Search icon

Y D MEDICAL & REHABILITATION CENTER, INC - Florida Company Profile

Company Details

Entity Name: Y D MEDICAL & REHABILITATION CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y D MEDICAL & 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: 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: 05 Jan 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P12000001661
FEI/EIN Number NOT APPLICABLE

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

Address: 913 SW 87 AVE, MIAMI, FL, 33174
Mail Address: 913 SW 87 AVE, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIROGA-GONZALEZ KAREL President 913 SW 87 AVE., MIAMI, FL, 33174
QUIROGA-GONZALEZ KAREL Agent 913 SW 87 AVE., MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2014-07-21 - -
REGISTERED AGENT NAME CHANGED 2014-07-21 QUIROGA-GONZALEZ, KAREL -
REGISTERED AGENT ADDRESS CHANGED 2014-03-27 913 SW 87 AVE., MIAMI, FL 33174 -
AMENDMENT 2014-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-27 913 SW 87 AVE, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2014-03-27 913 SW 87 AVE, MIAMI, FL 33174 -
REINSTATEMENT 2013-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2013-06-27 - -

Court Cases

Title Case Number Docket Date Status
GEICO INDEMNITY COMPANY, VS Y.D. MEDICAL & REHABILITATION CENTER, INC., A/A/O RENE D. TORRES ESCALONA, 3D2021-0031 2021-01-06 Closed
Classification NOA Final - County Civil - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
13-2102 CC

County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-61 AP

Parties

Name GEICO INDEMNITY COMPANY
Role Appellant
Status Active
Representations LOUIS SCHULMAN, MARCUS GRIGGS, SCOTT W. DUTTON, REBECCA DELANEY
Name Y D MEDICAL & REHABILITATION CENTER, INC
Role Appellee
Status Active
Representations TIM SNEDAKER, DAVID B. PAKULA
Name RENE D. TORRES ESCALONA
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 2021-06-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-26
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing is hereby denied. SCALES, MILLER and LOBREE, JJ., concur.
Docket Date 2021-05-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING
On Behalf Of Y.D. MEDICAL & REHABILITATION CENTER, INC.
Docket Date 2021-05-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of GEICO INDEMNITY COMPANY
Docket Date 2021-04-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2021-04-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-04-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING MANDATE FROM COMPANION CASE
On Behalf Of GEICO INDEMNITY COMPANY
Docket Date 2021-04-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of GEICO INDEMNITY COMPANY
Docket Date 2021-02-12
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" WEDNESDAY, APRIL 14, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
Docket Date 2021-01-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-13
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-06
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED.
Docket Date 2021-01-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Amendment 2014-07-21
Amendment 2014-03-27
REINSTATEMENT 2013-11-18
Amendment 2013-06-27
Amendment 2012-07-18
Amendment 2012-04-02
Domestic Profit 2012-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State