Entity Name: | FAMILY REHAB, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FAMILY REHAB, 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: | 08 Jan 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Apr 2016 (9 years ago) |
Document Number: | P09000001779 |
FEI/EIN Number |
26-4001006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901-A S.W. 87TH AVE, MIAMI, FL, 33174, US |
Mail Address: | 901-A S.W. 87TH AVE, MIAMI, FL, 33174, US |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1134452329 | 2009-09-07 | 2012-11-06 | 8672 SW 40 STREET SUITE # 202, MIAMI, FL, 33155, US | 8672 SW 40 STREET SUITE # 202, MIAMI, FL, 33155, US | |||||||||||||||||||||||
|
Phone | +1 305-225-6266 |
Fax | 3052256296 |
Authorized person
Name | INTI FERNANDEZ |
Role | PRESIDENT |
Phone | 3052256266 |
Taxonomy
Taxonomy Code | 208D00000X - General Practice Physician |
License Number | ME97323 |
State | FL |
Is Primary | No |
Taxonomy Code | 261Q00000X - Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
FERNANDEZ INTI | President | 901-A S.W. 87TH AVE, MIAMI, FL, 33174 |
FERNANDEZ INTI | Director | 901-A S.W. 87TH AVE, MIAMI, FL, 33174 |
FERNANDEZ INTI | Agent | 901-A S.W. 87TH AVE, MIAMI, FL, 33174 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000111160 | MIA HEALTH | ACTIVE | 2022-09-07 | 2027-12-31 | - | 901-A S.W. 87TH AVE, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-04-08 | 901-A S.W. 87TH AVE, MIAMI, FL 33174 | - |
AMENDMENT | 2016-04-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-08 | 901-A S.W. 87TH AVE, MIAMI, FL 33174 | - |
CHANGE OF MAILING ADDRESS | 2016-04-08 | 901-A S.W. 87TH AVE, MIAMI, FL 33174 | - |
AMENDMENT | 2013-04-01 | - | - |
AMENDMENT | 2010-08-19 | - | - |
AMENDMENT | 2009-12-04 | - | - |
AMENDMENT | 2009-09-08 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNITED AUTOMOBILE INSURANCE COMPANY, VS FAMILY REHAB, INC., A/A/O HUGO NELSON JIMENEZ, | 3D2022-0940 | 2022-06-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | UNITED AUTOMOBILE INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Michael J. Neimand |
Name | FAMILY REHAB, INC |
Role | Appellee |
Status | Active |
Representations | Maria E. Corredor, DAVID B. PAKULA |
Name | Hon. Lawrence D. King |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-03-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-03-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-02-22 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion ~ Reversed and remanded. |
Docket Date | 2023-01-23 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied. |
Docket Date | 2022-12-27 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2022-12-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | FAMILY REHAB, INC. |
Docket Date | 2022-12-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | FAMILY REHAB, INC. |
Docket Date | 2022-11-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-60 days to 1/06/2023 |
Docket Date | 2022-11-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | FAMILY REHAB, INC. |
Docket Date | 2022-09-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-60 days to 11/07/2022 |
Docket Date | 2022-09-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | FAMILY REHAB, INC. |
Docket Date | 2022-08-05 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2022-08-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2022-08-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-07-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FAMILY REHAB, INC. |
Docket Date | 2022-06-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2022-06-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2023-02-22 |
Type | Motion |
Subtype | Attorney's Fees |
Description | Attorneys fees denied (OD47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied. |
Docket Date | 2022-06-02 |
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. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6010277703 | 2020-05-01 | 0455 | PPP | 901 SW 87TH AVE STE A, MIAMI, FL, 33174-3206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5913148408 | 2021-02-09 | 0455 | PPS | 901 SW 87th Ave Ste A, Miami, FL, 33174-3206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State