Search icon

VALLES & ASSOCIATES REHABILITATION SERVICES INC. - Florida Company Profile

Company Details

Entity Name: VALLES & ASSOCIATES REHABILITATION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALLES & ASSOCIATES REHABILITATION SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jan 2004 (21 years ago)
Document Number: P04000014801
FEI/EIN Number 710959510

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

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
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821228313 2009-07-20 2009-07-20 12600 SW 120TH ST, SUITE 103, MIAMI, FL, 331869066, US 12600 SW 120TH ST, SUITE 103, MIAMI, FL, 331869066, US

Contacts

Phone +1 305-233-7035

Authorized person

Name JUAN VALLES
Role PRESIDENT
Phone 3052337035

Taxonomy

Taxonomy Code 261QR0400X - Rehabilitation Clinic/Center
Is Primary Yes

Key Officers & Management

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1954788508 2021-02-19 0455 PPS 12600 SW 120th St Ste 109, Miami, FL, 33186-9116
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30320
Loan Approval Amount (current) 30320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-9116
Project Congressional District FL-28
Number of Employees 3
NAICS code 621340
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30646.85
Forgiveness Paid Date 2022-03-28
5665997104 2020-04-13 0455 PPP 12600 SW 120th Street Suite 109, MIAMI, FL, 33186-5198
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30500
Loan Approval Amount (current) 30500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33186-5198
Project Congressional District FL-28
Number of Employees 4
NAICS code 621498
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30748.18
Forgiveness Paid Date 2021-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State