Search icon

REACTION REHAB LLC - Florida Company Profile

Company Details

Entity Name: REACTION REHAB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REACTION REHAB 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 Nov 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Oct 2014 (11 years ago)
Document Number: L07000112266
FEI/EIN Number 223972126

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

Address: 420 SOUTH DIXIE HWY, 4-D, MIAMI, FL, 33146
Mail Address: 420 SOUTH DIXIE HWY, 4-D, MIAMI, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1265836860 2014-10-10 2021-06-29 420 S DIXIE HWY, 4-D, CORAL GABLES, FL, 331462222, US 420 S DIXIE HWY, 4-D, CORAL GABLES, FL, 331462222, US

Contacts

Phone +1 305-856-9000
Fax 3058569910

Authorized person

Name BEHZAD SABA
Role PRESIDENT
Phone 3058569000

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 014672800
State FL

Key Officers & Management

Name Role Address
SABA BEHZAD President 420 SOUTH DIXIE HWY, Coral Gables, FL, 33146
SABA BEHZAD Agent 420 SOUTH DIXIE HWY, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-10-10 - -
REGISTERED AGENT NAME CHANGED 2014-10-10 SABA, BEHZAD -
CHANGE OF PRINCIPAL ADDRESS 2008-02-11 420 SOUTH DIXIE HWY, 4-D, MIAMI, FL 33146 -
CHANGE OF MAILING ADDRESS 2008-02-11 420 SOUTH DIXIE HWY, 4-D, MIAMI, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-11 420 SOUTH DIXIE HWY, 4-D, MIAMI, FL 33146 -

Court Cases

Title Case Number Docket Date Status
REACTION REHAB, LLC, VS MARIA JOSE FLETCHER, et al., 3D2022-1496 2022-08-30 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-21901 CC

Parties

Name REACTION REHAB LLC
Role Appellant
Status Active
Representations Robert M. Abramson
Name BRODSKY FOTIU-WOJTOWICZ, PLLC
Role Appellee
Status Active
Name MICHAEL FLETCHER
Role Appellee
Status Active
Name MARIA JOSE FLETCHER
Role Appellee
Status Active
Representations Michael S. Olin, Alaina Fotiu-Wojtowicz
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-30
Type Motion (SC)
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellees’ Motion for Award of Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2023-03-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of REACTION REHAB, LLC,
Docket Date 2023-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB- 30 days to 3/31/23
Docket Date 2023-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of REACTION REHAB, LLC,
Docket Date 2023-02-13
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant’s Emergency Motion to Stay Pending Appeal is hereby denied. LOGUE, GORDO and LOBREE, JJ., concur.
Docket Date 2023-02-13
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of REACTION REHAB, LLC,
Docket Date 2023-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARIA JOSE FLETCHER
Docket Date 2023-01-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARIA JOSE FLETCHER
Docket Date 2023-01-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF
On Behalf Of MARIA JOSE FLETCHER
Docket Date 2022-12-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of REACTION REHAB, LLC,
Docket Date 2022-11-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-09-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-08-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ Reversed and remanded.
Docket Date 2022-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Amended Motion for Extension of Time to File the initial brief is granted to and including sixty (60) days from receipt of the record on appeal.
Docket Date 2022-10-31
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 REACTION REHAB, LLC,
Docket Date 2022-10-28
Type Order
Subtype Order on Motion for Extension of Time
Description Motion for Extension Denied Without Prejudice ~ Upon consideration, the appellant's Motion for Extension of Time to File the initial brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) ("A motion for an extension of time shall . . . contain a certificate that the movant's counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant's counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection.").
Docket Date 2022-10-27
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 REACTION REHAB, LLC,
Docket Date 2022-08-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of REACTION REHAB, LLC,
Docket Date 2022-08-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-30
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 September 9, 2022.
Docket Date 2022-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-08-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MARIA JOSE FLETCHER

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9728528509 2021-03-12 0455 PPS 420 S DIXIE HWY 4-D, CORAL GABLES, FL, 33146
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33452
Loan Approval Amount (current) 33452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL GABLES, MIAMI-DADE, FL, 33146
Project Congressional District FL-27
Number of Employees 4
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33872.71
Forgiveness Paid Date 2022-06-22
1865267703 2020-05-01 0455 PPP 420 S DIXIE HWY 4-D, CORAL GABLES, FL, 33146
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25607
Loan Approval Amount (current) 25607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL GABLES, MIAMI-DADE, FL, 33146-1001
Project Congressional District FL-27
Number of Employees 3
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25913.02
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State