Search icon

NEUROSPINE INSTITUTE LLC

Company Details

Entity Name: NEUROSPINE INSTITUTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2014 (10 years ago)
Document Number: L13000151484
FEI/EIN Number 465318844
Mail Address: 151 N NOB HILL RD, SUITE 311, PLANTATION, FL, 33324, US
Address: 280 SW Natura Ave, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114313525 2015-04-13 2015-04-13 151 N NOB HILL RD, STE 311, PLANTATION, FL, 333241708, US 280 SW NATURA AVE, DEERFIELD BEACH, FL, 334413026, US

Contacts

Phone +1 561-549-9090
Fax 5615499091

Authorized person

Name TIFFAN REED
Role COO
Phone 5615499090

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEUROSPINE INSTITUTE LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 465318844 2024-05-03 NEUROSPINE INSTITUTE LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 5615499090
Plan sponsor’s address 151 N. NOB HILL ROAD SUITE 311, PLANTATION, FL, 33324

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
NEUROSPINE INSTITUTE LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 465318844 2023-04-07 NEUROSPINE INSTITUTE LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 5615499090
Plan sponsor’s address 151 N. NOB HILL ROAD SUITE 311, PLANTATION, FL, 33324

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
NEUROSPINE INSTITUTE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 465318844 2022-06-11 NEUROSPINE INSTITUTE LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 5615499090
Plan sponsor’s address 151 N. NOB HILL ROAD SUITE 311, PLANTATION, FL, 33324

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-11
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
NEUROSPINE INSTITUTE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 465318844 2021-05-11 NEUROSPINE INSTITUTE LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 5615499090
Plan sponsor’s address 151 N. NOB HILL ROAD SUITE 311, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing ERISA FIDUCIARY SERVICES INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Koch Brian Agent 515 East Las Olas Boulevard, Ft Lauderdale, FL, 33301

Managing Member

Name Role Address
SAHAI ASHISH Managing Member 932 GLADES RD SUITE 205, BOCA RATON, FL, 33434

Chief Operating Officer

Name Role Address
Reed Tiffany Chief Operating Officer 151 West Nob Hill Rd, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000053260 SPINE & ORTHOPEDIC CENTER ACTIVE 2015-06-01 2026-12-31 No data 151 N NOB HILL RD SUITE #311, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-30 Koch, Brian No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 515 East Las Olas Boulevard, Suite 1200, Ft Lauderdale, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 280 SW Natura Ave, Deerfield Beach, FL 33441 No data
REINSTATEMENT 2014-10-08 No data No data
CHANGE OF MAILING ADDRESS 2014-10-08 280 SW Natura Ave, Deerfield Beach, FL 33441 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
ALL-PRO ORTHOPEDICS AND SPORTS MEDICINE, P.A., and JESSE Z. SHAW, D.O., et al. VS NEUROSPINE INSTITUTE, LLC, et al. 4D2020-1138 2020-05-11 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-022756

Parties

Name ALL-PRO ORTHOPEDICS AND SPORTS MEDICINE P.A.
Role Petitioner
Status Active
Representations Rodolfo Mayor, David Di Pietro
Name Jesse Z. Shaw, D.O.
Role Petitioner
Status Active
Name Spine and Orthopedic Center
Role Respondent
Status Active
Name NEUROSPINE INSTITUTE LLC
Role Respondent
Status Active
Representations Paul B. Ranis, Bruce D. Green, Brian Koch
Name Thomas D. Riley,IV., M.D.
Role Respondent
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-06
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that petitioners’ May 22, 2020 motion for rehearing en banc and written opinion is denied.
Docket Date 2020-05-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of All-Pro Orthopedics and Sports Medicine, P.A.
Docket Date 2020-05-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-05-20
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the May 11, 2020 petition for writ of prohibition is denied.LEVINE, C.J., FORST and KLINGENSMITH, JJ., concur.
Docket Date 2020-05-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of All-Pro Orthopedics and Sports Medicine, P.A.
Docket Date 2020-05-12
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2020-05-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-05-11
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of All-Pro Orthopedics and Sports Medicine, P.A.
Docket Date 2020-05-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of All-Pro Orthopedics and Sports Medicine, P.A.
THOMAS D. RILEY, IV., M.D. VS NEUROSPINE INSTITUTE, LLC D/B/A SPINE AND ORTHOPEDIC CENTER 4D2020-0942 2020-04-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-022756

Parties

Name Thomas D. Riley,IV., M.D.
Role Appellant
Status Active
Representations Bruce D. Green
Name NEUROSPINE INSTITUTE LLC
Role Appellee
Status Active
Representations Paul B. Ranis, Brian Koch
Name Spine and Orthopedic Center
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-07-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **no GJ**
Docket Date 2020-09-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-09-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s July 20, 2020 motion for appellate costs and attorney's fees is denied.
Docket Date 2020-07-30
Type Response
Subtype Response
Description Response
On Behalf Of Neurospine Institute, LLC
Docket Date 2020-07-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Thomas D. Riley,IV., M.D.
Docket Date 2020-07-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 07/30/2020)
On Behalf Of Thomas D. Riley,IV., M.D.
Docket Date 2020-06-29
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 Thomas D. Riley,IV., M.D.
Docket Date 2020-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s June 29, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before July 20, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-06-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of Neurospine Institute, LLC
Docket Date 2020-06-08
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee’s June 5, 2020 appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-06-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Neurospine Institute, LLC
Docket Date 2020-06-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Neurospine Institute, LLC
Docket Date 2020-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Neurospine Institute, LLC’s May 22, 2020 renewed motion for extension of time is granted, and appellee shall serve the answer brief on or before June 5, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ NEUROSPINE INSTITUTE LLC
On Behalf Of Neurospine Institute, LLC
Docket Date 2020-05-21
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s May 21, 2020 motion for extension of time to file answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Neurospine Institute, LLC
Docket Date 2020-05-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Thomas D. Riley,IV., M.D.
Docket Date 2020-04-27
Type Notice
Subtype Notice
Description Notice ~ AND CORRECTION OF SCRIVENERS ERROR
On Behalf Of Thomas D. Riley,IV., M.D.
Docket Date 2020-04-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Thomas D. Riley,IV., M.D.
Docket Date 2020-04-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Thomas D. Riley,IV., M.D.
Docket Date 2020-04-21
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Thomas D. Riley,IV., M.D.
Docket Date 2020-04-09
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 2020-04-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Thomas D. Riley,IV., M.D.

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State