Search icon

ALLIANCE SPINE & JOINT I, INC. - Florida Company Profile

Company Details

Entity Name: ALLIANCE SPINE & JOINT I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIANCE SPINE & JOINT I, 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 Oct 2014 (10 years ago)
Document Number: P14000082469
FEI/EIN Number 47-2137109

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

Address: 815 SE 1ST AVENUE, SUITE A, HALLANDALE, FL, 33009, US
Mail Address: 815 SE 1st Avenue, Suite A, Hallandale, FL, 33009, UN
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497150189 2014-10-24 2014-10-24 815 SE 1ST AVE STE A, HALLANDALE BEACH, FL, 330097102, US 815 SE 1ST AVE STE A, HALLANDALE BEACH, FL, 330097102, US

Contacts

Phone +1 305-948-9881
Fax 3059452986

Authorized person

Name SAGI SHAKED
Role PRESIDENT
Phone 3057905037

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Friedeberg Aaron M President 815 SE 1st Avenue, Hallandale, FL, 33009
Friedeberg Aaron M Agent 815 SE 1st Avenue, Hallandale, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000082275 AVENTURA SURGERY CENTER ACTIVE 2017-08-01 2027-12-31 - 815 SE 1ST AVENUE, SUITE A, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-28 Friedeberg, Aaron Michael -
REGISTERED AGENT ADDRESS CHANGED 2024-10-28 815 SE 1st Avenue, Suite A, Hallandale, FL 33009 -
CHANGE OF MAILING ADDRESS 2023-01-06 815 SE 1ST AVENUE, SUITE A, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-26 815 SE 1ST AVENUE, SUITE A, HALLANDALE, FL 33009 -

Court Cases

Title Case Number Docket Date Status
ALLIANCE SPINE & JOINT I, INC. d/b/a AVENTURA SURGERY CENTER, VS NICOLE MARTINS, as personal representative of the ESTATE of MARK WOODARD, et al. 4D2022-1992 2022-07-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-21-005581

Parties

Name ALLIANCE SPINE & JOINT I, INC.
Role Petitioner
Status Active
Representations Michelle Lynn Del Pino, Kenneth S Merber, Brian L Harvell
Name Aventura Surgery Center’s
Role Petitioner
Status Active
Name Dr. Kinsley Chin
Role Respondent
Status Active
Name SPINEFRONTIER, INC.
Role Respondent
Status Active
Name Mark Woodard
Role Respondent
Status Active
Representations Lori B. Lewellen, Jonathon Proctor Lynn, Dan I. Cytryn
Name Tania Boccia Damasceno
Role Respondent
Status Active
Name Nicole Martins, as personal representative of the estate of Mark Woodard
Role Respondent
Status Active
Name LESS INSTITUTE CLINICAL, PLLC
Role Respondent
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Mark Woodard
Docket Date 2023-03-28
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, having considered petitioner's March 24, 2023 response, this proceeding shall remain stayed. The parties shall file a status report within ninety (90) days of this order.
Docket Date 2023-03-24
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Alliance Spine & Joint I, Inc.
Docket Date 2023-03-21
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that petitioner is directed to show cause in writing, if any there be, within five (5) days from the date of this order, why the above-styled case should not be dismissed as moot.
Docket Date 2023-03-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Mark Woodard
Docket Date 2023-07-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 20, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-07-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Alliance Spine & Joint I, Inc.
Docket Date 2023-06-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Mark Woodard
Docket Date 2023-01-04
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that respondent's November 28, 2022 motion for stay is granted. This proceeding is stayed pending further order of this court. Respondents shall file a status report within forty-five days (45) from the date of this order and every thirty (30) days thereafter as necessary.
Docket Date 2022-11-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Mark Woodard
Docket Date 2022-11-08
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties ~ ORDERED that respondents’ November 11, 2022 motion for substitution of parties is granted. Nicole Martins, as personal representative of the estate of Mark Woodard, is substituted for respondent Mark Woodard in this proceeding. The time for filing a response to this Court’s August 18, 2022 order to show cause is extended twenty (20) days from the date of this order. Petitioner may file a reply within ten (10) days after the filing of the response.
Docket Date 2022-11-03
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ *AND* EXTENSION OF TIME TO RESPOND TO PETITION
On Behalf Of Mark Woodard
Docket Date 2022-10-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Mark Woodard
Docket Date 2022-09-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's September 7, 2022 motion for extension of time is granted. The time for filing a response to the petition is extended for twenty (20) days after a Personal Representative is appointed. Respondent shall promptly file a notice with this Court advising when a personal representative has been appointed. Respondent shall file a status report within thirty (30) days of this order, and every thirty (30) days thereafter as necessary regarding the status of the appointment of a personal representative.
Docket Date 2022-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Mark Woodard
Docket Date 2022-08-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that petitioner's August 18, 2022 motion is granted. The amended petition is accepted. Respondents shall file a response to the amended petition within the time provided in this Court's order to show cause.
Docket Date 2022-08-19
Type Notice
Subtype Notice
Description Notice ~ OF CONSENT TO AMEND
On Behalf Of Alliance Spine & Joint I, Inc.
Docket Date 2022-08-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **AMENDED**
On Behalf Of Alliance Spine & Joint I, Inc.
Docket Date 2022-08-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND PETITION FOR WRIT OF CERTIORARI
On Behalf Of Alliance Spine & Joint I, Inc.
Docket Date 2022-08-18
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2022-08-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Alliance Spine & Joint I, Inc.
Docket Date 2022-07-29
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner’s appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c). The appendix must “be bookmarked, consistently with the index, such that each bookmark states the date, name of the document which it references, and directs to the first page of that document.” Id. Additionally, the appendix is insufficient as it fails to provide a copy of Interrogatory 11 and the objection/motion to compel at issue. The trial court’s order indicates that the ruling was based in part on the court’s prior May 24, 2022 order, which has not been provided. Within ten (10) days of this order, petitioner shall file a properly formatted amended appendix that provides an adequate record to review the issue presented. The appendix must contain a copy of the interrogatory at issue, the objection/motion to compel directed thereto, and the court’s order. Additionally, the appendix must provide a copy of the court’s May 24, 2022 order, and all the filings (motion(s), response(s), etc.) and hearing transcript(s) related to the court’s prior ruling. Failure to provide an adequate record will result in denial of the petition. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2022-07-26
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-07-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Alliance Spine & Joint I, Inc.
Docket Date 2022-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY ***STRICKEN**
On Behalf Of Alliance Spine & Joint I, Inc.
UNITED AUTOMOBILE INSURANCE COMPANY VS ALLIANCE SPINE & JOINT I, INC. a/a/o SHARON MCCARTNEY 4D2021-3223 2021-11-12 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COSO20-007745

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name ALLIANCE SPINE & JOINT I, INC.
Role Appellee
Status Active
Representations Chad A. Barr, Vincent J. Rutigliano
Name Sharon McCartney
Role Appellee
Status Active
Name Hon. Corey Amanda Cawthon
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-10
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on December 2, 2021, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-12-02
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2023-03-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-15
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2023-02-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee’s June 10, 2022 motion for award of appellate attorney's fees is denied.
Docket Date 2023-02-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Alliance Spine & Joint I, Inc.
Docket Date 2022-08-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Alliance Spine & Joint I, Inc.
Docket Date 2022-07-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2022-06-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Alliance Spine & Joint I, Inc.
Docket Date 2022-06-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Alliance Spine & Joint I, Inc.
Docket Date 2022-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 2, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-05-02
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 Alliance Spine & Joint I, Inc.
Docket Date 2022-03-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of United Automobile Insurance Company
Docket Date 2022-03-23
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of United Automobile Insurance Company
Docket Date 2022-03-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's March 22, 2022 motion to supplement the record is granted, and the record is supplemented to include the August 30, 2021 transcript of the attorney fee hearing. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-03-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of United Automobile Insurance Company
Docket Date 2022-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 7, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before April 21, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2022-01-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2022-01-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 03/07/2022
Docket Date 2021-12-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 296 PAGES (PAGES 1-287)
On Behalf Of Clerk - Broward
Docket Date 2021-12-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of United Automobile Insurance Company
Docket Date 2021-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of United Automobile Insurance Company
Docket Date 2021-11-12
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
On Behalf Of United Automobile Insurance Company
Docket Date 2021-11-12
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.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-28
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8335647203 2020-04-28 0455 PPP 815 SE 1st Avenue, HALLANDALE, FL, 33009
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134900
Loan Approval Amount (current) 134900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HALLANDALE, BROWARD, FL, 33009-0001
Project Congressional District FL-24
Number of Employees 87
NAICS code 621498
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136290.22
Forgiveness Paid Date 2021-05-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State