Search icon

NORTHWEST CENTER FOR INTEGRATIVE MEDICINE & REHABILITATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTHWEST CENTER FOR INTEGRATIVE MEDICINE & REHABILITATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHWEST CENTER FOR INTEGRATIVE MEDICINE & REHABILITATION, 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: 18 Feb 2003 (22 years ago)
Date of dissolution: 25 Jan 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2011 (14 years ago)
Document Number: P03000019606
FEI/EIN Number 383673389

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

Address: 2960 NORTH STATE ROAD 7, SUITE 204, MARGATE, FL, 33063, US
Mail Address: 2960 NORTH STATE ROAD 7, SUITE 204, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477675999 2007-04-04 2008-08-11 2960 N STATE ROAD 7, SUITE 204, MARGATE, FL, 330635755, US 2960 N STATE ROAD 7, SUITE 204, MARGATE, FL, 330635755, US

Contacts

Phone +1 954-977-9077
Fax 9549790675

Authorized person

Name DR. ABRAHAM ROBERT FREEMAN
Role DIRECTOR OF CLINIC
Phone 9549779077

Taxonomy

Taxonomy Code 111NN1001X - Nutrition Chiropractor
License Number CH0004917
State FL
Is Primary No
Taxonomy Code 111NN1001X - Nutrition Chiropractor
License Number CH0006667
State FL
Is Primary No
Taxonomy Code 171100000X - Acupuncturist
License Number AP1704
State FL
Is Primary No
Taxonomy Code 171100000X - Acupuncturist
License Number AP1605
State FL
Is Primary No
Taxonomy Code 204C00000X - Sports Medicine (Neuromusculoskeletal Medicine) Physician
License Number ME27172
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 3811301-00
State FL

Key Officers & Management

Name Role Address
FREEMAN ABRAHAM R Director 11001 NW 12 DRIVE, CORAL SPRINGS, FL, 33071
WHITTEN KIRK Director 810 NW 6 TERRACE, BOCA RATON, FL, 33486
WHITTEN KIRK Vice President 810 NW 6 TERRACE, BOCA RATON, FL, 33486
WHITTEN KIRK Secretary 810 NW 6 TERRACE, BOCA RATON, FL, 33486
FREEMAN ABRAHAM R Agent 2960 NORTH STATE ROAD 7, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-01-25 - -
REGISTERED AGENT NAME CHANGED 2010-09-21 FREEMAN, ABRAHAM R -
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 2960 NORTH STATE ROAD 7, SUITE 204, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2004-04-16 2960 NORTH STATE ROAD 7, SUITE 204, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-16 2960 NORTH STATE ROAD 7, SUITE 204, MARGATE, FL 33063 -
NAME CHANGE AMENDMENT 2003-10-07 NORTHWEST CENTER FOR INTEGRATIVE MEDICINE & REHABILITATION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000683826 TERMINATED 10-47251 CA 18 BROWARD COUNTY 2011-09-28 2016-10-18 $403,838.54 MONTECITO MEDICAL - NW MEDICAL PARK, LLC, 200 E. RANDOLPH, CHICAGO, IL 60601

Court Cases

Title Case Number Docket Date Status
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS NORTHWEST CENTER FOR INTEGRATIVE MEDICINE & REHABILITATION, INC., ET AL. SC2017-0881 2017-05-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D15-2881

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062008CA017031AXXXCE

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Petitioner
Status Active
Representations Nancy A. Copperthwaite, Mr. Ross Elliott Linzer, Marcy L. Aldrich, Gerald B. Cope Jr.
Name RANDY ROSENBERG, D.C., P.A.
Role Respondent
Status Active
Name NORTHWEST CENTER FOR INTEGRATIVE MEDICINE & REHABILITATION, INC.
Role Respondent
Status Active
Representations GARY M. FARMER, SR., Lawrence M. Kopelman, Edward Herbert Zebersky
Name Hon. Jack B. Tuter Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-06
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-06-27
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ FILED AS "RESPONDENTS AMENDED ANSWER BRIEF ON JURISDICTION"
On Behalf Of Northwest Center for Integrative Medicine & Rehabilitation, Inc.
View View File
Docket Date 2017-06-27
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional answer brief, which was filed with this Court on June 26, 2017, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before July 5, 2017, to file an amended jurisdictional answer brief with a summary of argument and a conclusion.
Docket Date 2017-06-26
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ FILED AS "RESPONDENTS ANSWER BRIEF ON JURISDICTION" (THE BRIEF DOES NOT HAVE A SUMMARY OF ARGUMENT AND CONCLUSION) **06/27/17: STRICKEN FOR NON-COMPLIANCE**
On Behalf Of Northwest Center for Integrative Medicine & Rehabilitation, Inc.
View View File
Docket Date 2017-06-21
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ FILED AS "PETITIONER'S APPENDIX"
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2017-05-16
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including June 21, 2017, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2017-05-15
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ FILED AS "STATE FARM'S REQUEST TO TOLL TIME"
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2017-05-15
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2017-05-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2017-05-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-05-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2017-05-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Voluntary Dissolution 2011-01-25
ANNUAL REPORT 2010-09-21
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-04-16
Name Change 2003-10-07
Domestic Profit 2003-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State