Search icon

DOCTOR REHAB CENTER INC

Company Details

Entity Name: DOCTOR REHAB CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Mar 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 May 2009 (16 years ago)
Document Number: P09000023718
FEI/EIN Number 264513668
Mail Address: 1800 n bayshore dr, MIAMI, FL, 33132, US
Address: 1333 CORAL WAY STE 200, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LAFATA MARTIN Agent 1800 N BAYSHORE DRIVE, MIAMI, FL, 33132

President

Name Role Address
LAFATA MARTIN President 1800 N BAYSHORE DRIVE, APT 3501, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-22 1333 CORAL WAY STE 200, MIAMI, FL 33145 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-15 1800 N BAYSHORE DRIVE, APT 3501, MIAMI, FL 33132 No data
AMENDMENT 2009-05-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-15 1333 CORAL WAY STE 200, MIAMI, FL 33145 No data

Court Cases

Title Case Number Docket Date Status
UNITED AUTOMOBILE INSURANCE COMPANY, VS DOCTOR REHAB CENTER, INC., A/A/O DAINIER ZALDIVAR, 3D2020-1002 2020-07-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
11-1984-SP

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-67-AP

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name DOCTOR REHAB CENTER INC
Role Appellee
Status Active
Representations DAVID J. MANNERING, BRAD R. BLACKWELDER, MAJID VOSSOUGHI
Name DAINIER ZALDIVAR
Role Appellee
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-09-10
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ Upon consideration, Respondent’s Notice of Settlement and Motion for an Order of Dismissal is treated as a notice of voluntary dismissal. Said notice of voluntary dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2020-09-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-09-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-09-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-08
Type Notice
Subtype Notice
Description Notice ~ notice of settlement and motion for dismissal
On Behalf Of DOCTOR REHAB CENTER, INC.
Docket Date 2020-07-22
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of cert.
On Behalf Of DOCTOR REHAB CENTER, INC.
Docket Date 2020-07-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of DOCTOR REHAB CENTER, INC.
Docket Date 2020-07-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO THEPETITION FOR WRIT OF CERTIORARI
On Behalf Of DOCTOR REHAB CENTER, INC.
Docket Date 2020-07-17
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Petitioner may reply within twenty (20) days after the service of the response.
Docket Date 2020-07-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of United Automobile Insurance Company
Docket Date 2020-07-15
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of United Automobile Insurance Company
Docket Date 2020-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-07-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF SIMILAR CASE
On Behalf Of United Automobile Insurance Company
UNITED AUTOMOBILE INSURANCE COMPANY, VS DOCTOR REHAB CENTER, INC., etc., 3D2020-0737 2020-05-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-1980

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-228

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name DOCTOR REHAB CENTER INC
Role Appellee
Status Active
Representations BRAD R. BLACKWELDER, DAVID J. MANNERING, MAJID VOSSOUGHI
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2020-07-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Respondent’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted pursuant to section 627.428, Florida Statutes, and the matter is remanded to the trial court to fix the amount.
Docket Date 2020-06-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of DOCTOR REHAB CENTER, INC.
Docket Date 2020-06-26
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of United Automobile Insurance Company
Docket Date 2020-06-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THEPETITION FOR \\IRIT OF CERTIORARIDOCTOR REHAB CENTER, INC.
On Behalf Of DOCTOR REHAB CENTER, INC.
Docket Date 2020-06-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DOCTOR REHAB CENTER, INC.
Docket Date 2020-06-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DOCTOR REHAB CENTER, INC.
Docket Date 2020-05-19
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Petitioner may have up to ten (10) days thereafter to file a reply.
Docket Date 2020-05-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of United Automobile Insurance Company
Docket Date 2020-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-05-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of United Automobile Insurance Company
UNITED AUTOMOBILE INSURANCE COMPANY, VS DOCTOR REHAB CENTER, INC., etc., 3D2013-1730 2013-07-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-97

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name DOCTOR REHAB CENTER INC
Role Appellee
Status Active
Representations STUART L. KOENIGSBERG
Name Hon. Ellen Sue Venzer
Role Judge/Judicial Officer
Status Active
Name HON. VICTORIA R. BRENNAN
Role Judge/Judicial Officer
Status Active
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-10-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-28
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2013-08-01
Type Response
Subtype Reply
Description REPLY
On Behalf Of United Automobile Insurance Company
Docket Date 2013-07-22
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including August 12, 2013.
Docket Date 2013-07-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file reply
On Behalf Of United Automobile Insurance Company
Docket Date 2013-07-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DOCTOR REHAB CENTER, INC.
Docket Date 2013-07-17
Type Response
Subtype Response
Description RESPONSE
On Behalf Of DOCTOR REHAB CENTER, INC.
Docket Date 2013-07-09
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2013-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of New Case.
Docket Date 2013-07-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of United Automobile Insurance Company
Docket Date 2013-07-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of United Automobile Insurance Company
Docket Date 2013-07-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State