Search icon

FLORIDA WELLNESS & REHABILITATION CENTER OF HOMESTEAD, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA WELLNESS & REHABILITATION CENTER OF HOMESTEAD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA WELLNESS & REHABILITATION CENTER OF HOMESTEAD, 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: 13 Oct 2008 (16 years ago)
Document Number: P08000092698
FEI/EIN Number 263989326

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

Address: 207 N KROME AVE, HOMESTEAD, FL, 33030, US
Mail Address: 207 N KROME AVE, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023256310 2009-01-26 2013-03-05 207 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. REYNALDO PEREZ
Role MANAGING MEMBER
Phone 3052460056

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes
Taxonomy Code 111NR0200X - Radiology Chiropractor
Is Primary No
Taxonomy Code 111NR0400X - Rehabilitation Chiropractor
Is Primary No

Key Officers & Management

Name Role Address
PEREZ REYNALDO President 207 N KROME AVE, HOMESTEAD, FL, 33030
PEREZ REYNALDO Agent 207 N KROME AVE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 207 N KROME AVE, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2010-04-30 207 N KROME AVE, HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 207 N KROME AVE, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2009-01-14 PEREZ, REYNALDO -

Court Cases

Title Case Number Docket Date Status
FLORIDA WELLNESS & REHABILITATION CENTER OF HOMESTEAD a/a/o HELY FERRIGNY, Appellant(s) v. PROGRESSIVE AMERICAN INSURANCE COMPANY, Appellee(s). 6D2023-1934 2023-01-17 Closed
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2022-CC-007845-O

Parties

Name FLORIDA WELLNESS & REHABILITATION CENTER OF HOMESTEAD, INC.
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ., Dalton Lee Gray
Name HELY FERRIGNY
Role Appellant
Status Active
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations KENNETH P. HAZOURI, ESQ., ALBERTO SABATES, ESQ.
Name Hon. Andrew Bain
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Appellee's request for oral argument is denied.
View View File
Docket Date 2024-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-05-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-03-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEE'S REQUEST FOR ORAL ARGUMENT
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-03-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER OF HOMESTEAD
Docket Date 2024-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION TO FILE APPELLANT'S REPLY BRIEF//30 - RB DUE 3/16/24 (LAST REQUEST)
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER OF HOMESTEAD
Docket Date 2024-01-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-01-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ JUDGE BAIN - 8 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-12-28
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant’s motion to supplement the record on appeal is granted. Within three days from the date of this order, appellant shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the item referenced in the motion to supplement. The supplemental record shall be filed with this court within fifteen days from the date of this order.
Docket Date 2023-12-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT THERECORD ON APPEAL
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER OF HOMESTEAD
Docket Date 2023-11-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER OF HOMESTEAD
Docket Date 2023-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF EXTENSION OF TIME ON APPELLEE'S ANSWER BRIEF//60 - AB DUE 12/22/23 (LAST REQUEST)
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-09-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'SMOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-09-27
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee’s motion to dismiss for lack of jurisdiction is denied. Appellant’s motion to relinquish jurisdiction is granted. Jurisdiction is relinquished for sixty days for appellant to obtain a final appealable order and seek to supplement the record on appeal with a copy of that order. Appellant shall file a status report within sixty days to indicate whether a final appealable order has been signed.
Docket Date 2023-09-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION AND MOTION TO RELINQUISH JURISDICTION
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER OF HOMESTEAD
Docket Date 2023-08-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEALFOR LACK OF JURISDICTION
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2023-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted to the extent that the initial brief is accepted as timely served.
Docket Date 2023-08-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER OF HOMESTEAD
Docket Date 2023-08-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER OF HOMESTEAD
Docket Date 2023-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO FILE THE INITIAL BRIEF
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER OF HOMESTEAD
Docket Date 2023-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of to serve initial brief is granted. The initial brief shall be served within sixty days of the date of this order.
Docket Date 2023-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO FILE THE INITIAL BRIEF
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER OF HOMESTEAD
Docket Date 2023-05-24
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The motion to stay is denied.
Docket Date 2023-05-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION TO STAY APPEAL
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER OF HOMESTEAD
Docket Date 2023-04-26
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellant's motion to stay pending the outcome of a pending Florida Supreme Court case is denied without prejudice for appellant to refile with additional information regarding the nature of the relationship between the instant appeal and the matter pending for review before the Florida Supreme Court, updated information about the status of the case in that court, and information regarding whether counsel for the appellee is in agreement with the request for a stay.
Docket Date 2023-04-04
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee shall respond to appellant's motion for stay within ten days from the date of this order.
Docket Date 2023-03-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION TO STAY APPEAL
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER OF HOMESTEAD
Docket Date 2023-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ BAIN - 264 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-02-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER OF HOMESTEAD
Docket Date 2023-02-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of FLORIDA WELLNESS & REHABILITATION CENTER OF HOMESTEAD
Docket Date 2023-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9914087102 2020-04-15 0455 PPP 207 KROME AVE, HOMESTEAD, FL, 33030
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152390
Loan Approval Amount (current) 152390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33030-1800
Project Congressional District FL-28
Number of Employees 13
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154121.32
Forgiveness Paid Date 2021-06-10
7307058404 2021-02-11 0455 PPS 207 N Krome Ave, Homestead, FL, 33030-6018
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131667
Loan Approval Amount (current) 131667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33030-6018
Project Congressional District FL-28
Number of Employees 13
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132599.64
Forgiveness Paid Date 2021-11-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State