Search icon

NB SPORTS MASSAGE AND REHAB. CORP - Florida Company Profile

Company Details

Entity Name: NB SPORTS MASSAGE AND REHAB. CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NB SPORTS MASSAGE AND REHAB. CORP 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: 12 Jan 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000004049
FEI/EIN Number 274604894

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

Address: 1200 N.W. 78TH AVE., STE. 212, DORAL, FL, 33126
Mail Address: 1200 N.W. 78TH AVE., STE. 212, DORAL, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245520618 2011-04-19 2011-04-19 1200 NW 78TH AVE, STE 212, DORAL, FL, 33126, US 1200 NW 78TH AVE, STE 212, DORAL, FL, 331261835, US

Contacts

Phone +1 305-597-3909
Fax 3055973903

Authorized person

Name JORGE LUIS VALIENTE
Role PRESIDENT
Phone 3055973909

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
License Number MA58987
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
VALIENTE JORGE L President 4187 W. 9TH LANE, MIAMI, FL, 33012
MORALES JOSE R Agent 1200 NW 78 AVE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-03-26 MORALES, JOSE R -
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 1200 NW 78 AVE, SUITE 212, MIAMI, FL 33125 -
REINSTATEMENT 2014-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-02 1200 N.W. 78TH AVE., STE. 212, DORAL, FL 33126 -
CHANGE OF MAILING ADDRESS 2011-03-02 1200 N.W. 78TH AVE., STE. 212, DORAL, FL 33126 -

Court Cases

Title Case Number Docket Date Status
UNITED AUTOMOBILE INSURANCE COMPANY, VS NB SPORTS MASSAGE AND REHAB CORP. A/A/O DAISY DEPAULA, 3D2021-0107 2021-01-08 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
20-86 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
12-5879 CC

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name NB SPORTS MASSAGE AND REHAB. CORP
Role Appellee
Status Active
Representations DAVID B. PAKULA, Maria E. Corredor
Name DAISY DEPAULA
Role Appellee
Status Active
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-30
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellee’s Motion for Rehearing or Clarification is hereby denied. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2021-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of NB SPORTS MASSAGE AND REHAB CORP.
Docket Date 2021-07-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2021-07-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Attorney’s Fees, it is ordered that said Motion is conditionally granted, contingent upon the trial court’s rulings pursuant to sections 768.79 and 59.46, Florida Statutes. Appellee’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2021-07-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-04-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2021-04-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NB SPORTS MASSAGE AND REHAB CORP.
Docket Date 2021-04-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of NB SPORTS MASSAGE AND REHAB CORP.
Docket Date 2021-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Unopposed Motion for Extension of Time to file the answer brief is granted to and including April 19, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2021-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NB SPORTS MASSAGE AND REHAB CORP.
Docket Date 2021-01-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of United Automobile Insurance Company
Docket Date 2021-01-15
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-14
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 03/18/2021
Docket Date 2021-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NB SPORTS MASSAGE AND REHAB CORP.
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-08
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ALL CASE DOCUMENTS
On Behalf Of Miami-Dade Clerk

Documents

Name Date
ANNUAL REPORT 2015-03-19
ADDRESS CHANGE 2011-03-07
Domestic Profit 2011-01-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State