Search icon

NORTH BEACH PAIN & HEALTH CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTH BEACH PAIN & HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH BEACH PAIN & HEALTH CENTER, 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: 26 Oct 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2007 (18 years ago)
Document Number: P07000117561
FEI/EIN Number 261303625

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

Address: 16400 NE 19TH AVENUE, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 16400 West Dixie Highway, North Miami Beach, FL, 33160, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KESLIN VIKTORIYA President 16500 COLLINS AVENUE, APT. 951, SUNNY ISLES BEACH, FL, 33160
NORTH BEACH PAIN & HEALTH CENTER, INC. Agent -

National Provider Identifier

NPI Number:
1871732602

Authorized Person:

Name:
MRS. VIKTORIYA PATRUSHEVA
Role:
GM
Phone:

Taxonomy:

Selected Taxonomy:
261QH0100X - Health Service Clinic/Center
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000108803 NORTH BEACH HEALTH CENTER ACTIVE 2011-11-08 2026-12-31 - 16500 COLLINS AVE, 951, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-11 16400 NE 19TH AVENUE, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2024-04-11 North Beach Pain & Health Center, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 16400 West Dixie Highway, #600967, NORTH MIAMI Beach, FL 33160 -
AMENDMENT 2007-12-28 - -

Court Cases

Title Case Number Docket Date Status
NORTH BEACH PAIN & HEALTH CENTER, INC., A/A/O DEANDRA FINCH-DARRIS, VS PROGRESSIVE EXPRESS INSURANCE COMPANY, 3D2022-1503 2022-08-31 Closed
Classification NOA Non Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-17207 CC

Parties

Name NORTH BEACH PAIN & HEALTH CENTER, INC.
Role Appellant
Status Active
Representations BRAD R. BLACKWELDER, MAJID VOSSOUGHI
Name PROGRESSIVE EXPRESS INSURANCE COMPANY
Role Appellee
Status Active
Representations JOYE B. WALFORD, Michael C. Clarke, JASON P. REMY
Name Hon. Laura Maria Gonzalez-Marques
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-13
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed. Pursuant to the parties’ Stipulation for Dismissal, Appellant’s Motion for Appellate Attorney’s Fees is granted based on the trial court’s determination of the amount.
Docket Date 2022-12-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-12-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-12-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of PROGRESSIVE EXPRESS INSURANCE COMPANY
Docket Date 2022-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/09/2022
Docket Date 2022-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION TO FILE ANSWER BRIEF
On Behalf Of PROGRESSIVE EXPRESS INSURANCE COMPANY
Docket Date 2022-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/9/22
Docket Date 2022-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PROGRESSIVE EXPRESS INSURANCE COMPANY
Docket Date 2022-09-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTIONFOR APPELLATE ATTORNEY'S FEES
On Behalf Of PROGRESSIVE EXPRESS INSURANCE COMPANY
Docket Date 2022-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROGRESSIVE EXPRESS INSURANCE COMPANY
Docket Date 2022-09-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NORTH BEACH PAIN & HEALTH CENTER, INC.
Docket Date 2022-09-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NORTH BEACH PAIN & HEALTH CENTER, INC.
Docket Date 2022-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NORTH BEACH PAIN & HEALTH CENTER, INC.
Docket Date 2022-08-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of NORTH BEACH PAIN & HEALTH CENTER, INC.
Docket Date 2022-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-08-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PROGRESSIVE EXPRESS INSURANCE COMPANY

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-20

USAspending Awards / Financial Assistance

Date:
2021-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35730.00
Total Face Value Of Loan:
35730.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28039.00
Total Face Value Of Loan:
28039.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35730
Current Approval Amount:
35730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35996.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State