Search icon

PROGRESSIVE REHABILITATION AND ORTHOPEDIC SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PROGRESSIVE REHABILITATION AND ORTHOPEDIC SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROGRESSIVE REHABILITATION AND ORTHOPEDIC SERVICES, 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: 06 Feb 2006 (19 years ago)
Document Number: L06000013066
FEI/EIN Number 204253250

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

Address: 50 MENORES AVE, #715, Coral Gables, FL, 33134, US
Mail Address: 50 MENORES AVE, #715, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518140177 2007-12-06 2009-09-04 701 NW 57TH AVE, APT 200, MIAMI, FL, 331263275, US 701 NW 57TH AVE, APT 200, MIAMI, FL, 331263275, US

Contacts

Phone +1 305-444-1550
Fax 3054449550

Authorized person

Name DR. JASON M. LEVINE
Role DOCTOR/OWNER
Phone 3054441550

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH7845
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 3814461
State FL

Key Officers & Management

Name Role Address
LEVINE JASON Director 50 MENORES AVE, Coral Gables, FL, 33134
Carames Dianne Agent 10 Canal St, Miami Springs, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-10 50 MENORES AVE, #715, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-02-10 50 MENORES AVE, #715, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 10 Canal St, #328, Miami Springs, FL 33166 -
REGISTERED AGENT NAME CHANGED 2023-02-14 Carames, Dianne -

Court Cases

Title Case Number Docket Date Status
PROGRESSIVE REHABILITATION AND ORTHOPEDIC SERVICES, etc., VS ALLSTATE PROPERTY AND CASUALTY INSURANCE, 3D2021-0177 2021-01-12 Closed
Classification NOA Final - County Civil - PIP
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-171 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
14-1116

Parties

Name PROGRESSIVE REHABILITATION AND ORTHOPEDIC SERVICES, LLC
Role Appellant
Status Active
Representations Richard Patino
Name ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations DOUGLAS G. BREHM, Garrett A. Tozier, Daniel E. Nordby
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-03
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated February 1, 2021, and with the Florida Rules of Appellate Procedure. Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, subject to a determination pursuant to Florida Rule of Civil Procedure 1.442 and section 768.79, Florida Statutes.
Docket Date 2021-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Response to the Court's February 1, 2021, Order is noted.Upon the Court's own Motion, it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2021-02-01
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 2021-01-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ALLSTATE'S MOTION FOR 17 APPEALS TO TRAVEL TOGETHERTO THE SAME PANEL FOR CONSIDERATION
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-20
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-12
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
UNITED AUTOMOBILE INSURANCE COMPANY, VS PROGRESSIVE REHABILITATION AND ORTHOPEDIC SERVICES, LLC A/A/O YASEL ALONSO, 3D2021-0108 2021-01-08 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-87 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
12-576 SP

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name PROGRESSIVE REHABILITATION AND ORTHOPEDIC SERVICES, LLC
Role Appellee
Status Active
Representations STUART L. KOENIGSBERG
Name YASEL ALONSO
Role Appellee
Status Active
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2021-07-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Attorney’s Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court for a finding, when appropriate, of Appellant’s entitlement to fees pursuant to sections 768.79 and/or 59.46, Florida Statutes.Appellee’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2021-07-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2021-02-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PROGRESSIVE REHABILITATION AND ORTHOPEDIC SERVICES, LLC
Docket Date 2021-02-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of PROGRESSIVE REHABILITATION AND ORTHOPEDIC SERVICES, LLC
Docket Date 2021-01-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 03/01/2021
Docket Date 2021-01-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PROGRESSIVE REHABILITATION AND ORTHOPEDIC SERVICES, LLC
Docket Date 2021-01-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of United Automobile Insurance Company
Docket Date 2021-01-15
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of PROGRESSIVE REHABILITATION AND ORTHOPEDIC SERVICES, LLC
Docket Date 2021-01-12
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ All case documents.
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROGRESSIVE REHABILITATION AND ORTHOPEDIC SERVICES, LLC
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-08
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA
On Behalf Of United Automobile Insurance Company
WINDHAVEN INSURANCE COMPANY, VS BISCAYNE REHAB CENTER, INC., et al., 3D2018-0250 2018-02-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-405

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-469

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-406

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-470

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-478

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-466

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-477

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-491

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-467

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-404

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-474

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-407

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-479

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-476

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-468

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-408

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-473

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-475

Parties

Name WINDHAVEN INSURANCE COMPANY
Role Appellant
Status Active
Representations ROSS E. LINZER, NANCY A. COPPERTHWAITE, MARCY LEVINE ALDRICH
Name WEST KENDALL REHAB CENTER INC.
Role Appellee
Status Active
Name BISCAYNE REHAB CENTER, INC.
Role Appellee
Status Active
Representations STUART L. KOENIGSBERG, MELISA LEE COYLE
Name PROGRESSIVE REHABILITATION AND ORTHOPEDIC SERVICES, LLC
Role Appellee
Status Active
Name MARTINEZ CHIROPRACTIC, LLC
Role Appellee
Status Active
Name PALMETTO WELLNESS CLINIC, LLC
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Hon. Marcia B. Caballero
Role Judge/Judicial Officer
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-11
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Order Quashed.
Docket Date 2018-04-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Confession of error
On Behalf Of BISCAYNE REHAB CENTER, INC.
Docket Date 2018-02-13
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2018-02-12
Type Record
Subtype Appendix
Description Appendix ~ corrected
On Behalf Of WINDHAVEN INSURANCE COMPANY
Docket Date 2018-02-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WINDHAVEN INSURANCE COMPANY
Docket Date 2018-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-02-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of WINDHAVEN INSURANCE COMPANY
Docket Date 2018-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State