Search icon

CARIBBEAN REHABILITATION CENTER INC - Florida Company Profile

Company Details

Entity Name: CARIBBEAN REHABILITATION CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBBEAN REHABILITATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2020 (5 years ago)
Document Number: P11000002534
FEI/EIN Number 35-2399731

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

Address: 8850 Fontainebleau Blvd, MIAMI, FL, 33172, US
Mail Address: 8850 Fontainebleau Blvd, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447680012 2013-11-19 2013-11-19 953 SW 122ND AVE, MIAMI, FL, 331842406, US 953 SW 122ND AVE, MIAMI, FL, 331842406, US

Contacts

Phone +1 786-558-8169
Fax 7865588216

Authorized person

Name OSCAR E DEL MONTE
Role OWNER
Phone 7865588469

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
License Number HCC9881
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
DEL MONTE OSCAR E President 8850 Fontainebleau Blvd, MIAMI, FL, 33172
DEL MONTE OSCAR E Agent 8850 Fontainebleau Blvd, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-24 8850 Fontainebleau Blvd, Suite 102, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-24 8850 Fontainebleau Blvd, Suite 102, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-05-24 8850 Fontainebleau Blvd, Suite 102, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2020-05-24 DEL MONTE, OSCAR E -
REINSTATEMENT 2020-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2012-05-23 - -
AMENDMENT 2011-01-18 - -

Court Cases

Title Case Number Docket Date Status
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS CARIBBEAN REHABILITATION CENTER, INC., etc., 3D2019-0366 2019-02-25 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
17-217

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Thomas L. Hunker, SUSETTE GRUEBELE
Name REYNIER CORDOVES
Role Appellee
Status Active
Name CARIBBEAN REHABILITATION CENTER INC
Role Appellee
Status Active
Representations TODD LANDAU
Name Hon. Andrea R. Wolfson
Role Judge/Judicial Officer
Status Active
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Hon. Cristina Miranda
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of petitioner’s motion for attorney’s fees, it is ordered that said motion is conditionally granted and remanded to the trial court.
Docket Date 2019-08-07
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Order quashed and cause remanded for further proceedings.
Docket Date 2019-07-01
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2019-06-04
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 unopposed motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including July 3, 2019.
Docket Date 2019-05-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TOSERVE REPLY TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2019-05-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of CARIBBEAN REHABILITATION CENTER, INC.
Docket Date 2019-05-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONDENT'S RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of CARIBBEAN REHABILITATION CENTER, INC.
Docket Date 2019-03-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2019-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CARIBBEAN REHABILITATION CENTER, INC.
Docket Date 2019-02-28
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. A reply may be filed within ten (10) days of service of the response.
Docket Date 2019-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-02-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2019-02-25
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2019-02-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR ATTORNEY'S FEES
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2019-04-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's second motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2019-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S MOTION FOR SECOND EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CARIBBEAN REHABILITATION CENTER, INC.

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-06-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-05-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State