Search icon

ACCIDENT REHAB ASSOCIATES INC.

Company Details

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

Agent

Name Role Address
VAZQUEZ ALEJANDRO JJr. Agent 3061 NW 7 STREET, MIAMI, FL, 33125

President

Name Role Address
VAZQUEZ ALEJANDRO JJr. President 3061 NW 7 STREET, MIAMI, FL, 33125

Vice President

Name Role Address
VAZQUEZ MARIA P Vice President 3061 NW 7 STREET, MIAMI, FL, 33125

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
MARK J. FELDMAN, P.A., VS CLARENDON NATIONAL INSURANCE COMPANY, et al. 3D2017-0224 2017-02-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-329

Parties

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

Documents

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