Search icon

FAMILY REHAB, INC

Company Details

Entity Name: FAMILY REHAB, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
FERNANDEZ INTI Agent 901-A S.W. 87TH AVE, MIAMI, FL, 33174

President

Name Role Address
FERNANDEZ INTI President 901-A S.W. 87TH AVE, MIAMI, FL, 33174

Director

Name Role Address
FERNANDEZ INTI Director 901-A S.W. 87TH AVE, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000111160 MIA HEALTH ACTIVE 2022-09-07 2027-12-31 No data 901-A S.W. 87TH AVE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-08 901-A S.W. 87TH AVE, MIAMI, FL 33174 No data
AMENDMENT 2016-04-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 901-A S.W. 87TH AVE, MIAMI, FL 33174 No data
CHANGE OF MAILING ADDRESS 2016-04-08 901-A S.W. 87TH AVE, MIAMI, FL 33174 No data
AMENDMENT 2013-04-01 No data No data
AMENDMENT 2010-08-19 No data No data
AMENDMENT 2009-12-04 No data No data
AMENDMENT 2009-09-08 No data No data

Court Cases

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
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-3198 SP

Parties

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.

Documents

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State