Search icon

NEW LIFE REHAB MEDICAL CENTER INC

Company Details

Entity Name: NEW LIFE REHAB MEDICAL CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Aug 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000074117
FEI/EIN Number 350578285
Address: 4121 TAMIAMI TRAIL EAST, NAPLES, FL, 34112, US
Mail Address: 4121 TAMIAMI TRAIL EAST, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ZEQUEIRA YISEL Agent 4121 TAMIAMI TRAIL EAST, NAPLES, FL, 34112

President

Name Role Address
ZEQUEIRA YISEL President 4121 TAMIAMI TRAIL EAST, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 4121 TAMIAMI TRAIL EAST, NAPLES, FL 34112 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 4121 TAMIAMI TRAIL EAST, NAPLES, FL 34112 No data
CHANGE OF MAILING ADDRESS 2021-02-23 4121 TAMIAMI TRAIL EAST, NAPLES, FL 34112 No data
AMENDMENT 2020-06-02 No data No data
REINSTATEMENT 2019-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-17 ZEQUEIRA, YISEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2018-10-29 No data No data

Court Cases

Title Case Number Docket Date Status
The Responsive Auto Insurance Company, Appellant(s), v. New Life Rehab Medical Center, a/a/o Yisandra Ross Perez, Appellee(s). 3D2023-0627 2023-04-06 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
16-5368 SP

Parties

Name THE RESPONSIVE AUTO INSURANCE COMPANY
Role Appellant
Status Active
Representations Charles L-Christopher Vaccaro
Name NEW LIFE REHAB MEDICAL CENTER INC
Role Appellee
Status Active
Representations Maria Elena Corredor, David Brian Pakula
Name Hon. Myriam Lehr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of New Life Rehab Medical Center
View View File
Docket Date 2024-04-01
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of New Life Rehab Medical Center
View View File
Docket Date 2024-10-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-05-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief on Appeal
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-04-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time-30 days to 5/29/24. (GRANTED)
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Unopposed Motion for Extension of Time to file answer brief is hereby granted to and including thirty (30) days from the date of this Order. No further extensions will be allowed.
View View File
Docket Date 2024-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of New Life Rehab Medical Center
View View File
Docket Date 2024-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File Answer Brief- 60 days to 03/15/2024(Granted)
On Behalf Of New Life Rehab Medical Center
View View File
Docket Date 2023-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time Answer Brief - 60 days to 01/15/2024 (GRANTED).
Docket Date 2023-10-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2023-10-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2023-10-13
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2023-10-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2023-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - IB - 30 days to 10/13/2023.
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2023-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2023-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 09/13/2023
Docket Date 2023-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2023-06-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2023-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 08/14/2023
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of New Life Rehab Medical Center
View View File
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2023-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2024-10-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Attorney's Fees, it is ordered that said Motion is granted and remanded. Upon consideration of Appellant's Motion for Appellate Attorney's Fees, it is ordered that said Motion is hereby denied. EMAS, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2023-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Agreed Notice of Agreed Extension of Time to file Answer Brief
On Behalf Of New Life Rehab Medical Center
View View File
Docket Date 2023-10-16
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record on Appeal, filed on October 13, 2023, is granted, and the record on appeal is supplemented to include the document and transcripts which are attached to said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2023-04-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 16, 2023.
Docket Date 2023-04-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of The Responsive Auto Insurance Company
View View File
NEW LIFE REHAB MEDICAL CENTER A/A/O MARIO FERNANDEZ, VS MERCURY INSURANCE COMPANY OF FLORIDA, 3D2021-0112 2021-01-08 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
07-4930 SP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-96 AP

Parties

Name MARIO FERNANDEZ
Role Appellant
Status Active
Name MERCURY INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations ANTHONY L. TOLGYESI, Hinda Klein
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name NEW LIFE REHAB MEDICAL CENTER INC
Role Appellant
Status Active
Representations DAVID B. PAKULA, Maria E. Corredor

Docket Entries

Docket Date 2021-04-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2021-04-14
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Court hasdetermined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken.The responsible party (the party who seeks to have the transcriptsconsidered by this Court) shall file transcripts that comply with the FloridaRules of Appellate Procedure within thirty (30) days from the date of thisOrder.
Docket Date 2021-05-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NEW LIFE REHAB MEDICAL CENTER
Docket Date 2021-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Attorney’s Fees, it is ordered that said Motion is provisionally granted, conditioned upon Appellant prevailing below. Appellee’s Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2021-08-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded for further proceedings.
Docket Date 2021-08-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied.
Docket Date 2021-08-06
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NEW LIFE REHAB MEDICAL CENTER
Docket Date 2021-04-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2021-04-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellee’s Motion for Leave to File Cross-Appeal is hereby denied.
Docket Date 2021-04-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR LEAVE TO FILE CROSS-APPEAL
On Behalf Of NEW LIFE REHAB MEDICAL CENTER
Docket Date 2021-04-20
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response, within five (5) days of the date of this Order, to Appellee's Motion for Leave to File Cross-Appeal.
Docket Date 2021-04-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE CROSS-APPEAL
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2021-04-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2021-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee's Unopposed Motion for Extension of Time to file the answer brief is granted to and including fourteen (14) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2021-03-30
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 MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2021-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 3/31/21
Docket Date 2021-03-01
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 MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2021-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 03/01/2021
Docket Date 2021-01-29
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 MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2021-01-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO SHOW CAUSE ORDER
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2021-01-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of NEW LIFE REHAB MEDICAL CENTER
Docket Date 2021-01-19
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-08
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ALL CASE DOCUMENTS
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-23
Amendment 2020-06-02
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-10-17
Amendment 2018-10-29
Domestic Profit 2018-08-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State