Entity Name: | GOOD HEALTH MEDICAL REHAB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOOD HEALTH MEDICAL REHAB, 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: | 20 Oct 2011 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Sep 2014 (11 years ago) |
Document Number: | P11000091715 |
FEI/EIN Number |
453633967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2331 N STATE RD 7, 108, LAUDERHILL, FL, 33313, US |
Mail Address: | 2331 N STATE RD 7, 108, LAUDERHILL, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1225314826 | 2011-10-26 | 2011-10-26 | 2331 N STATE ROAD 7, SUITE 108, LAUDERDALE LAKES, FL, 333133748, US | 2331 N STATE ROAD 7, SUITE 108, LAUDERDALE LAKES, FL, 333133748, US | |||||||||||||||||||
|
Phone | +1 754-223-5335 |
Fax | 7542235340 |
Authorized person
Name | DR. YVES MICHEL LAVENTURE |
Role | PRESIDENT |
Phone | 7865431508 |
Taxonomy
Taxonomy Code | 261QH0100X - Health Service Clinic/Center |
License Number | OS7148 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
BASS LEONARD CMD | President | 2331 N STATE RD 7 - STE. 108, LAUDERHILL, FL, 33313 |
BASS LEONARD C | Agent | 2331 N STATE RD 7, LAUDERHILL, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2014-09-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-09-02 | BASS, LEONARD C | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-02 | 2331 N STATE RD 7, 108, LAUDERHILL, FL 33313 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SECURITY NATIONAL INSURANCE COMPANY VS GOOD HEALTH MEDICAL REHAB, INC. a/a/o RENAN ONEUIL | 4D2021-1451 | 2021-04-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SECURITY NATIONAL INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Anthony Parrino, Lauren Faranda |
Name | Renan Oneuil |
Role | Appellee |
Status | Active |
Name | GOOD HEALTH MEDICAL REHAB, INC. |
Role | Appellee |
Status | Active |
Representations | John C. Daly, Jr., Brian Boyd, Sunia Y. Marsh |
Name | Hon. Olga Gonzalez-Levine |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-09-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-09-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the September 13, 2021 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2021-09-27 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ Upon consideration of the appellant’s September 17, 2021 response, it is ORDERED that the appellee’s August 11, 2021 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2021-09-17 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Security National Insurance Company |
Docket Date | 2021-09-14 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee’s August 11, 2021 motion for attorney’s fees. |
Docket Date | 2021-09-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Security National Insurance Company |
Docket Date | 2021-08-11 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Good Health Medical Rehab, Inc. |
Docket Date | 2021-06-15 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 90 DAYS TO 9/14/21. |
Docket Date | 2021-06-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Security National Insurance Company |
Docket Date | 2021-06-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Good Health Medical Rehab, Inc. |
Docket Date | 2021-06-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (596 PAGES) |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-05-18 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ ORDERED that appellant's May 17, 2021 motion for reinstatement is granted, and the above-styled appeal is reinstated. |
Docket Date | 2021-05-18 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ Invoice voided |
Docket Date | 2021-05-17 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | Security National Insurance Company |
Docket Date | 2021-05-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
Docket Date | 2021-05-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ **REINSTATED** |
Docket Date | 2021-05-17 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Security National Insurance Company |
Docket Date | 2021-04-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2021-04-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2021-04-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-04-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Security National Insurance Company |
Docket Date | 2021-04-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 15-9676 AP |
Parties
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Representations | Nancy W. Gregoire Stamper, Samuel Zolot |
Name | GOOD HEALTH MEDICAL REHAB, INC. |
Role | Respondent |
Status | Active |
Representations | Todd Landau |
Name | SLINE JOSEPH |
Role | Respondent |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-05-09 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that the petitioner's May 3, 2018 motion for rehearing is denied. |
Docket Date | 2018-05-07 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Good Health Medical Rehab, Inc. |
Docket Date | 2018-05-03 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2018-04-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari filed on January 16, 2018 is dismissed. See State Farm Mut. Auto. Ins. Co. v. CC Chiropractic, LLC, 43 Fla. L. Weekly D583 (Fla. 4th DCA Mar. 14, 2018). Further, ORDERED that the respondent’s January 17, 2018 motion for attorney’s fees is granted. On remand, the trial court shall set the reasonable amount of attorney’s fees, if any, to be awarded for this appellate case. If a motion for rehearing is filed in this Court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. GROSS, WARNER and KLINGENSMITH, JJ., concur. |
Docket Date | 2018-04-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-02-12 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing |
On Behalf Of | Good Health Medical Rehab, Inc. |
Docket Date | 2018-01-26 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2018-01-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Good Health Medical Rehab, Inc. |
Docket Date | 2018-01-16 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2018-01-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2018-01-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-01-16 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2018-01-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9259028606 | 2021-03-25 | 0455 | PPS | 2331 N State Road 7, Lauderdale Lakes, FL, 33313-3748 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4000507806 | 2020-05-27 | 0455 | PPP | 2331 North State Road 7, Lauderhill, FL, 33313 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State