Search icon

SBM REHABILITATION MEDICAL CENTER INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SBM REHABILITATION MEDICAL CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SBM REHABILITATION MEDICAL CENTER 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: 25 Apr 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Nov 2021 (4 years ago)
Document Number: P02000045483
FEI/EIN Number 020591445

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

Address: 3015 S CONGRESS AVE SUITE 1, PALM SPRINGS, FL, 33461, US
Mail Address: 3015 S CONGRESS AVE SUITE 1, PALM SPRINGS, FL, 33461, US
ZIP code: 33461
City: Lake Worth
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ROMAN M President 3472 Forest Hill Blvd, West Palm Beach, FL, 33406
PEREZ ROMAN M Director 3472 Forest Hill Blvd, West Palm Beach, FL, 33406
PEREZ ROMAN M Agent 3472 FOREST HILL BLVD STE 2C, PALM SPRINGS, FL, 33406

National Provider Identifier

NPI Number:
1528000981

Authorized Person:

Name:
MR. ROMAN PEREZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208VP0000X - Pain Medicine Physician
Is Primary:
No
Selected Taxonomy:
261QR0400X - Rehabilitation Clinic/Center
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
5612611118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-22 3015 S CONGRESS AVE SUITE 1, PALM SPRINGS, FL 33461 -
CHANGE OF MAILING ADDRESS 2023-08-22 3015 S CONGRESS AVE SUITE 1, PALM SPRINGS, FL 33461 -
NAME CHANGE AMENDMENT 2021-11-24 SBM REHABILITATION MEDICAL CENTER INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-09-14 3472 FOREST HILL BLVD STE 2C, PALM SPRINGS, FL 33406 -
REGISTERED AGENT NAME CHANGED 2008-07-18 PEREZ, ROMAN M -
AMENDMENT 2007-10-01 - -

Court Cases

Title Case Number Docket Date Status
SBM REHABILITATION MEDICAL CENTER VS DEPARTMENT OF REVENUE 4D2019-0200 2019-01-21 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Unknown Court
DOR 2018-055-FOI

Parties

Name SBM REHABILITATION MEDICAL CENTER INC.
Role Appellant
Status Active
Representations RAY HASELMAN
Name Department of Revenue - Tax
Role Appellee
Status Active
Representations J. Clifford Cox, GARY MORELAND

Docket Entries

Docket Date 2019-05-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SBM REHABILITATION MEDICAL CENTER
Docket Date 2019-05-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-28
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 28, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-05-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 54 PAGES
On Behalf Of Department of Revenue - Tax
Docket Date 2019-04-25
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of SBM REHABILITATION MEDICAL CENTER
Docket Date 2019-04-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 04/26/2019**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-03-07
Type Record
Subtype Index
Description Index
On Behalf Of Department of Revenue - Tax
Docket Date 2019-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Revenue - Tax
Docket Date 2019-01-25
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ RECEIPT OF NOTICE OF APPEAL
On Behalf Of Department of Revenue - Tax
Docket Date 2019-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED COPY***
Docket Date 2019-01-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-01-21
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ FEE PAID ELECTRONICALLY
Docket Date 2019-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FEE PAID ELECTRONICALLY
On Behalf Of SBM REHABILITATION MEDICAL CENTER
Docket Date 2019-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellant’s April 25, 2019 response, this court’s April 16, 2019 order to show cause is discharged. Further,ORDERED that appellant's motion for extension of time, contained in the response, 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 may be subject to dismissal or the court in its discretion may impose other sanctions.

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-18
Name Change 2021-11-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-17
Reg. Agent Change 2018-09-14
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-24

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
30882.00
Total Face Value Of Loan:
30882.00
Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
28000.00
Total Face Value Of Loan:
28000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$30,882
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,882
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,077.44
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $30,880
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$28,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,000
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,263.89
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $28,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State