Search icon

PROGRESSIVE HEALTH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PROGRESSIVE HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROGRESSIVE HEALTH SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jan 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P01000003341
FEI/EIN Number 651073302

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

Address: 14465 S. DIXIE HWY, MIAMI, FL, 33176, US
Mail Address: 14465 S. DIXIE HWY, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619166170 2007-10-22 2007-10-22 14437 S DIXIE HWY, MIAMI, FL, 331767924, US 14437 S DIXIE HWY, MIAMI, FL, 331767924, US

Contacts

Phone +1 305-256-6020
Fax 3052566002

Authorized person

Name DR. JASON M. LEVINE
Role DOCTOR/OWNER
Phone 3052566020

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH7845
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
LEVINE JASON M President 14465 S. DIXIE HWY, MIAMI, FL, 33176
LEVINE JASON M Vice President 14465 S. DIXIE HWY, MIAMI, FL, 33176
LEVINE JASON M Treasurer 14465 S. DIXIE HWY, MIAMI, FL, 33176
LEVINE JASON M Secretary 14465 S. DIXIE HWY, MIAMI, FL, 33176
LEVINE JASON Agent 14465 S. DIXIE HWY, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-13 14465 S. DIXIE HWY, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2018-11-13 14465 S. DIXIE HWY, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 14465 S. DIXIE HWY, MIAMI, FL 33176 -
CANCEL ADM DISS/REV 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2002-07-22 LEVINE, JASON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000523598 TERMINATED 1000000316302 MIAMI-DADE 2013-02-28 2023-03-06 $ 656.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
UNITED AUTOMOBILE INSURANCE COMPANY, VS PROGRESSIVE HEALTH SERVICES, A/A/O JEAN DEVAUGHN, 3D2021-0109 2021-01-08 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
12-665 SP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-88 AP

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name PROGRESSIVE HEALTH SERVICES, INC.
Role Appellee
Status Active
Representations STUART L. KOENIGSBERG
Name JEAN DEVAUGHN
Role Appellee
Status Active
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-08-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon the outcome of the case and the trial court’s determination on the applicability, and validity of Appellant’s proposal for settlement. Accordingly, the matter is remanded to the trial court. Appellee’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2021-06-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S SECOND NOTICE OF SUPPLEMENTALAUTHORITY
On Behalf Of PROGRESSIVE HEALTH SERVICES, INC.
Docket Date 2021-06-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-02-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PROGRESSIVE HEALTH SERVICES, INC.
Docket Date 2021-02-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2021-01-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of United Automobile Insurance Company
Docket Date 2021-01-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of PROGRESSIVE HEALTH SERVICES, INC.
Docket Date 2021-01-15
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROGRESSIVE HEALTH SERVICES, INC.
Docket Date 2021-01-08
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA
On Behalf Of United Automobile Insurance Company
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State