Search icon

ALL PRO MEDICAL CENTER, PLLC - Florida Company Profile

Company Details

Entity Name: ALL PRO MEDICAL CENTER, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL PRO MEDICAL CENTER, PLLC 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: 19 Aug 2015 (10 years ago)
Document Number: L15000141582
FEI/EIN Number 81-1347390

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

Address: 17779 SW 2ND ST, PEMBROKE PINES, FL, 33029
Mail Address: 17779 SW 2ND ST, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073270385 2021-11-22 2021-11-22 17769 SW 2ND ST, PEMBROKE PINES, FL, 330293924, US 210 S FEDERAL HWY STE 302, HOLLYWOOD, FL, 330206811, US

Contacts

Phone +1 954-322-1110
Fax 9543221099

Authorized person

Name JORGE GARCIA
Role CREDENTIALING
Phone 3056060337

Taxonomy

Taxonomy Code 207X00000X - Orthopaedic Surgery Physician
Is Primary Yes

Key Officers & Management

Name Role Address
SHAW JESSE President 17779 SW 2ND ST, PEMBROKE PINES, FL, 33029
ALEMAN LISANDY VP Vice President 17779 SW 2ND ST, PEMBROKE PINES, FL, 33029
Shaw Jesse Agent 17779 SW 2ND ST, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-05-10 Shaw, Jesse -
REGISTERED AGENT ADDRESS CHANGED 2016-05-10 17779 SW 2ND ST, PEMBROKE PINES, FL 33029 -

Court Cases

Title Case Number Docket Date Status
ALL PRO MEDICAL CENTER, PLLC, VS RITECARE MEDICAL CENTER, LLC, 3D2021-1120 2021-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-19793

Parties

Name ALL PRO MEDICAL CENTER, PLLC
Role Appellant
Status Active
Representations MICHAEL J. SKISCIM, JR., MICHAEL A. VERA
Name RITECARE MEDICAL CENTER, LLC
Role Appellee
Status Active
Representations PETER J. SOLNICK
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-24
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-08-19
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 2021-08-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALL PRO MEDICAL CENTER, PLLC,
Docket Date 2021-07-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-05-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-05-13
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 May 23, 2021.
Docket Date 2021-05-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RITECARE MEDICAL CENTER, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-05-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State