Entity Name: | RITECARE MEDICAL CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RITECARE MEDICAL CENTER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 14 Apr 2004 (21 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Feb 2022 (3 years ago) |
Document Number: | L04000028479 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 Franklin Street, Suite 355, Oakland, CA, 94612, US |
Mail Address: | 2100 Franklin Street, Suite 355, Oakland, CA, 94612, US |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1699167783 | 2015-02-26 | 2022-05-27 | 915 W 49TH ST, HIALEAH, FL, 330123412, US | 915 W 49TH ST, HIALEAH, FL, 330123412, US | |||||||||||||||||||||||||||
|
Phone | +1 415-200-2099 |
Fax | 8889721912 |
Phone | +1 305-200-1225 |
Fax | 3052001183 |
Authorized person
Name | GIANNA PAPA |
Role | CREDENTIALING MANAGER |
Phone | 6178941718 |
Taxonomy
Taxonomy Code | 174400000X - Specialist |
Is Primary | No |
Taxonomy Code | 261QP2000X - Physical Therapy Clinic/Center |
Is Primary | Yes |
Taxonomy Code | 261QR0400X - Rehabilitation Clinic/Center |
Is Primary | No |
Name | Role | Address |
---|---|---|
Mandavia Sujal | Manager | 2100 Franklin Street, Suite 355, Oakland, CA, 94612 |
TELOS LEGAL CORP. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000059578 | CARBON HEALTH | ACTIVE | 2022-05-11 | 2027-12-31 | - | 8931 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071 |
G21000057187 | CARBON HEALTH MEDICAL GROUP OF FLORIDA, P.A. | ACTIVE | 2021-04-26 | 2026-12-31 | - | 300 CALIFORNIA STREET, 7TH FLOOR, SAN FRANCISCO, CA, 94104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-01 | 155 Office Plaza Dr., Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-01 | Telos Legal Corp. | - |
CHANGE OF MAILING ADDRESS | 2022-07-14 | 2100 Franklin Street, Suite 355, Oakland, CA 94612 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-14 | 2100 Franklin Street, Suite 355, Oakland, CA 94612 | - |
LC AMENDMENT | 2022-02-02 | - | - |
LC AMENDMENT | 2021-09-07 | - | - |
LC STMNT OF RA/RO CHG | 2017-08-01 | - | - |
CANCEL ADM DISS/REV | 2010-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-09-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000289019 | TERMINATED | 1000000925487 | MIAMI-DADE | 2022-06-09 | 2032-06-15 | $ 434.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALL PRO MEDICAL CENTER, PLLC, VS RITECARE MEDICAL CENTER, LLC, | 3D2021-1120 | 2021-05-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALL PRO MEDICAL CENTER, PLLC |
Role | Appellant |
Status | Active |
Representations | MICHAEL J. SKISCIM, JR., MICHAEL A. VERA |
Name | RITECARE MEDICAL CENTER, LLC |
Role | Appellee |
Status | Active |
Representations | PETER J. SOLNICK |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-24 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-08-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-08-24 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-08-24 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2021-08-19 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2021-08-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ALL PRO MEDICAL CENTER, PLLC, |
Docket Date | 2021-07-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-05-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2021-05-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2021-05-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 23, 2021. |
Docket Date | 2021-05-13 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | RITECARE MEDICAL CENTER, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-28 |
AMENDED ANNUAL REPORT | 2022-07-28 |
ANNUAL REPORT | 2022-07-14 |
LC Amendment | 2022-02-02 |
LC Amendment | 2021-09-07 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5315657706 | 2020-05-01 | 0455 | PPP | 915 W 49TH ST, HIALEAH, FL, 33012-3412 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State