Entity Name: | FLORIDA CHIROPRACTIC & SPORTS REHAB CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Jun 2004 (21 years ago) |
Date of dissolution: | 31 Jul 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jul 2024 (6 months ago) |
Document Number: | P04000096667 |
FEI/EIN Number | 201298976 |
Address: | 21150 Biscayne Blvd, Aventura, FL, 33180, US |
Mail Address: | 21150 Biscayne Blvd, Aventura, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1487873477 | 2007-04-25 | 2012-11-06 | 20754 W DIXIE HWY, MIAMI, FL, 331801146, US | 20754 W DIXIE HWY, MIAMI, FL, 331801146, US | |||||||||||||||||||
|
Phone | +1 305-935-9599 |
Fax | 3059325612 |
Authorized person
Name | DR. MATTHEW IAN COOPER |
Role | OWNER |
Phone | 3059359599 |
Taxonomy
Taxonomy Code | 111NS0005X - Sports Physician Chiropractor |
License Number | CH7801 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
COOPER MATHEW | Agent | 21000 NE 28th Ave, AVENTURA, FL, 33180 |
Name | Role | Address |
---|---|---|
COOPER MATTHEW | President | 21000 NE 28th Ave, MIAMI, FL, 33180 |
Name | Role | Address |
---|---|---|
COOPER MATTHEW | Secretary | 21000 NE 28th Ave, MIAMI, FL, 33180 |
Name | Role | Address |
---|---|---|
COOPER MATTHEW | Treasurer | 21000 NE 28th Ave, MIAMI, FL, 33180 |
Name | Role | Address |
---|---|---|
COOPER MATTHEW | Director | 21000 NE 28th Ave, MIAMI, FL, 33180 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08073900292 | SOMA SPORTS | EXPIRED | 2008-03-13 | 2013-12-31 | No data | 20754 WEST DIXIE HIGHWAY, MIAMI, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-07-31 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-17 | 21150 Biscayne Blvd, suite 406, Aventura, FL 33180 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-17 | 21150 Biscayne Blvd, suite 406, Aventura, FL 33180 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-29 | 21000 NE 28th Ave, suite 104, AVENTURA, FL 33180 | No data |
AMENDMENT | 2014-12-19 | No data | No data |
AMENDMENT | 2013-07-25 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS FLORIDA CHIROPRACTIC & SPORTS REHAB. CENTER a/a/o MARIA ESCUDERO | 4D2018-0216 | 2018-01-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Representations | Gregory J. Willis, Daniel M. Schwarz |
Name | MARIA ESCUDERO |
Role | Respondent |
Status | Active |
Name | FLORIDA CHIROPRACTIC & SPORTS REHAB CENTER, INC. |
Role | Respondent |
Status | Active |
Representations | Jason C. Fezza, Brian M. Rodier, Marlene Reiss |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-01-17 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2018-01-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-02-09 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | FLORIDA CHIROPRACTIC & SPORTS REHAB. CENTER |
Docket Date | 2018-02-07 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2018-02-02 |
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 | 2018-01-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2018-01-17 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2018-04-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-04-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that respondent’s April 9, 2018 motion to dismiss is granted and the petition for writ of certiorari filed on January 17, 2018 is dismissed. See State Farm Mut. Auto. Ins. Co. v. CC Chiropractic, LLC, 43 Fla. L. Weekly D583 (Fla. 4th DCA Mar. 14, 2018). Further, ORDERED that the petitioner’s February 7, 2018 motion for attorney’s fees is denied and the respondent’s February 9 and February 12, 2018 motions for attorney’s fees are granted. On remand, the trial court shall set the reasonable amount of attorney’s fees, if any, to be awarded for this appellate case. If a motion for rehearing is filed in this Court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.LEVINE, CONNER and KLINGENSMITH, JJ., concur. |
Docket Date | 2018-04-18 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO DISMISS |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2018-04-09 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | FLORIDA CHIROPRACTIC & SPORTS REHAB. CENTER |
Docket Date | 2018-03-14 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ THE COURT'S DECISION IN CASE NO. 4D18-221 |
On Behalf Of | FLORIDA CHIROPRACTIC & SPORTS REHAB. CENTER |
Docket Date | 2018-02-19 |
Type | Response |
Subtype | Response |
Description | Response ~ TO FLORIDA CHIROPRACTIC & SPORTS REHAB CENTER'S MOTION FOR ATTORNEY'S FEES |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2018-02-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | FLORIDA CHIROPRACTIC & SPORTS REHAB. CENTER |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-07-31 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State