Search icon

FLORIDA WELLNESS & REHABILITATION CENTER, INC.

Company Details

Entity Name: FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Dec 2011 (13 years ago)
Document Number: P05000069597
FEI/EIN Number 20-2834022
Address: 815 NW 57TH AVE, SUITE 405, MIAMI, FL 33126
Mail Address: 815 NW 57TH AVE, SUITE 405, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1578787453 2007-04-12 2020-08-22 207 N KROME AVE, HOMESTEAD, FL, 330306018, US 207 N KROME AVE, HOMESTEAD, FL, 330306018, US

Contacts

Phone +1 305-246-0056
Fax 3052460093

Authorized person

Name DR. MARK A CERECEDA
Role PRESIDENT
Phone 3052460056

Taxonomy

Taxonomy Code 111NR0400X - Rehabilitation Chiropractor
Is Primary Yes

Agent

Name Role Address
Physicians Central Business Office, LLC Agent 815 NW 57TH AVE, SUITE 405, MIAMI, FL 33126

President

Name Role Address
CERECEDA, MARK A President 815 NW 57TH AVE, SUITE 405 MIAMI, FL 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 815 NW 57TH AVE, SUITE 405, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2019-04-04 815 NW 57TH AVE, SUITE 405, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2019-04-04 Physicians Central Business Office, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 815 NW 57TH AVE, SUITE 405, MIAMI, FL 33126 No data
AMENDMENT 2011-12-05 No data No data
AMENDMENT 2011-10-24 No data AMENDMENT RE-ACTIVATES ABOVE CORP. BY COURT ORDER. HAD BEEN VOLUNTARIL Y DISSOLVED BY MISTAKE..
VOLUNTARY DISSOLUTION 2011-05-04 No data No data

Court Cases

Title Case Number Docket Date Status
FLORIDA WELLNESS & REHABILITATION, etc., et al., VS ALLSTATE FIRE & CASUALTY INSURANCE COMPANY, et al., 3D2015-0151 2015-01-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
13-13281

Parties

Name MONICA COTO
Role Appellant
Status Active
Representations Amado Alan Alvarez, BENJAMIN LUCAS, FERNANDO J. POMARES, MARLENE S. REISS
Name FLORIDA WELLNESS & REHABILITATION CENTER, INC.
Role Appellant
Status Active
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations PETER J. VALETA, DOUGLAS G. BREHM, SUZANNE Y. LABRIT
Name HON. DON S. COHN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-19
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2016-07-18
Type Notice
Subtype Notice
Description Notice
On Behalf Of MONICA COTO
Docket Date 2017-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-19
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Upon review of the response to this court's order to show cause dated April 11, 2017, the court has determined that it should decline to exercise jurisdiction in this case. The pet. for discretionary review is, therefore denied. No motion for rehearing will be entertained by the court.
Docket Date 2016-07-26
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The proceedings in this court in the above case are hereby stayed pending disposition of Allstate Ins. Co., v. Orthopedic Specialists, etc., Case No. SC15-2298, Which is pending in this court.
Docket Date 2016-07-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2016-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to withhold the mandate
On Behalf Of MONICA COTO
Docket Date 2016-07-13
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellants' motion for appellate attorney's fees, it is ordered that said motion is hereby denied.
Docket Date 2016-07-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ Certified questions answered. Conflict certified.
Docket Date 2016-06-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2016-05-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MONICA COTO
Docket Date 2016-03-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2016-03-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2016-02-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2016-01-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MONICA COTO
Docket Date 2016-01-06
Type Notice
Subtype Notice
Description Notice ~ OF RELATED CASE
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2015-12-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MONICA COTO
Docket Date 2015-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s notice of agreed extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including January 11, 2016, with no further extensions allowed.
Docket Date 2015-11-12
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE DOUGLAS G. BREHM 330700
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2015-11-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-10-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2015-10-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2015-10-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2015-09-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MONICA COTO
Docket Date 2015-09-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MONICA COTO
Docket Date 2015-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to serve the initial brief is granted to and including September 28, 2015, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2015-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MONICA COTO
Docket Date 2015-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/28/15.
Docket Date 2015-07-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MONICA COTO
Docket Date 2015-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MONICA COTO
Docket Date 2015-05-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MONICA COTO
Docket Date 2015-05-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ (previously had 60 days under case no. 15-150) IB-60 days to 7/28/15
Docket Date 2015-04-03
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2015-03-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MONICA COTO
Docket Date 2015-03-04
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2015-02-04
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration, the joint motions to consolidate appeals are granted, and the above-styled appeals are hereby consolidated for all appellate purposes under case no. 3D15-151. Pursuant to Florida Rule of Appellate Procedure 9.160(e)(2), the Court accepts jurisdiction of the consolidated appeals.
Docket Date 2015-01-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of MONICA COTO
Docket Date 2015-01-23
Type Notice
Subtype Notice
Description Notice ~ of similar or related case
On Behalf Of MONICA COTO
Docket Date 2015-01-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before February 1, 2015.
Docket Date 2015-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2015-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-01-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2015-01-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-28
AMENDED ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2016-03-03

Date of last update: 29 Jan 2025

Sources: Florida Department of State