Search icon

PROFESSIONAL PAIN MANAGEMENT CLINIC INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL PAIN MANAGEMENT CLINIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL PAIN MANAGEMENT CLINIC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jan 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000004936
FEI/EIN Number 264081525

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

Mail Address: 3267 DAVIE BLVD., FT. LAUDERDALE, FL, 33312
Address: 180 SW 84 AVE SUITE A, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942512447 2010-07-13 2015-05-05 3267 DAVIE BLVD, FORT LAUDERDALE, FL, 33312, US 3267 DAVIE BLVD, FORT LAUDERDALE, FL, 33312, US

Contacts

Phone +1 954-584-7009
Fax 9545847209

Authorized person

Name MR. EREZ COHEN
Role PRESIDENT
Phone 9545847009

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
License Number OS4663
State FL
Is Primary No
Taxonomy Code 261Q00000X - Clinic/Center
Is Primary No
Taxonomy Code 261QP3300X - Pain Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
GERSHENBAUM BART K President 180 SW 84 AVE SUITE A, PLANTATION, FL, 33324
GERSHENBAUM BART K Vice President 180 SW 84 AVE SUITE A, PLANTATION, FL, 33324
GERSHENBAUM BART K Agent 180 SW 84 AVE SUITE A, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 180 SW 84 AVE SUITE A, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 180 SW 84 AVE SUITE A, PLANTATION, FL 33324 -
AMENDMENT 2011-11-28 - -
REGISTERED AGENT NAME CHANGED 2011-11-28 GERSHENBAUM, BART K -
AMENDMENT 2009-10-28 - -
AMENDMENT 2009-04-10 - -
AMENDMENT 2009-03-11 - -
CHANGE OF MAILING ADDRESS 2009-03-11 180 SW 84 AVE SUITE A, PLANTATION, FL 33324 -
AMENDMENT 2009-01-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000275612 LAPSED CACE16006297 BROWARD COUNTY COURT 2017-05-15 2022-05-19 $288,771.89 DDR SOUTHEAST FOUNTAINS, LLC, 3300 ENTERPRIZE PARKWAY, BEACHWOOD, OH 44122

Court Cases

Title Case Number Docket Date Status
ANDREA CARRASCO COHEN, VS EREZ COHEN, et al., 3D2018-0739 2018-04-18 Closed
Classification NOA Non Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-8898

Parties

Name ANDREA CARRASCO COHEN
Role Appellant
Status Active
Representations Harris J. Buchbinder
Name FLORIDA HEALTH CENTER INC
Role Appellee
Status Active
Name PROFESSIONAL PAIN MANAGEMENT CLINIC INC.
Role Appellee
Status Active
Name EREZ COHEN, LLC
Role Appellee
Status Active
Representations DEBORAH ANN BYLES, FELIX F. SABORIO, MICHAEL COMPAGNO, HOLIDAY HUNT RUSSELL
Name BROWARD GENERAL URGENT CARE INC.
Role Appellee
Status Active
Name Bart Gershenbaum
Role Appellee
Status Active
Name Gen Z Medical Spa, Inc.
Role Appellee
Status Active
Name Hon. Scott M. Bernstein
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-06-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANDREA CARRASCO COHEN
Docket Date 2018-06-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to dispose with o/a
On Behalf Of ANDREA CARRASCO COHEN
Docket Date 2018-06-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EREZ COHEN
Docket Date 2018-05-24
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 EREZ COHEN
Docket Date 2018-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 6/24/18
Docket Date 2018-05-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-04-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANDREA CARRASCO COHEN
Docket Date 2018-04-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANDREA CARRASCO COHEN
Docket Date 2018-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 5/9/18
Docket Date 2018-04-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANDREA CARRASCO COHEN
Docket Date 2018-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASES: 16-2695, 16-2054
On Behalf Of ANDREA CARRASCO COHEN
Docket Date 2018-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
Off/Dir Resignation 2011-11-28
Amendment 2011-11-28
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State