Search icon

ORTHOPEDIC & SPINE CENTER OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

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.
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: 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

National Provider Identifier

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

Contacts

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

Key Officers & Management

Name Role
AMERICAN MEDICAL ADMINISTRATIVE SERVICES, LLC Auth
NORTHWEST REGISTERED AGENT LLC Agent

Fictitious Names

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

Events

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 - -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-025013

Parties

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

Documents

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