Search icon

WEST KENDALL REHAB CENTER INC. - Florida Company Profile

Company Details

Entity Name: WEST KENDALL REHAB CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST KENDALL REHAB CENTER 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: 23 Nov 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000095816
FEI/EIN Number 900598599

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

Address: 13501 SW 128 ST, STE 116, MIAMI, FL, 33186, US
Mail Address: 1336 NW 84 Ave, DORAL, FL, 33126, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558643668 2011-09-14 2011-09-14 13501 SW 128TH ST, SUITE 116, MIAMI, FL, 331865882, US 13501 SW 128TH ST, SUITE 116, MIAMI, FL, 331865882, US

Contacts

Phone +1 305-235-5595
Fax 3052355594

Authorized person

Name MR. MARTIN LAFATA
Role OWNER
Phone 3052355595

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
License Number MM 24754
State FL
Is Primary Yes

Other Provider Identifiers

Issuer FLORIDA HEALTH DEPARTMENT
Number HCC 8704
State FL

Key Officers & Management

Name Role Address
MOLINA OSCAR President 1336 NW 84 Ave, DORAL, FL, 33126
MOLINA OSCAR Agent 1336 NW 84 Ave, DORAL, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000040725 ELITE SPINE OF KENDALL EXPIRED 2017-04-14 2022-12-31 - 1336 NW 84TH AVE, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2015-02-09 13501 SW 128 ST, STE 116, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-09 1336 NW 84 Ave, DORAL, FL 33126 -
REGISTERED AGENT NAME CHANGED 2015-02-09 MOLINA, OSCAR -
CHANGE OF PRINCIPAL ADDRESS 2013-02-21 13501 SW 128 ST, STE 116, MIAMI, FL 33186 -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
WINDHAVEN INSURANCE COMPANY, VS BISCAYNE REHAB CENTER, INC., et al., 3D2018-0250 2018-02-09 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
16-405

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-469

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-406

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-470

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-478

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-466

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-477

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-491

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-467

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-404

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-474

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-407

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-479

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-476

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-468

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-408

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-473

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-475

Parties

Name WINDHAVEN INSURANCE COMPANY
Role Appellant
Status Active
Representations ROSS E. LINZER, NANCY A. COPPERTHWAITE, MARCY LEVINE ALDRICH
Name WEST KENDALL REHAB CENTER INC.
Role Appellee
Status Active
Name BISCAYNE REHAB CENTER, INC.
Role Appellee
Status Active
Representations STUART L. KOENIGSBERG, MELISA LEE COYLE
Name PROGRESSIVE REHABILITATION AND ORTHOPEDIC SERVICES, LLC
Role Appellee
Status Active
Name MARTINEZ CHIROPRACTIC, LLC
Role Appellee
Status Active
Name PALMETTO WELLNESS CLINIC, LLC
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Hon. Marcia B. Caballero
Role Judge/Judicial Officer
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-11
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Order Quashed.
Docket Date 2018-04-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Confession of error
On Behalf Of BISCAYNE REHAB CENTER, INC.
Docket Date 2018-02-13
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) 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 2018-02-12
Type Record
Subtype Appendix
Description Appendix ~ corrected
On Behalf Of WINDHAVEN INSURANCE COMPANY
Docket Date 2018-02-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WINDHAVEN INSURANCE COMPANY
Docket Date 2018-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-02-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of WINDHAVEN INSURANCE COMPANY
Docket Date 2018-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-05-20
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-07-17
ANNUAL REPORT 2012-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State