Entity Name: | ORTHOPEDIC & SPINE CENTER OF SOUTH FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORTHOPEDIC & SPINE CENTER OF SOUTH FLORIDA, 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: | 22 Dec 2006 (18 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 19 Dec 2018 (6 years ago) |
Document Number: | L06000121644 |
FEI/EIN Number |
208094922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 SW 12TH AVENUE, POMPANO BEACH, FL, 33069, US |
Mail Address: | PO BOX 50010, LIGHTHOUSE POINT, FL, 33074, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1811199698 | 2007-06-04 | 2020-08-22 | 150 SW 12TH AVE, SUITE 410, POMPANO BEACH, FL, 330693298, US | 150 SW 12TH AVE, SUITE 410, POMPANO BEACH, FL, 330693298, US | |||||||||||||||||||||||||||||||
|
Phone | +1 954-941-2679 |
Fax | 9549416169 |
Authorized person
Name | DR. ROBERT DANIEL SIMON |
Role | DOCTOR |
Phone | 9549412679 |
Taxonomy
Taxonomy Code | 174400000X - Specialist |
License Number | ME0073142 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | NPI |
Number | 1699857466 |
State | FL |
Issuer | MEDICAL LICENSE |
Number | ME0073142 |
State | FL |
Name | Role |
---|---|
AMERICAN MEDICAL ADMINISTRATIVE SERVICES, LLC | Auth |
NORTHWEST REGISTERED AGENT LLC | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000017551 | NEUROSURGICAL ASSOCIATES OF SOUTH FLORIDA | ACTIVE | 2017-02-16 | 2027-12-31 | - | 2091 NE 36TH STREET, STE 50010, POMPANO BEACH, FL, 33069 |
G10000084704 | SPINE AND SPORT THERAPY CENTERS OF SOUTH FLORIDA | EXPIRED | 2010-09-15 | 2015-12-31 | - | 150 SOUTH ANDREWS AVENUE, SUITE 430, POMPANO BEACH, FL, 33069 |
G10000078634 | ULTIMATE THERAPY & REHAB CENTER CTR | EXPIRED | 2010-08-26 | 2015-12-31 | - | 150 S. ANDREWS AVE, STE 430, POMPANO BEACH, FL, 33069 |
G08296900033 | NEUROSURGICAL ASSOCIATES OF SOUTH FLORIDA | EXPIRED | 2008-10-20 | 2013-12-31 | - | 150 SOUTH ANDREWS AVE, SUITE 410, POMPANO BEACH, FL, 33069 |
G08175900091 | LASER SPINE CENTER OF MARTIN COUNTY | EXPIRED | 2008-06-21 | 2013-12-31 | - | 150 SOUTH ANDREWS AVENUE, POMPANO BEACH, FL, 33069 |
G08175900088 | LASER SPINE CENTER OF BROWARD COUNTY | EXPIRED | 2008-06-21 | 2013-12-31 | - | 150 SOUTH ANDREWS AVENUE, POMPANO BEACH, FL, 33069 |
G08175900090 | LASER SPINE CENTER OF PALM BEACH COUNTY | EXPIRED | 2008-06-21 | 2013-12-31 | - | 150 SOUTH ANDREWS AVENUE, POMPANO BEACH, FL, 33069 |
G08175900095 | LASER SPINE CENTER OF DADE COUNTY | EXPIRED | 2008-06-21 | 2013-12-31 | - | 150 SOUTH ANDREWS AVENUE, POMPANO BEACH, FL, 33069 |
G08175900101 | LASER SPINE CENTER | EXPIRED | 2008-06-21 | 2013-12-31 | - | 150 SOUTH ANDREWS AVENUE, POMPANO BEACH, FL, 33069 |
G08175900102 | LASER SPINE CENTER OF SOUTH FLORIDA | EXPIRED | 2008-06-21 | 2013-12-31 | - | 150 SOUTH ANDREWS AVENUE, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-27 | 7901 4th STREET N, STE 300, ST. PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-27 | NORTHWEST REGISTERED AGENT LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 150 SW 12TH AVENUE, SUITE 440, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 150 SW 12TH AVENUE, SUITE 440, POMPANO BEACH, FL 33069 | - |
LC STMNT OF RA/RO CHG | 2018-12-19 | - | - |
LC STMNT OF RA/RO CHG | 2017-04-21 | - | - |
LC AMENDMENT | 2012-07-30 | - | - |
CANCEL ADM DISS/REV | 2007-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000993668 | LAPSED | 1000000513266 | BROWARD | 2013-05-16 | 2023-05-22 | $ 1,096.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000693128 | LAPSED | 1000000342202 | BROWARD | 2013-04-01 | 2023-04-11 | $ 925.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BETH ISRAEL OUTPATIENT SURGICAL CENTER, LLC, et al. VS BERNADETTE R. BROTHERTON, et al. | 4D2020-0173 | 2020-01-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NEUROSURGICAL ASSOCIATES OF SOUTH FLORIDA |
Role | Appellant |
Status | Active |
Name | BETH ISRAEL SURGICAL CENTER |
Role | Appellant |
Status | Active |
Name | Medassist Medical |
Role | Appellant |
Status | Active |
Name | NEUROSURGICAL ASSOCIATES PLLC |
Role | Appellant |
Status | Active |
Name | PREMIER ORTHOPEDIC AND NEUROSURGICAL |
Role | Appellant |
Status | Active |
Name | BETH ISRAEL OUTPATIENT SURGICAL CENTER, LLC |
Role | Appellant |
Status | Active |
Representations | Albert L. Frevola |
Name | ORTHOPEDIC & SPINE CENTER OF SOUTH FLORIDA, LLC |
Role | Appellant |
Status | Active |
Name | PAIN INSTITUTE AND NEURODIAGNOSTIC |
Role | Appellant |
Status | Active |
Name | PALM COAST ANESTHESIA GROUP, LLC |
Role | Appellant |
Status | Active |
Name | BERNADETTE R. BROTHERTON |
Role | Appellee |
Status | Active |
Representations | George M. Bakalar, THEODORE DISALVO |
Name | MONICA LORIE HOLDEN |
Role | Appellee |
Status | Active |
Name | HOLDEN CAPRILES, P.A. |
Role | Appellee |
Status | Active |
Name | KOGAN & DISALVO, P.A. |
Role | Appellee |
Status | Active |
Name | MONICA LORIE HOLDEN, P.A. |
Role | Appellee |
Status | Active |
Name | Hon. Sandra Perlman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-06-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the June 9, 2020 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2020-06-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-06-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Beth Israel Outpatient Surgical Center, LLC |
Docket Date | 2020-05-21 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 1, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2020-04-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants’ April 13, 2020 motion for extension of time is granted, and appellants shall serve the initial brief on or before May 10, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2020-04-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Beth Israel Outpatient Surgical Center, LLC |
Docket Date | 2020-04-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (496 PAGES) |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-03-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants’ March 18, 2020 motion for extension of time is granted, and appellants shall serve the initial brief on or before April 25, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2020-03-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Beth Israel Outpatient Surgical Center, LLC |
Docket Date | 2020-01-22 |
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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. |
Docket Date | 2020-01-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-01-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Beth Israel Outpatient Surgical Center, LLC |
Docket Date | 2020-01-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Beth Israel Outpatient Surgical Center, LLC |
Docket Date | 2020-01-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-01-02 |
CORLCRACHG | 2018-12-19 |
ANNUAL REPORT | 2018-04-26 |
CORLCRACHG | 2017-04-21 |
ANNUAL REPORT | 2017-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State