Entity Name: | ALLIANCE SPINE & JOINT II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
ALLIANCE SPINE & JOINT II, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | P14000082475 |
FEI/EIN Number |
47-2155036
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 North Pine Island Road, 2nd Floor, Plantation, FL 33324 |
Mail Address: | 201 N Pine Islan, 2nd floor, Plantation, FL 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1891190591 | 2014-10-24 | 2014-10-24 | 815 SE 1ST AVE, A, HALLANDALE BEACH, FL, 330097102, US | 2221 N UNIVERSITY DR, SUITE B, PEMBROKE PINES, FL, 330243603, US | |||||||||||||||||
|
Phone | +1 954-633-7668 |
Fax | 9546337690 |
Authorized person
Name | SAGI SHAKED |
Role | PRESIDENT |
Phone | 3057905037 |
Taxonomy
Taxonomy Code | 261QH0100X - Health Service Clinic/Center |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Friedeberg, Aaron Michael | Agent | 201 N Pine Island Road, 2nd floor, Plantation, FL 33324 |
Friedeberg, Aaron Michael | President | 815 SE 1st Avenue, Hallandale, FL 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-10-14 | 201 North Pine Island Road, 2nd Floor, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-14 | Friedeberg, Aaron Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-14 | 201 N Pine Island Road, 2nd floor, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-21 | 201 North Pine Island Road, 2nd Floor, Plantation, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000635250 | ACTIVE | COCE17018297 | BROWARD CTY CT 17TH JUD CIR | 2023-12-04 | 2028-12-22 | $40,446.52 | INFINITY AUTO INSURANCE COMPANY, 3760 RIVERRUN DRIVE, BIRMINGHAM, AL 35243 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLIANCE SPINE & JOINT II, INC. a/a/o MIRIAM RODRIGUEZ VS INFINITY AUTO INSURANCE COMPANY | 4D2022-1485 | 2022-06-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALLIANCE SPINE & JOINT II, INC. |
Role | Appellant |
Status | Active |
Representations | Samuel Yeboah |
Name | Miriam Rodriguez |
Role | Appellant |
Status | Active |
Name | INFINITY AUTO INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Leslie Goodman, Tracy Berkman |
Name | Hon. Mardi Levey Cohen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-06-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-06-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
Docket Date | 2022-06-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Infinity Auto Insurance Company |
Docket Date | 2022-06-02 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the April 27, 2022 order is a final or nonfinal appealable order, as the order finds entitlement to fees and costs but does not determine an amount. See Fla. R. App. P. 9.110, 9.130; Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994) (dismissing an appeal as the order entitling attorney’s fees without determining an amount is not appealable). Further,Appellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2022-06-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Alliance Spine & Joint II, Inc. |
Docket Date | 2022-06-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2022-06-01 |
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 (2021), 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 | 2022-06-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Classification | NOA Final - County Small Claims - PIP |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County COCE17-18297, CACE20-507 |
Parties
Name | ALLIANCE SPINE & JOINT II, INC. |
Role | Appellant |
Status | Active |
Representations | Samuel Yeboah, Nathan M. Saunders, Ryan Galka |
Name | INFINITY AUTO INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Garrett Tozier, Suzanne Y. Labrit, Daniel E. Nordby |
Name | Hon. Mardi Levey Cohen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-04-30 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 9999-01-20 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ **No GJ** |
Docket Date | 2021-04-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-04-08 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-04-08 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee’s February 10, 2020 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2019) and, if so, setting 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 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 | 2021-02-01 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | Infinity Auto Insurance Company |
Docket Date | 2021-01-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Infinity Auto Insurance Company |
Docket Date | 2021-01-21 |
Type | Order |
Subtype | Order |
Description | Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order. |
Docket Date | 2021-01-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Infinity Auto Insurance Company |
Docket Date | 2021-01-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-01-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 453 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-01-19 |
Type | Notice |
Subtype | Circuit Court Appeal Documents |
Description | Circuit Court Appeal Documents |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-01-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-14 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-26 |
AMENDED ANNUAL REPORT | 2016-03-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7653217204 | 2020-04-28 | 0455 | PPP | 4101 NW 3rd Court, Suite 17, Plantation, FL, 33024 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 20 Feb 2025
Sources: Florida Department of State