Search icon

VALLES & ASSOCIATES REHABILITATION SERVICES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VALLES & ASSOCIATES REHABILITATION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jan 2004 (22 years ago)
Document Number: P04000014801
FEI/EIN Number 710959510
Address: 12600 SW 120TH STREET, SUITE 109, 2ND FLOOR, MIAMI, FL, 33186
Mail Address: 12600 SW 120TH STREET, SUITE 109, 2ND FLOOR, MIAMI, FL, 33186
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLES JUAN I Agent 12600 SW 120TH STREET, MIAMI, FL, 33186
VALLES JUAN I President 12600 SW 120TH STREET SUITE 109, 2ND FLOOR, MIAMI, FL, 33186

National Provider Identifier

NPI Number:
1821228313

Authorized Person:

Name:
JUAN VALLES
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QR0400X - Rehabilitation Clinic/Center
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000071148 TRENDING BEAUTY ACTIVE 2024-06-06 2029-12-31 - 12600 SW 120TH STREET, SUITE 109, 2ND FLOOR, MIAMI, FL, 33186
G23000055747 VA PHYSICAL REHABILITATION ACTIVE 2023-05-02 2028-12-31 - 12600 SW 120TH STREET, SUITE 109, 2ND FLOOR, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 12600 SW 120TH STREET, SUITE 109, 2ND FLOOR, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2012-03-22 12600 SW 120TH STREET, SUITE 109, 2ND FLOOR, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-22 12600 SW 120TH STREET, SUITE 109, 2ND FLOOR, MIAMI, FL 33186 -

Court Cases

Title Case Number Docket Date Status
VALLES & ASSOCIATES REHABILITATION SERVICES, INC., A/A/O STEVEN A. HARMON, VS UNITED AUTOMOBILE INSURANCE COMPANY, 3D2021-0046 2021-01-06 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-187 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
14-1940 SP

Parties

Name STEVEN A. HARMON
Role Appellant
Status Active
Name VALLES & ASSOCIATES REHABILITATION SERVICES INC.
Role Appellant
Status Active
Representations Virginia M. Best, JOHANNA M. MENENDEZ
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael J. Neimand, DAGMAR LLAUDY
Name Hon. Diana Gonzalez-Whyte
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is conditionally granted, conditioned upon the determination of the validity of Appellee’s proposal for settlement. Appellant’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2021-05-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-05-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Motion for Relief from Failure to Appear at Oral Argument on May 4, 2021, and Request for New Date for Oral Argument is hereby denied as moot.
Docket Date 2021-05-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-05-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR RELIEF FROM FAILURE TO APPEAR AT ORAL ARGUMENT ON 5/4/2021ANDREQUEST FOR NEW DATE FOR ORAL ARGUMENT
On Behalf Of VALLES & ASSOCIATES REHABILITATION SERVICES, INC.
Docket Date 2021-03-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of United Automobile Insurance Company
Docket Date 2021-01-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of United Automobile Insurance Company
Docket Date 2021-01-14
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-06
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA
On Behalf Of VALLES & ASSOCIATES REHABILITATION SERVICES, INC.
Docket Date 2021-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30320.00
Total Face Value Of Loan:
30320.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30500.00
Total Face Value Of Loan:
30500.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30500.00
Total Face Value Of Loan:
30500.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$30,500
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,500
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,748.18
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $22,875
Utilities: $7,625
Jobs Reported:
3
Initial Approval Amount:
$30,320
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,320
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,646.85
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $30,320

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State