Search icon

EAST COAST MEDICAL REHAB, INC. - Florida Company Profile

Company Details

Entity Name: EAST COAST MEDICAL REHAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST COAST MEDICAL REHAB, 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: 15 Mar 2004 (21 years ago)
Document Number: P04000046411
FEI/EIN Number 421623930

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

Address: 8101 CORAL WAY, MIAMI, FL, 33155
Mail Address: 8101 CORAL WAY, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1578699203 2007-02-26 2020-08-22 8101 CORAL WAY, MIAMI, FL, 331551226, US 8101 CORAL WAY, MIAMI, FL, 331551226, US

Contacts

Phone +1 305-261-7069

Authorized person

Name JOHANNA FERRER
Role PRESIDENT
Phone 3052617069

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
FERRER JOHANNA A President 8101 CORAL WAY, MIAMI, FL, 33155
FERRER JOHANNA A Agent 8101 CORAL WAY, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000076831 UNIVERSAL INJURY GROUP OF EAST COAST ACTIVE 2021-06-08 2026-12-31 - 8101 CORAL WAY, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-08-01 8101 CORAL WAY, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2012-08-01 8101 CORAL WAY, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2004-12-30 8101 CORAL WAY, MIAMI, FL 33155 -

Court Cases

Title Case Number Docket Date Status
The Responsive Auto Insurance Company, Appellant(s), v. East Coast Medical Rehab, Inc., a/a/o Cesario V. Duenas, Appellee(s). 3D2024-0394 2024-03-01 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
16-3547-SP-26

Parties

Name THE RESPONSIVE AUTO INSURANCE COMPANY
Role Appellant
Status Active
Representations Charles L-Christopher Vaccaro
Name EAST COAST MEDICAL REHAB, INC.
Role Appellee
Status Active
Representations Wajih Ali Shirazi, Felipe Enrique Diez, Douglas Howard Stein
Name Hon. Lissette De La Rosa
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-06
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-09-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice Voluntary Dismissal
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of East Coast Medical Rehab, Inc.
View View File
Docket Date 2024-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellant's Notice of Agreed Extension of Time to File Initial Brief on Appeal-60 days to 07/08/2024
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10490391
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-03-01
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 11, 2024.
View View File
Docket Date 2024-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 09/06/2024
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellant Notice of Agreed Extension of Time to File IB-30 days to 08/07/2024
On Behalf Of The Responsive Auto Insurance Company
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5617187201 2020-04-27 0455 PPP 8101 CORAL WAY, MIAMI, FL, 33155
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16832
Loan Approval Amount (current) 16832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
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, 33155-1000
Project Congressional District FL-27
Number of Employees 2
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17047.36
Forgiveness Paid Date 2021-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State