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