Entity Name: | ACCIDENT REHAB ASSOCIATES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Sep 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Oct 2003 (21 years ago) |
Document Number: | P03000105973 |
FEI/EIN Number | 200264124 |
Address: | 27315 S DIXIE HIGHWAY, NARANJA, FL, 33032, US |
Mail Address: | 3061 NW 7 STREET, STE 200, MIAMI, FL, 33125, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAZQUEZ ALEJANDRO JJr. | Agent | 3061 NW 7 STREET, MIAMI, FL, 33125 |
Name | Role | Address |
---|---|---|
VAZQUEZ ALEJANDRO JJr. | President | 3061 NW 7 STREET, MIAMI, FL, 33125 |
Name | Role | Address |
---|---|---|
VAZQUEZ MARIA P | Vice President | 3061 NW 7 STREET, MIAMI, FL, 33125 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000013719 | AMERICAN MEDICAL & REHAB CENTER | ACTIVE | 2015-02-06 | 2025-12-31 | No data | 27315 S DIXIE HWY, NARANJA, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-20 | 27315 S DIXIE HIGHWAY, NARANJA, FL 33032 | No data |
CHANGE OF MAILING ADDRESS | 2013-02-25 | 27315 S DIXIE HIGHWAY, NARANJA, FL 33032 | No data |
REGISTERED AGENT NAME CHANGED | 2013-02-25 | VAZQUEZ, ALEJANDRO J, Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-25 | 3061 NW 7 STREET, STE 200, MIAMI, FL 33125 | No data |
AMENDMENT | 2003-10-13 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARK J. FELDMAN, P.A., VS CLARENDON NATIONAL INSURANCE COMPANY, et al. | 3D2017-0224 | 2017-02-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARK J. FELDMAN |
Role | Appellant |
Status | Active |
Name | ACCIDENT REHAB ASSOCIATES INC. |
Role | Appellee |
Status | Active |
Name | CLARENDON NATIONAL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | JACK D. LUKS, JONATHAN R. FRIEDLAND |
Name | SHAKETHA BROWN |
Role | Appellee |
Status | Active |
Name | HON. STEPHEN T. MILLAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Alberto Milian |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. ROBERT J. LUCK |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2017-02-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-02-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-02-08 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2017-02-08 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (No Response) (DA30B) ~ Because the petitioner has not demonstrated that he was not afforded procedural due process on first tier certiorari or that the circuit court appellate panel applied the incorrect law or departed from the essential requirements of law, we deny the petition. City of Deefield Beach v. Vaillant, 419 So. 2d 624, 626 (Fla. 1982); State Dept. of Highway Safety v. Edgell-Gallowhur, 114 So. 3d 1081, 1085 (Fla. 3rd DCA 2013). WELLS, ROTHENBERG and SALTER, JJ., concur. |
Docket Date | 2017-02-01 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
Docket Date | 2017-02-01 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | MARK J. FELDMAN |
Docket Date | 2017-02-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due. |
Docket Date | 2017-02-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State