Search icon

ADVANCED PHYSICAL MEDICINE & REHAB OF MIAMI, LLC

Company Details

Entity Name: ADVANCED PHYSICAL MEDICINE & REHAB OF MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Aug 2017 (7 years ago)
Document Number: L17000168855
FEI/EIN Number 82-2420959
Address: 7170 SW 117TH AVE, MAIMI, FL, 33183, US
Mail Address: 7170 SW 117TH AVE, 1ST FLOOR, MAIMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740705839 2017-08-09 2017-08-09 7170 SW 117TH AVE, MIAMI, FL, 331832808, US 7170 SW 117TH AVE, MIAMI, FL, 331832808, US

Contacts

Phone +1 305-598-8788
Fax 3055988788

Authorized person

Name JOSEPH GAMBARDELLA
Role OWNER
Phone 3055988788

Taxonomy

Taxonomy Code 208100000X - Physical Medicine & Rehabilitation Physician
State FL
Is Primary Yes

Agent

Name Role Address
Daus John Agent 9065 SW 82 TERRACE, OCALA, FL, 34481

Director

Name Role Address
GAMBARDELLA JOSEPH Director 7170 SW 117TH AVE, MAIMI, FL, 33183

President

Name Role Address
GAMBARDELLA JOSEPH President 7170 SW 117TH AVE, MAIMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 9065 SW 82 TERRACE, UNIT H, OCALA, FL 34481 No data
REGISTERED AGENT NAME CHANGED 2023-03-16 Daus, John No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 7170 SW 117TH AVE, MAIMI, FL 33183 No data

Court Cases

Title Case Number Docket Date Status
ADVANCED PHYSICAL MEDICINE & REHAB OF MIAMI, LLC a/a/o MARLENE PEREZ ALFONSO VS UNITED AUTOMOBILE INSURANCE COMPANY 4D2021-3220 2021-11-12 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX21-047087 (62)

Parties

Name Marlene Perez Alfonso
Role Appellant
Status Active
Name ADVANCED PHYSICAL MEDICINE & REHAB OF MIAMI, LLC
Role Appellant
Status Active
Representations Stephanie Vera, Thomas J. Wenzel, Chad A. Barr
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael J. Neimand, Jacqueline Whittingham
Name Hon. Terri-Ann Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ ON CONFESSION OF ERROR
Docket Date 2022-04-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellant’s November 12, 2021 motion for award of appellate attorney's fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-03-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Advanced Physical Medicine & Rehab of Miami, LLC
Docket Date 2022-03-16
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of United Automobile Insurance Company
Docket Date 2022-02-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 76 PAGES (PAGES 1-68)
On Behalf Of Clerk - Broward
Docket Date 2022-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 18, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the current due date. 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 2022-01-18
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 Advanced Physical Medicine & Rehab of Miami, LLC
Docket Date 2022-01-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Advanced Physical Medicine & Rehab of Miami, LLC
Docket Date 2022-01-07
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's January 6, 2022 response 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 General Practice and Judicial Administration 2.516(f).
Docket Date 2022-01-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ **STRICKEN**
On Behalf Of Advanced Physical Medicine & Rehab of Miami, LLC
Docket Date 2022-01-05
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on December 28, 2021, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-12-28
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2021-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Automobile Insurance Company
Docket Date 2021-12-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Advanced Physical Medicine & Rehab of Miami, LLC
Docket Date 2021-12-10
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on December 2, 2021, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-12-02
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2021-11-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Advanced Physical Medicine & Rehab of Miami, LLC
Docket Date 2021-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Advanced Physical Medicine & Rehab of Miami, LLC
Docket Date 2021-11-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Advanced Physical Medicine & Rehab of Miami, LLC
Docket Date 2021-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-12
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
ADVANCED PHYSICAL MEDICINE & REHAB OF MIAMI, LLC a/a/o DAWSON STIFF VS ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY 4D2021-3234 2021-11-12 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COINX21-046936 (54)

Parties

Name Dawson Stiff
Role Appellant
Status Active
Name ADVANCED PHYSICAL MEDICINE & REHAB OF MIAMI, LLC
Role Appellant
Status Active
Representations Chad A. Barr, Thomas J. Wenzel
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Douglas G. Brehm, Alyssa L. Cory, Daniel E. Nordby
Name Hon. Florence Taylor Barner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-11-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **NO GJ**
Docket Date 2022-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that, having considered Appellee’s response, Appellant’s November 18, 2021 motion for appellate fees is granted conditioned on the trial court determining that the moving party is the prevailing party. The request for costs in the motion is stricken as unauthorized. See Superior Prot., Inc. v. Martinez, 930 So. 2d 859, 860 (Fla. 2d DCA 2006).
Docket Date 2022-03-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2022-03-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Advanced Physical Medicine & Rehab of Miami, LLC
Docket Date 2022-03-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ **Stricken**
On Behalf Of Advanced Physical Medicine & Rehab of Miami, LLC
Docket Date 2022-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Advanced Physical Medicine & Rehab of Miami, LLC
Docket Date 2022-03-08
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 contains no bookmarks as required by Rule 9.220(c)(3). 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 2022-03-01
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that, having considered appellant’s February 22, 2022 response, this Court’s December 13, 2021 order relinquishing jurisdiction is vacated.
Docket Date 2022-02-22
Type Response
Subtype Response
Description Response
On Behalf Of Advanced Physical Medicine & Rehab of Miami, LLC
Docket Date 2022-02-17
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the progress toward determining if there is a clerical error and, if so, correcting said clerical error.
Docket Date 2021-12-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ **VACATED**ORDERED that appellant's November 18, 2021 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for sixty (60) days for the limited purpose of determining if there is a clerical error in the October 28, 2021 "agreed order transferring case to Miami-Dade County and instructions to the clerk" and, if so, correcting said clerical error. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2021-12-09
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-12-03
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-11-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, within ten (10) days from the date of this order, appellee shall file a response with this court and show cause as to why this appeal should not be controlled by this court’s disposition in Advanced Diagnostic Group v. Ocean Harbor Casualty Insurance Co., 321 So. 3d 772 (Fla. 4th DCA 2021). Appellant may file a reply within five (5) days after the filing of the response. No extensions of time will be permitted absent a showing of extraordinary circumstances.
Docket Date 2021-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Advanced Physical Medicine & Rehab of Miami, LLC
Docket Date 2021-11-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Advanced Physical Medicine & Rehab of Miami, LLC
Docket Date 2021-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 12/03/21)
On Behalf Of Advanced Physical Medicine & Rehab of Miami, LLC
Docket Date 2021-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Advanced Physical Medicine & Rehab of Miami, LLC
Docket Date 2021-11-12
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
On Behalf Of Advanced Physical Medicine & Rehab of Miami, LLC
Docket Date 2021-11-12
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-01
Florida Limited Liability 2017-08-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State