Search icon

DSE HEALTH SYSTEMS INC.

Company Details

Entity Name: DSE HEALTH SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 2001 (24 years ago)
Document Number: P01000008160
FEI/EIN Number 651071685
Address: 3770 W. OAKLAND PARK BLVD., LAUDERDALE LAKES, FL, 33311
Mail Address: 3770 W. OAKLAND PARK BLVD., LAUDERDALE LAKES, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902144819 2013-01-28 2013-01-28 3770 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 333111152, US 3770 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 333111152, US

Contacts

Phone +1 954-731-4900
Fax 9547314901

Authorized person

Name DR. ROBERT HOWARD WARMUND I
Role OWNER / CHIROPRACTOR
Phone 9542429495

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH7873
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 004413500
State FL

Agent

Name Role Address
WARMUND ROBERT H Agent 3770 W. OAKLAND PARK BLVD., LAUDERDALE LAKES, FL, 33311

President

Name Role Address
WARMUND ROBERT H President 3770 W. OAKLAND PARK BLVD., LAUDERDALE LAKES, FL, 33311

Vice President

Name Role Address
WARMUND JAN Vice President 3770 W. OAKLAND PARK BLVD., LAUDERDALE LAKES, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-03-23 WARMUND, ROBERT HPRES. No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-13 3770 W. OAKLAND PARK BLVD., LAUDERDALE LAKES, FL 33311 No data
CHANGE OF MAILING ADDRESS 2007-04-13 3770 W. OAKLAND PARK BLVD., LAUDERDALE LAKES, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-13 3770 W. OAKLAND PARK BLVD., LAUDERDALE LAKES, FL 33311 No data

Court Cases

Title Case Number Docket Date Status
DSE HEALTH SYSTEMS, INC. a/a/o HULDA FERGUSON VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 4D2021-0395 2021-01-15 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE16-015222

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19024858

Parties

Name Hulda Ferguson
Role Appellant
Status Active
Name DSE HEALTH SYSTEMS INC.
Role Appellant
Status Active
Representations Christina Kalin, Matthew C. Barber, John C. Daly, Jr.
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Angelica Compas, Max Greenstone, Nancy A. Copperthwaite, David Kampf, Marcy Levine Aldrich, Andrew Atchison
Name Hon. Giuseppina Miranda
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-09
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellant's May 11, 2022 motion for attorney’s fees is determined to be moot.
Docket Date 2022-06-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-06-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2022-06-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-05-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 9/6/22
Docket Date 2022-05-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-05-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 22 DAYS TO 7/5/22
Docket Date 2022-05-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DSE Health Systems, Inc.
Docket Date 2022-05-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DSE Health Systems, Inc.
Docket Date 2022-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's April 6, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-04-06
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 DSE Health Systems, Inc.
Docket Date 2022-04-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 44 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-04-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-04-01
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED, upon consideration of the parties' status report, the stay is lifted and all time frames shall resume from the date of this order, without prejudice to the parties' ability to file motions for extension of time as to the briefs. Further,ORDERED that appellant’s March 31, 2022 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2022-03-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DSE Health Systems, Inc.
Docket Date 2022-03-23
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED, sua sponte, that the stay is lifted. The parties shall file a status report within ten (10) days from the date of this order to address how they intend to proceed.
Docket Date 2022-03-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FLORIDA SUPREME COURT MANDATE
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-21
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 2021-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-15
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of DSE Health Systems, Inc.
Docket Date 2021-01-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-15
Type Record
Subtype Record on Appeal
Description Received Records

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5378737300 2020-04-30 0455 PPP 3770 West Oakland Park Blvd, Lauderdale Lakes, FL, 33311
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9151.96
Loan Approval Amount (current) 9151.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderdale Lakes, BROWARD, FL, 33311-0001
Project Congressional District FL-20
Number of Employees 2
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9232.04
Forgiveness Paid Date 2021-03-23
3846208609 2021-03-17 0455 PPS 3770 W Oakland Park Blvd, Lauderdale Lakes, FL, 33311-1152
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9151
Loan Approval Amount (current) 9151
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderdale Lakes, BROWARD, FL, 33311-1152
Project Congressional District FL-20
Number of Employees 2
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9282.42
Forgiveness Paid Date 2022-08-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State