Search icon

SOUTH FLORIDA INJURY CENTERS, INC.

Company Details

Entity Name: SOUTH FLORIDA INJURY CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Dec 2005 (19 years ago)
Document Number: P00000061786
FEI/EIN Number 651031401
Address: 5715 N UNIVERSITY DR, Tamarac, FL, 33321, US
Mail Address: 5715 N UNIVERSITY DR, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932723723 2020-06-08 2020-06-08 1700 SE HILLMOOR DR STE 502, PORT SAINT LUCIE, FL, 349527566, US 1700 SE HILLMOOR DR STE 502, PORT SAINT LUCIE, FL, 349527566, US

Contacts

Phone +1 954-606-6325
Fax 7726215131

Authorized person

Name DR. WILLIAM WINSTON LEONARD PETERSON
Role DOCTOR
Phone 9546066325

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes

Agent

Name Role Address
WILNER BRIAN S Agent 5715 N UNIVERSITY DR, Tamarac, FL, 33321

Director

Name Role Address
WILNER BRIAN S Director 5715 N UNIVERSITY DR, Tamarac, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000099627 CHIROPRACTIC & WELLNESS CENTER EXPIRED 2011-10-10 2016-12-31 No data 291 E. COMMERCIAL BLVD., OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 5715 N UNIVERSITY DR, Tamarac, FL 33321 No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-17 5715 N UNIVERSITY DR, Tamarac, FL 33321 No data
CHANGE OF MAILING ADDRESS 2022-10-17 5715 N UNIVERSITY DR, Tamarac, FL 33321 No data
AMENDMENT 2005-12-02 No data No data
NAME CHANGE AMENDMENT 2000-07-14 SOUTH FLORIDA INJURY CENTERS, INC. No data

Court Cases

Title Case Number Docket Date Status
SOUTH FLORIDA INJURY CENTERS, INC. A/A/O ERA MARSHALL VS PROGRESSIVE AMERICAN INSURANCE COMPANY 5D2021-0630 2021-03-08 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2020-37038 COCI

Parties

Name Era Marshall
Role Appellant
Status Active
Name SOUTH FLORIDA INJURY CENTERS, INC.
Role Appellant
Status Active
Representations Thomas Wenzel, Chad A. Barr
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Tiffany V. Colbert, Kenneth P. Hazouri
Name Hon. Belle Schumann
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Progressive American Insurance Company
Docket Date 2022-09-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2022-08-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-08-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ IN SUPPORTOF ITS RESPONSE IN OPPOSITION TO APPELLANT'SMOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES FILED 10/27;
On Behalf Of Progressive American Insurance Company
Docket Date 2022-06-13
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Progressive American Insurance Company
Docket Date 2022-06-10
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ OA RESCHEDULED TO 8/16 @ 10:00 A.M., VIA ZOOM
Docket Date 2022-06-10
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of South Florida Injury Centers, Inc.
Docket Date 2022-06-10
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ AMENDED - NEW DATE 8/16/22
Docket Date 2022-06-06
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ PARTIES WILL BE NOTIFIED OF NEW OA DATE
Docket Date 2022-05-31
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of South Florida Injury Centers, Inc.
Docket Date 2022-05-25
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2022-05-17
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of South Florida Injury Centers, Inc.
Docket Date 2022-05-16
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2022-04-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of South Florida Injury Centers, Inc.
Docket Date 2022-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 4/29; NO FURTHER...
Docket Date 2022-02-28
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 South Florida Injury Centers, Inc.
Docket Date 2021-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/28
On Behalf Of Progressive American Insurance Company
Docket Date 2021-11-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of Progressive American Insurance Company
Docket Date 2021-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE TO MOTION FOR ATTY'S FEES BY 11/24; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT ATTY FEES
On Behalf Of Progressive American Insurance Company
Docket Date 2021-10-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 8/23 ORDER
On Behalf Of South Florida Injury Centers, Inc.
Docket Date 2021-10-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of South Florida Injury Centers, Inc.
Docket Date 2021-10-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of South Florida Injury Centers, Inc.
Docket Date 2021-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 10/26; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-08-27
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 South Florida Injury Centers, Inc.
Docket Date 2021-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 8/27
Docket Date 2021-06-28
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 South Florida Injury Centers, Inc.
Docket Date 2021-05-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 181 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive American Insurance Company
Docket Date 2021-04-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-04-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Chad A. Barr 0055365
On Behalf Of South Florida Injury Centers, Inc.
Docket Date 2021-03-31
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 3/19 NOTICE TREATED AS A MOTION TO RECONSIDER 3/18 ORDER AND DENIED.
Docket Date 2021-03-19
Type Notice
Subtype Notice
Description Notice ~ PENDING MOTION FOR REHEARING AND TO W/D ORDER LIFTING ABEYANCE
On Behalf Of South Florida Injury Centers, Inc.
Docket Date 2021-03-18
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ MED DOCS W/I 10 DAYS
Docket Date 2021-03-17
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER ON MOT FOR REHEARING
Docket Date 2021-03-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 3/11 ORDER
On Behalf Of South Florida Injury Centers, Inc.
Docket Date 2021-03-12
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS NOTIFY THIS COURT OF LT RULING...
Docket Date 2021-03-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-03-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of South Florida Injury Centers, Inc.
Docket Date 2021-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/8
On Behalf Of South Florida Injury Centers, Inc.
Docket Date 2021-03-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SOUTH FLORIDA INJURY CENTERS, INC. a/a/o SUSAN HAMLIN VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 4D2021-0063 2021-01-07 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562018AP000033

County Court for the Nineteenth Judicial Circuit, St. Lucie County
562016SC001753

Parties

Name Susan Hamlin
Role Appellant
Status Active
Name SOUTH FLORIDA INJURY CENTERS, INC.
Role Appellant
Status Active
Representations Benjamin Gray Partlow
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Nancy A. Copperthwaite, Melissa G. McDavitt, Gary D. Gelch
Name Hon. Edmond W. Alonzo
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2022-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-02-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-02-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of South Florida Injury Centers, Inc.
Docket Date 2021-01-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ AMENDED.
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ AMENDED NOTICE FILED.
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-08
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-07
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of South Florida Injury Centers, Inc.
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-07
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2702187703 2020-05-01 0455 PPP 291 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19897
Loan Approval Amount (current) 19897
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 OAKLAND PARK, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 3
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20086.57
Forgiveness Paid Date 2021-04-19
4137898510 2021-02-25 0455 PPS 1849 NE 26th Ave Apt 1, Ft Lauderdale, FL, 33305-3558
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21282
Loan Approval Amount (current) 21282
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 Ft Lauderdale, BROWARD, FL, 33305-3558
Project Congressional District FL-23
Number of Employees 5
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21423.36
Forgiveness Paid Date 2021-10-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State