Search icon

PRIME MEDICAL & REHAB SERVICES OF N.M.B., INC. - Florida Company Profile

Company Details

Entity Name: PRIME MEDICAL & REHAB SERVICES OF N.M.B., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIME MEDICAL & REHAB SERVICES OF N.M.B., 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: 18 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2024 (5 months ago)
Document Number: P15000101027
FEI/EIN Number 81-1908517

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

Address: 8957 nw 165 st, Miami Lakes, FL, 33018, US
Mail Address: 8957 nw 165 st, Miami Lakes, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURTADO DIANA President 8957 nw 165 st, Miami Lakes, FL, 33018
Hurtado Diana Agent 8957 nw 165 st, Miami Lakes, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-11 8957 nw 165 st, Miami Lakes, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-11 8957 nw 165 st, Miami Lakes, FL 33018 -
CHANGE OF MAILING ADDRESS 2024-10-11 8957 nw 165 st, Miami Lakes, FL 33018 -
REINSTATEMENT 2024-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-04-06 Hurtado, Diana -
AMENDMENT 2017-05-22 - -

Court Cases

Title Case Number Docket Date Status
PRIME MEDICAL & REHAB SERVICES OF N.M.B., INC. a/a/o CANDIDO ALEXIS CASTRO CARELA VS STAR CASUALTY INSURANCE COMPANY 4D2021-1781 2021-06-02 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COWE20-010873

Parties

Name Candido Alexis Castro Carela
Role Appellant
Status Active
Name PRIME MEDICAL & REHAB SERVICES OF N.M.B., INC.
Role Appellant
Status Active
Representations John C. Daly, Jr., Matthew C. Barber
Name STAR CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Thomas Lee Hunker, Virginia Paxton, Jill Carabotta, Mark Ibrahim
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Prime Medical & Rehab Services of N.M.B., Inc.
Docket Date 2022-12-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant’s December 16, 2022 notice of voluntary dismissal is stricken as unauthorized. This case was dismissed August 19, 2022.
Docket Date 2022-12-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ***STRICKEN***
On Behalf Of Prime Medical & Rehab Services of N.M.B., Inc.
Docket Date 2021-08-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. Further,ORDERED that appellant’s June 16, 2021 motion for attorney’s fees is determined to be moot.
Docket Date 2021-08-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Prime Medical & Rehab Services of N.M.B., Inc.
Docket Date 2021-07-15
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of Star Casualty Insurance Company
Docket Date 2021-07-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee’s June 25, 2021 motion for extension of time is granted in part. The time for filing a response to this court’s June 15, 2021 order is extended to and including July 15, 2021.
Docket Date 2021-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Star Casualty Insurance Company
Docket Date 2021-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Star Casualty Insurance Company
Docket Date 2021-06-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Prime Medical & Rehab Services of N.M.B., Inc.
Docket Date 2021-06-16
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF PRIMARY EMAIL ADDRESS
On Behalf Of Prime Medical & Rehab Services of N.M.B., Inc.
Docket Date 2021-06-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Prime Medical & Rehab Services of N.M.B., Inc.
Docket Date 2021-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***MOOT***
On Behalf Of Prime Medical & Rehab Services of N.M.B., Inc.
Docket Date 2021-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that, within ten (10) days from the date of this order, appellee shall file a response with this court and show cause as to why this appeal should not be controlled by this court’s disposition in Advanced Diagnostic Group v. Ocean Harbor Cas. Ins. Co., Case No. 4D21-458, 2021 WL 1310851 (Fla. 4th DCA Apr. 8, 2021). Appellant may file a reply within five (5) days after the filing of the response. No extensions of time will be permitted absent a showing of extraordinary circumstances.
Docket Date 2021-06-03
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 2021-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Prime Medical & Rehab Services of N.M.B., Inc.

Documents

Name Date
REINSTATEMENT 2024-10-11
REINSTATEMENT 2023-09-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-06
Amendment 2017-05-22
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State