Search icon

SBM REHABILITATION MEDICAL CENTER INC.

Company Details

Entity Name: SBM REHABILITATION MEDICAL CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Apr 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Nov 2021 (3 years ago)
Document Number: P02000045483
FEI/EIN Number 020591445
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
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528000981 2006-06-11 2009-05-21 6300 S DIXIE HWY, SUITE 101, WEST PALM BEACH, FL, 334054348, US 6300 S DIXIE HWY, SUITE 101, WEST PALM BEACH, FL, 334054348, US

Contacts

Phone +1 561-261-1116
Fax 5612611118

Authorized person

Name MR. ROMAN PEREZ
Role PRESIDENT
Phone 5612961116

Taxonomy

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

Agent

Name Role Address
PEREZ ROMAN M Agent 3472 FOREST HILL BLVD STE 2C, PALM SPRINGS, FL, 33406

President

Name Role Address
PEREZ ROMAN M President 3472 Forest Hill Blvd, West Palm Beach, FL, 33406

Director

Name Role Address
PEREZ ROMAN M Director 3472 Forest Hill Blvd, West Palm Beach, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-22 3015 S CONGRESS AVE SUITE 1, PALM SPRINGS, FL 33461 No data
CHANGE OF MAILING ADDRESS 2023-08-22 3015 S CONGRESS AVE SUITE 1, PALM SPRINGS, FL 33461 No data
NAME CHANGE AMENDMENT 2021-11-24 SBM REHABILITATION MEDICAL CENTER INC. No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-14 3472 FOREST HILL BLVD STE 2C, PALM SPRINGS, FL 33406 No data
REGISTERED AGENT NAME CHANGED 2008-07-18 PEREZ, ROMAN M No data
AMENDMENT 2007-10-01 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State