Lender Name Firstrust Savings Bank
Servicing Lender Address 15 E Ridge Pike, CONSHOHOCKEN, PA, 19428-2139
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-6376
Project Congressional District FL-20
Number of Employees 216
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 80997
Originating Lender Name Firstrust Savings Bank
Originating Lender Address CONSHOHOCKEN, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1777885.51
Forgiveness Paid Date 2021-06-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State