Search icon

GLG REHABILITATION CENTER INC

Company Details

Entity Name: GLG REHABILITATION CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Mar 2016 (9 years ago)
Document Number: P16000020668
FEI/EIN Number 81-1726819
Address: 7171 SW 24 ST, MIAMI, FL, 33155, US
Mail Address: 7171 SW 24 ST, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134658149 2017-06-05 2021-03-22 7171 CORAL WAY STE 100-505, MIAMI, FL, 331551449, US 7171 CORAL WAY STE 100-505, MIAMI, FL, 331551449, US

Contacts

Phone +1 305-640-5560
Fax 3056405294

Authorized person

Name LEIMIS RODRIGUEZ AVILA
Role OWNER
Phone 3056405560

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary No
Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
Is Primary Yes

Agent

Name Role Address
LEIMIS RODRIGUEZ-AVILA Agent 7171 SW 24 ST SUITE 505, MIAMI, FL, 33155

President

Name Role Address
LEIMIS RODRIGUEZ-AVILA President 7171 SW 24 ST SUITE 505, MIAMI, FL, 33155

Vice President

Name Role Address
ALFONSO GIOVANNY Vice President 7171 SW 24 ST, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000099025 GLG MEDICAL CENTER ACTIVE 2022-08-22 2027-12-31 No data 7171 SW 24 ST SUITE 505, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 7171 SW 24 ST, SUITE 505, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2022-04-14 7171 SW 24 ST, SUITE 505, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 7171 SW 24 ST SUITE 505, MIAMI, FL 33155 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
IMPERIAL FIRE & CASUALTY INSURANCE COMPANY, VS ARIEL ACOSTA, et al., 3D2021-0225 2021-01-13 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-9697 CC

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-210 AP

Parties

Name IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael K. Mittelmark, William J. McFarlane, III, MARIA CRISTINA GONZALEZ
Name ARIEL ACOSTA
Role Appellee
Status Active
Representations MICHAEL W. MONTGOMERY, Mark D. Tinker, BELAYNE D. GUERRERO, Jose A. Dapena, Douglas H. Stein, RHIANNA L. BUSCH, EDWARD S. POLK
Name GLG REHABILITATION CENTER INC
Role Appellee
Status Active
Name ADVANCED HEALTH IMAGING, LLC
Role Appellee
Status Active
Name VARIETY CHILDREN'S HOSPITAL
Role Appellee
Status Active
Name MAILEN ENAMORADO MIRANDA
Role Appellee
Status Active
Name Hon. Diana Gonzalez-Whyte
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2021-11-10
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee Advanced Health Imaging, LLC’s Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-10-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellee Variety Children’s Hospital’s Request for Oral Argument is hereby denied.
Docket Date 2021-07-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANT, IMPERIAL FIRE & CASUALTY INSURANCE COMPANY
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Agreed Notice of Extension of Time to File a Reply Brief is treated as an agreed motion for an extension of time to file the reply brief, and is granted to and including July 28, 2021, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2021-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-06-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF VARIETY CHILDREN'S HOSPITAL
On Behalf Of ARIEL ACOSTA
Docket Date 2021-06-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ARIEL ACOSTA
Docket Date 2021-05-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE ARIEL ACOSTA, MAILEN ENAMORADO MIRANDA, Mailen Enamorado Miranda as Parent or Guardian of ARCELIO VALDES, Mailen Enamorado Miranda as Parent or Guardian of GERARDO VALDES, and GLG REHABILITATION CENTER, INC.
On Behalf Of ARIEL ACOSTA
Docket Date 2021-05-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE ADVANCED HEALTH IMAGING, LLC
On Behalf Of ARIEL ACOSTA
Docket Date 2021-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ VARIETY CHILDREN'S HOSPITAL'SAGREED NOTICE OF EXTENSION OF TIME
On Behalf Of ARIEL ACOSTA
Docket Date 2021-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Variety Children's Hospital)-60 days to 6/4/21
Docket Date 2021-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Advanced Health Imaging, LLC)-60 days to 5/31/21
Docket Date 2021-03-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARIEL ACOSTA
Docket Date 2021-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARIEL ACOSTA
Docket Date 2021-02-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ARIEL ACOSTA
Docket Date 2021-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Variety Children's Hospital)-60 days to 4/5/21
Docket Date 2021-02-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARIEL ACOSTA
Docket Date 2021-01-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ARIEL ACOSTA
Docket Date 2021-01-27
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARIEL ACOSTA
Docket Date 2021-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARIEL ACOSTA
Docket Date 2021-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARIEL ACOSTA
Docket Date 2021-01-13
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-21
Domestic Profit 2016-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State