Search icon

FLORIDA CHIROPRACTIC & SPORTS REHAB CENTER, INC.

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
COOPER MATHEW Agent 21000 NE 28th Ave, AVENTURA, FL, 33180

President

Name Role Address
COOPER MATTHEW President 21000 NE 28th Ave, MIAMI, FL, 33180

Secretary

Name Role Address
COOPER MATTHEW Secretary 21000 NE 28th Ave, MIAMI, FL, 33180

Treasurer

Name Role Address
COOPER MATTHEW Treasurer 21000 NE 28th Ave, MIAMI, FL, 33180

Director

Name Role Address
COOPER MATTHEW Director 21000 NE 28th Ave, MIAMI, FL, 33180

Fictitious Names

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

Events

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-22038 (AP)

Parties

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

Documents

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