Search icon

FERNANDEZ REHABILITATION. CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FERNANDEZ REHABILITATION. CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Apr 2011 (14 years ago)
Date of dissolution: 04 Dec 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2015 (10 years ago)
Document Number: P11000034948
FEI/EIN Number 451564646
Address: 9285 sw 125 ave, miami, FL, 33186, US
Mail Address: po box-350593, miami, FL, 33135, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ALFONSO SERGIO Agent 9285 sw 125 ave, miami, FL, 33186
FERNANDEZ ALFONSO SERGIO Owner po box-350593, miami, FL, 33135

National Provider Identifier

NPI Number:
1073801122

Authorized Person:

Name:
SERGIO FERNANDEZ
Role:
DIRECT OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QR0400X - Rehabilitation Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3053921722

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-10 9285 sw 125 ave, 206, miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2014-06-10 FERNANDEZ ALFONSO, SERGIO -
REGISTERED AGENT ADDRESS CHANGED 2014-06-10 9285 sw 125 ave, 206, miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2013-01-26 9285 sw 125 ave, 206, miami, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001096631 LAPSED 2015-016245-CA-01 MIAMI-DADE COUNTY 2015-10-21 2020-12-07 $66,980.69 CAN CAPITAL ASSET SERVICING, INC. FKA NEWLOGIC BUSINESS, 2015 VAUGHN ROAD, SUITE 500, KENNESAW, GA 30144

Court Cases

Title Case Number Docket Date Status
PROGRESSIVE AMERICAN INSURANCE COMPANY, VS FERNANDEZ REHABILITATION CORP., etc., 3D2019-2283 2019-11-26 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
17-381

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-317

Parties

Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Hon. Andrea R. Wolfson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael C. Clarke
Name FERNANDEZ REHABILITATION. CORP
Role Appellee
Status Active
Representations ADAM SABEN, MELISSA R. WINER
Name Hon. Ellen Sue Venzer
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-06-08
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Respondent’s Response filed on June 3, 2020, is noted.Upon consideration, the petitioner’s Motion for Rehearing En Banc is treated as having included a motion for rehearing. The motion for rehearing is denied. SALTER, HENDON and LOBREE, JJ., concur. The Motion for Rehearing En Banc is denied.
Docket Date 2020-06-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S MOTION FORREHEARING EN BANC
On Behalf Of FERNANDEZ REHABILITATION CORP.
Docket Date 2020-05-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Respondent’s Motion for Leave to Permit Untimely Service and Agreed Request for Extension of Time to Respond to Petitioner’s Motion for Rehearing En Banc is granted to and including June 4, 2020.
Docket Date 2020-05-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION FOR LEAVE TO PERMIT UNTIMELY SERVICEAND AGREED REQUEST FOR EXTENSION TO RESPOND TOPETITIONER'S MOTION FOR REHEARING EN BANC
On Behalf Of FERNANDEZ REHABILITATION CORP.
Docket Date 2020-05-01
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of Progressive American Insurance Company
Docket Date 2020-04-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-16
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed. Upon consideration of the respondent’s Motion for an Award of Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Petitioner’s Motion for a Provisional Award of Attorney’s Fees is hereby denied.
Docket Date 2020-02-03
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO REPLY TO RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of Progressive American Insurance Company
Docket Date 2020-02-03
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Progressive American Insurance Company
Docket Date 2020-01-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO RESPONDENT'S MOTION FORAWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of Progressive American Insurance Company
Docket Date 2020-01-22
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 February 3, 2020.
Docket Date 2020-01-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION TO FILE PETITIONER'SREPLY TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Progressive American Insurance Company
Docket Date 2020-01-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITION FORSECOND-TIER WRIT OF CERTIORARI
On Behalf Of FERNANDEZ REHABILITATION CORP.
Docket Date 2020-01-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OFCERTIORARI
On Behalf Of FERNANDEZ REHABILITATION CORP.
Docket Date 2020-01-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FERNANDEZ REHABILITATION CORP.
Docket Date 2019-12-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Progressive American Insurance Company
Docket Date 2019-12-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Unopposed Motion for 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 2019-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FERNANDEZ REHABILITATION CORP.
Docket Date 2019-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Progressive American Insurance Company
Docket Date 2019-12-13
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Progressive American Insurance Company
Docket Date 2019-12-03
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 fifteen (15) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-11-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-11-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Progressive American Insurance Company
Docket Date 2019-11-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Progressive American Insurance Company

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-04
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-09
Domestic Profit 2011-04-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State