Search icon

WELLNESS REHAB OF SOUTH FLORIDA INC.

Company Details

Entity Name: WELLNESS REHAB OF SOUTH FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 2017 (8 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 06 Feb 2017 (8 years ago)
Document Number: P17000009153
FEI/EIN Number 815170709
Address: 1600 S. FEDERAL HIGHWAY, SUITE 300, POMPANO BEACH, FL, 33062, US
Mail Address: 1600 S. FEDERAL HIGHWAY, SUITE 300, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114451408 2017-04-13 2017-04-13 1600 S FEDERAL HWY STE 550, POMPANO BEACH, FL, 330627518, US 1600 S FEDERAL HWY STE 550, POMPANO BEACH, FL, 330627518, US

Contacts

Phone +1 561-866-7794
Fax 9546578358

Authorized person

Name JAIRILENA M VIANA
Role CEO
Phone 5618667794

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
Is Primary No
Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
License Number P17000009153
State FL
Is Primary Yes

Other Provider Identifiers

Issuer DOCUMENT NUMBER
Number P17000009153
State FL

Agent

Name Role Address
VIANA JARILENA M Agent 1600 S. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062

President

Name Role Address
VIANA JARILENA M President 1600 S. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062

Secretary

Name Role Address
VIANA JARILENA M Secretary 1600 S. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062

Treasurer

Name Role Address
VIANA JARILENA M Treasurer 1600 S. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062

Vice President

Name Role Address
Pinto Gloria Vice President 1600 S. Federal Highway, Pompano Beach, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000093500 MEDICAL CENTER EXPIRED 2019-08-27 2024-12-31 No data 1600 S. FEDERAL HIGHWAY, SUITE 1000, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-14 1600 S. FEDERAL HIGHWAY, SUITE 300, POMPANO BEACH, FL 33062 No data
CHANGE OF MAILING ADDRESS 2019-10-14 1600 S. FEDERAL HIGHWAY, SUITE 300, POMPANO BEACH, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-14 1600 S. FEDERAL HIGHWAY, 300, POMPANO BEACH, FL 33062 No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2017-02-06 WELLNESS REHAB OF SOUTH FLORIDA INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000203921 TERMINATED 1000000886311 BROWARD 2021-04-22 2031-04-28 $ 1,018.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
WELLNESS REHAB OF SOUTH FLORIDA INC. a/a/o REINALDO GOMES VS INFINITY INDEMNITY INSURANCE COMPANY 4D2022-1196 2022-05-02 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
COSO20-010196

Parties

Name WELLNESS REHAB OF SOUTH FLORIDA INC.
Role Appellant
Status Active
Representations Robert William Morris, Crystal L. Eiffert
Name Reinaldo Gomes
Role Appellant
Status Active
Name INFINITY INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Julia Sturgill, Gladys Perez Villanueva, Leslie Goodman
Name Hon. Corey Amanda Cawthon
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-28
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's June 16, 2023 motion for rehearing and rehearing en banc is denied.
Docket Date 2023-06-20
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING/REHEARNG EN BANC
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2023-06-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Wellness Rehab of South Florida Inc.
Docket Date 2023-06-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s March 9, 2023 motion for appellate attorney's fees is denied.
Docket Date 2023-06-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Wellness Rehab of South Florida Inc.
Docket Date 2023-03-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Wellness Rehab of South Florida Inc.
Docket Date 2023-02-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Wellness Rehab of South Florida Inc.
Docket Date 2023-02-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 3/9/23
Docket Date 2023-01-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2022-12-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 2/7/23
Docket Date 2022-12-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2022-11-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Wellness Rehab of South Florida Inc.
Docket Date 2022-11-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 18, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-09-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 387 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-09-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's September 6, 2022 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2022-09-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Wellness Rehab of South Florida Inc.
Docket Date 2022-09-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's September 1, 2022 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2022-09-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Wellness Rehab of South Florida Inc.
Docket Date 2022-07-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 9/5/22.
Docket Date 2022-07-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Wellness Rehab of South Florida Inc.
Docket Date 2022-05-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 829 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2022-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Indemnity Insurance Company
Docket Date 2022-05-02
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 2022-05-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Wellness Rehab of South Florida Inc.
Docket Date 2022-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Wellness Rehab of South Florida Inc.
Docket Date 2022-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-11-08
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-10-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
Article of Correction/NC 2017-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State