Search icon

FAMILY CARE REHAB GROUP CORP.

Company Details

Entity Name: FAMILY CARE REHAB GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Feb 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Feb 2014 (11 years ago)
Document Number: P10000016707
FEI/EIN Number 800552625
Address: 3663 SW 8 ST SUITE 214, MIAMI, FL, 33135
Mail Address: 3663 SW 8 ST SUITE 214, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801191416 2011-01-13 2019-02-04 3663 SW 8TH ST STE 214, MIAMI, FL, 331354133, US 3663 SW 8TH ST STE 214, MIAMI, FL, 331354133, US

Contacts

Phone +1 786-714-9926
Fax 3053304428

Authorized person

Name MANUEL F ALMAGUER
Role PRESIDENT
Phone 3055670707

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
License Number HCC8949
State FL
Is Primary Yes

Agent

Name Role Address
ALMAGUER MANUEL F Agent 3663 SW 8 ST SUITE 214, MIAMI, FL, 33135

President

Name Role Address
ALMAGUER MANUEL F President 3663 SW 8 ST. SUITE 214, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-11 ALMAGUER, MANUEL F No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 3663 SW 8 ST SUITE 214, MIAMI, FL 33135 No data
AMENDMENT 2014-02-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-21 3663 SW 8 ST SUITE 214, MIAMI, FL 33135 No data
CHANGE OF MAILING ADDRESS 2014-02-21 3663 SW 8 ST SUITE 214, MIAMI, FL 33135 No data
AMENDMENT AND NAME CHANGE 2013-03-04 FAMILY CARE REHAB GROUP CORP. No data
AMENDMENT 2012-11-28 No data No data
AMENDMENT 2010-08-30 No data No data
AMENDMENT 2010-05-19 No data No data

Court Cases

Title Case Number Docket Date Status
FAMILY CARE REHAB GROUP CORP., A/A/O EISLAIMY MORLOTE, VS THE RESPONSIVE AUTO INSURANCE COMPANY, 3D2022-1253 2022-07-20 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-12863 CC

Parties

Name FAMILY CARE REHAB GROUP CORP.
Role Appellant
Status Active
Representations Christian Carrazana, Jon E. Sorensen
Name THE RESPONSIVE AUTO INSURANCE COMPANY
Role Appellee
Status Active
Representations Steven J. Leiter, Charles L. Vaccaro
Name Hon. Michaelle Gonzalez-Paulson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-11
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed. Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon Appellee prevailing in the action below, and the trial court finding a valid and enforceable proposal for settlement. Appellant’s Motion for Appellate Fees and Costs is hereby denied.
Docket Date 2023-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2023-08-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FAMILY CARE REHAB GROUP CORP.
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/9/23
Docket Date 2023-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2023-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-77 days to 07/10/2023
Docket Date 2023-04-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2023-03-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FAMILY CARE REHAB GROUP CORP.
Docket Date 2023-03-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of FAMILY CARE REHAB GROUP CORP.
Docket Date 2023-03-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE FEES AND COSTS
On Behalf Of FAMILY CARE REHAB GROUP CORP.
Docket Date 2023-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Unopposed Motion for Extension of Time to file the initial brief is granted to and including March 26, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2023-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of FAMILY CARE REHAB GROUP CORP.
Docket Date 2023-02-01
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-120 days to 1/25/23
Docket Date 2022-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FAMILY CARE REHAB GROUP CORP.
Docket Date 2022-09-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FAMILY CARE REHAB GROUP CORP.
Docket Date 2022-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Responsive Auto Insurance Company
Docket Date 2022-07-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 30, 2022.
Docket Date 2022-07-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of FAMILY CARE REHAB GROUP CORP.
Docket Date 2022-07-20
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.
Docket Date 2022-07-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The Responsive Auto Insurance Company

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State