Search icon

WEST BROWARD WELLNESS CENTER, INC.

Company Details

Entity Name: WEST BROWARD WELLNESS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Dec 2003 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Jan 2011 (14 years ago)
Document Number: P03000150558
FEI/EIN Number 200480091
Address: 6846 N. UNIVERSITY DR, TAMARAC, FL, 33321, US
Mail Address: 6846 N. UNIVERSITY DR, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1326344433 2011-02-07 2011-02-07 6736 N. UNIVERSITY DRIVE, TAMARAC, FL, 333214013, US 6736 N. UNIVERSITY DRIVE, TAMARAC, FL, 333214013, US

Contacts

Phone +1 954-474-3919
Fax 9544741799

Authorized person

Name KYZOR M. DAHDAH
Role PRESIDENT/OWNER
Phone 9544743919

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH0006353
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 380174800
State FL

Agent

Name Role Address
BENJAMIN HAROLD Agent 5640 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Director

Name Role Address
DAHDAH KYZOR Director 6846 N. UNIVERSITY DR, TAMARAC, FL, 33321
COHEN TERI H Director 6846 North University Drive, Tamarac, FL, 33321

President

Name Role Address
DAHDAH KYZOR President 6846 N. UNIVERSITY DR, TAMARAC, FL, 33321

Vice President

Name Role Address
COHEN TERI H Vice President 6846 North University Drive, Tamarac, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09022900282 WEST BROWARD WELLNESS CENTER, INC. EXPIRED 2009-01-22 2014-12-31 No data 1802 N UNIVERSITY DRIVE, SUITE 100-B, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-29 BENJAMIN, HAROLD No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 5640 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-16 6846 N. UNIVERSITY DR, TAMARAC, FL 33321 No data
CHANGE OF MAILING ADDRESS 2015-02-16 6846 N. UNIVERSITY DR, TAMARAC, FL 33321 No data
AMENDMENT AND NAME CHANGE 2011-01-19 WEST BROWARD WELLNESS CENTER, INC. No data
AMENDMENT AND NAME CHANGE 2009-01-21 DOCTOR KYZOR M. DAHDAH, P.A. No data

Court Cases

Title Case Number Docket Date Status
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS WEST BROWARD WELLNESS CENTER, INC. a/a/o ALOURDES BEAUPLAN 4D2021-0182 2021-01-11 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-14172

County Court for the Seventeenth Judicial Circuit, Broward County
COCE16-016763

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Nancy A. Copperthwaite, Michael C. Clarke
Name Alourdes Beauplan
Role Appellee
Status Active
Name WEST BROWARD WELLNESS CENTER, INC.
Role Appellee
Status Active
Representations Michael S. Walsh, John C. Daly, Jr., Matthew C. Barber
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-13
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2022-04-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. Further,ORDERED that appellant’s April 6, 2022 motion for extension of time is determined to be moot.
Docket Date 2022-04-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-04-01
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that, upon consideration of the parties' status report, the stay is lifted and all time frames shall resume from the date of this order, without prejudice to the parties' ability to file motions for extension of time as to the briefs.
Docket Date 2022-03-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-03-23
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED, sua sponte, that the stay is lifted. The parties shall file a status report within ten (10) days from the date of this order to address how they intend to proceed.
Docket Date 2022-03-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FLORIDA SUPREME COURT MANDATE
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of West Broward Wellness Center, Inc.
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-11
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-11
Type Record
Subtype Record on Appeal
Description Received Records

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State