Search icon

SOUTH FLORIDA INJURY CENTERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTH FLORIDA INJURY CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA INJURY CENTERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 22 Jun 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Dec 2005 (20 years ago)
Document Number: P00000061786
FEI/EIN Number 651031401

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

Address: 5715 N UNIVERSITY DR, Tamarac, FL, 33321, US
Mail Address: 5715 N UNIVERSITY DR, Tamarac, FL, 33321, US
ZIP code: 33321
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

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

National Provider Identifier

NPI Number:
1932723723
Certification Date:
2020-06-08

Authorized Person:

Name:
DR. WILLIAM WINSTON LEONARD PETERSON
Role:
DOCTOR
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
7726215131

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 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-17 5715 N UNIVERSITY DR, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2022-10-17 5715 N UNIVERSITY DR, Tamarac, FL 33321 -
AMENDMENT 2005-12-02 - -
NAME CHANGE AMENDMENT 2000-07-14 SOUTH FLORIDA INJURY CENTERS, INC. -

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21282.00
Total Face Value Of Loan:
21282.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19897.00
Total Face Value Of Loan:
19897.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$21,282
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,423.36
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $21,280
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$19,897
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,086.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $16,120
Utilities: $1,086
Rent: $2,691

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State