Search icon

RITECARE MEDICAL CENTER, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

Name Role Address
Mandavia Sujal Manager 2100 Franklin Street, Suite 355, Oakland, CA, 94612
TELOS LEGAL CORP. Agent -

National Provider Identifier

NPI Number:
1699167783
Certification Date:
2022-05-27

Authorized Person:

Name:
GIANNA PAPA
Role:
CREDENTIALING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
No
Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes
Selected Taxonomy:
261QR0400X - Rehabilitation Clinic/Center
Is Primary:
No

Contacts:

Fax:
8889721912
Fax:
3052001183

Fictitious Names

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

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
ALL PRO MEDICAL CENTER, PLLC, VS RITECARE MEDICAL CENTER, LLC, 3D2021-1120 2021-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-19793

Parties

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
101233.00
Total Face Value Of Loan:
101233.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101233
Current Approval Amount:
101233
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
102101.11

Date of last update: 03 May 2025

Sources: Florida Department of State