Search icon

WESTCHESTER GENERAL HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: WESTCHESTER GENERAL HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTCHESTER GENERAL HOSPITAL, 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: 29 Dec 1967 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jan 2019 (6 years ago)
Document Number: 324638
FEI/EIN Number 591201323

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

Address: 2500 S W 75TH AVE, MIAMI, FL, 33155, US
Mail Address: 2500 S W 75TH AVE, 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
1992549034 2024-06-24 2024-06-24 2500 SW 75TH AVE, MIAMI, FL, 331552805, US 2500 SW 75TH AVE, MIAMI, FL, 331552805, US

Contacts

Phone +1 305-264-5252
Fax 3052676920

Authorized person

Name MARY VALDES
Role DIRECTOR OF ADMINISTRATIVE SERVICES
Phone 3052645252

Taxonomy

Taxonomy Code 208600000X - Surgery Physician
Is Primary Yes

Key Officers & Management

Name Role Address
Cruz Carlos Chief Operating Officer 2500 S W 75TH AVE, MIAMI, FL, 33155
Enchandia Juan C Chief Executive Officer 2500 S W 75TH AVE, MIAMI, FL, 33155
Herrera Emilio Vice President 8400 N.W. 33rd Street, MIAMI, FL, 33122
Rivera-Montoya Adriana Secretary 8400 N.W. 33rd Street, Miami, FL, 33122
Torres Mayra Chief Financial Officer 8400 NW 33rd Street, MIAMI, FL, 33122
Darpon Jon Director 8400 nw 33rd st, Miami, FL, 33122
Valdes Mary JCCO Agent 2500 S.W. 75TH AVENUE, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000090145 KERALTY HOSPITAL SPECIALTY CENTER ACTIVE 2024-07-29 2029-12-31 - 2500 S.W. 75TH AVENUE, MIAMI, FL, 33155
G20000162595 KERALTY HOSPITAL ACTIVE 2020-12-22 2025-12-31 - 2500 SW 75TH AVENUE, MIAMI, FL, 33155
G17000091046 NUCARE GENERAL HOSPITAL EXPIRED 2017-08-17 2022-12-31 - 2500 SW 75TH AVENUE, MIAMI, FL, 33155
G09056900444 WESTCHESTER HEALTHCARE NETWORK EXPIRED 2009-02-25 2024-12-31 - 2500 SW 75TH AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-12-02 Valdes, Mary J, CCO -
AMENDMENT 2019-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-21 2500 S W 75TH AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2017-08-21 2500 S W 75TH AVE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-21 2500 S.W. 75TH AVENUE, MIAMI, FL 33155 -
AMENDMENT 2016-08-02 - -
AMENDMENT 1991-09-19 - -

Court Cases

Title Case Number Docket Date Status
WESTCHESTER GENERAL HOSPITAL, INC., VS SAMANTHA CLEVES, etc., et al., 3D2022-1141 2022-07-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-1417

Parties

Name WESTCHESTER GENERAL HOSPITAL, INC.
Role Appellant
Status Active
Representations Thomas A. Valdez, ROBIN N. KHANAL, Megan G. Colter
Name JOHN DOE INC
Role Appellee
Status Active
Name SAMANTHA CLEVES
Role Appellee
Status Active
Representations JOHN S. SELIGMAN, Zachary A. Friedman, GARY ALAN FRIEDMAN, LAURI WALDMAN ROSS
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WESTCHESTER GENERAL HOSPITAL, INC.
Docket Date 2023-04-18
Type Notice
Subtype Notice
Description Notice ~ AGREED NOTICE OF PENDING SETTLEMENT
On Behalf Of SAMANTHA CLEVES
Docket Date 2023-01-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WESTCHESTER GENERAL HOSPITAL, INC.
Docket Date 2023-04-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellees’ Agreed Notice of Pending Settlement, Appellees’ request is granted in part. The appeal will be held in abeyance for a period of forty-five (45) days from the date of this Order. HENDON, GORDO and BOKOR, JJ., concur.
Docket Date 2023-05-16
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-05-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-05-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees’ Motion for Leave to Include Condensed Transcripts in the Supplemental Appendix is granted as stated in the Motion.
Docket Date 2022-12-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SAMANTHA CLEVES
Docket Date 2022-12-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' MOTION FOR LEAVE TO INCLUDE CONDENSEDTRANSCRIPTS IN SUPPLEMENTAL APPENDIX
On Behalf Of SAMANTHA CLEVES
Docket Date 2022-12-14
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLEES' ANSWER BRIEF
On Behalf Of SAMANTHA CLEVES
Docket Date 2022-12-14
Type Notice
Subtype Notice
Description Notice ~ APPELLEES' NOTICE OF CONFIDENTIAL INFORMATIONWITHIN COURT FILING
On Behalf Of SAMANTHA CLEVES
Docket Date 2022-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ Notice of Agreed Extension of Time to file the answer brief is treated as a motion for extension of time to file the answer brief, and the motion is granted to and including December 14, 2022.
Docket Date 2022-11-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SAMANTHA CLEVES
Docket Date 2022-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SAMANTHA CLEVES
Docket Date 2022-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/14/22
Docket Date 2022-09-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SAMANTHA CLEVES
Docket Date 2022-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/14/2022
Docket Date 2022-08-15
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of WESTCHESTER GENERAL HOSPITAL, INC.
Docket Date 2022-08-15
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO INITIAL BRIEF
On Behalf Of WESTCHESTER GENERAL HOSPITAL, INC.
Docket Date 2022-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WESTCHESTER GENERAL HOSPITAL, INC.
Docket Date 2022-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/15/2022
Docket Date 2022-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of WESTCHESTER GENERAL HOSPITAL, INC.
Docket Date 2022-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAMANTHA CLEVES
Docket Date 2022-07-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SAMANTHA CLEVES
Docket Date 2022-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-07-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of WESTCHESTER GENERAL HOSPITAL, INC.
Docket Date 2023-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 02/13/2023
Docket Date 2023-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of WESTCHESTER GENERAL HOSPITAL, INC.
Docket Date 2022-07-01
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 July 11, 2022.
MARY RODRIGUEZ and OSCAR RODRIGUEZ VS THE WAVE CONDOMINIUM ASSOCIATION, INC., et al. 4D2018-1547 2018-05-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-009343

Parties

Name MARY RODRIGUEZ, INC.
Role Appellant
Status Active
Representations NEAL W. HIRSCHFELD, BRADLEY A. ROSS, MARC E. SCHWARTZ, KENNETH SOBEL, Bard D. Rockenbach
Name OSCAR S. RODRIGUEZ
Role Appellant
Status Active
Name MIGUEL PEREZ, M.D.
Role Appellee
Status Active
Name NEW AGE ADULTCARE, INC.
Role Appellee
Status Active
Name ATLANTIC & PACIFIC ASSOCIATION MANAGEMENT, INC.
Role Appellee
Status Active
Name SOUTHERN WINDS HOSPITAL
Role Appellee
Status Active
Name LOURDES DIAZ
Role Appellee
Status Active
Name THE WAVE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Rolando A. Diaz, James Nosich, CAROLINE A. LEWIS, DANIEL L. LEYTON, Connis O. Brown, III, Bruce Michael Trybus, IAN BRENT MILLER, ADAM SHELTON, Seth Peter Robert
Name WESTCHESTER GENERAL HOSPITAL, INC.
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-06-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CONSOLIDATED WITH 18-609. APPELLANTS SHALL FILE A SINGLE INITIAL BRIEF. SEE 06/06/2018 ORDER.**
Docket Date 2019-05-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants’ May 3, 2019 motion for rehearing is denied.
Docket Date 2019-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-08
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TOAPPELLANTS' MOTION FOR WRITTEN OPINION
On Behalf Of THE WAVE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR WRITTEN OPINION
On Behalf Of MARY RODRIGUEZ
Docket Date 2019-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARY RODRIGUEZ
Docket Date 2019-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of MARY RODRIGUEZ
Docket Date 2019-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE WAVE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE WAVE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees’ January 28, 2019 motion for extension of time is granted in part, and appellees shall serve the answer brief within ten (10) days from the current due date. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees’ right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-01-28
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 THE WAVE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ January 9, 2019 motion for extension of time is granted in part, and appellees shall serve the answer brief within fifteen (15) days from the current due date. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2018-10-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' October 4, 2018 motion to supplement the record is granted, and the record is supplemented to include the documents submitted as an appendix to the initial brief.
Docket Date 2018-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ October 3, 2018 motion for extension of time is granted, and appellants shall serve the initial brief within one (1) day from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-06-06
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants' May 29, 2018 motion to consolidate and set briefing schedule is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D18-0609. The appellants shall file a single initial brief addressing the issues in both case numbers within thirty (30) days from receipt of the index to the record on appeal from case number 4D18-1547.
Docket Date 2018-05-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ *AND* SET BRIEFING SCHEDULE
On Behalf Of MARY RODRIGUEZ
Docket Date 2018-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARY RODRIGUEZ
Docket Date 2018-05-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MARY RODRIGUEZ and OSCAR RODRIGUEZ VS THE WAVE CONDOMINIUM ASSOCIATION, INC., et al. 4D2018-0609 2018-02-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-009343 (08)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-006058 (08)

Parties

Name OSCAR S. RODRIGUEZ
Role Appellant
Status Active
Name MARY RODRIGUEZ, INC.
Role Appellant
Status Active
Representations NEAL W. HIRSCHFELD, MARC E. SCHWARTZ, Bard D. Rockenbach, KENNETH SOBEL, BRADLEY A. ROSS
Name SOUTHERN WINDS HOSPITAL
Role Appellee
Status Active
Name THE WAVE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations ADAM SHELTON, Paul A. Milberg, IAN BRENT MILLER, CAROLINE A. LEWIS, James Nosich, Rolando A. Diaz, Dinah Stein, DANIEL L. LEYTON, Bruce Michael Trybus, PATRICK H. TODD
Name MIGUEL PEREZ, M.D.
Role Appellee
Status Active
Name LOURDES DIAZ
Role Appellee
Status Active
Name NEW AGE ADULTCARE, INC.
Role Appellee
Status Active
Name ATLANTIC & PACIFIC ASSOCIATION MANAGEMENT, INC.
Role Appellee
Status Active
Name WESTCHESTER GENERAL HOSPITAL, INC.
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MARY RODRIGUEZ
Docket Date 2018-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MARY RODRIGUEZ
Docket Date 2018-08-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/01/2018
Docket Date 2018-08-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/03/2018
Docket Date 2018-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 44 PAGES (PAGES 1-24) **RE-FILED PER THE ATTORNEY'S REQUEST**
Docket Date 2018-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE WAVE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-06-06
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants' May 29, 2018 motion to consolidate and set briefing schedule is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D18-0609. The appellants shall file a single initial brief addressing the issues in both case numbers within thirty (30) days from receipt of the index to the record on appeal from case number 4D18-1547.
Docket Date 2018-05-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ **AND** SET BRIEFING SCHEDULE
On Behalf Of MARY RODRIGUEZ
Docket Date 2018-05-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 855 PAGES (PAGES 1-837)
Docket Date 2018-05-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MARY RODRIGUEZ
Docket Date 2018-05-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 05/31/2018
On Behalf Of MARY RODRIGUEZ
Docket Date 2018-05-01
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on April 20, 2018, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2018-04-20
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2018-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE WAVE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARY RODRIGUEZ
Docket Date 8888-06-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CONSOLIDATED WITH 18-1547. CASE SHALL PROCEED UNDER 18-609. SEE 06/06/2018 ORDER.**
Docket Date 2019-05-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants’ May 3, 2019 motion for rehearing is denied.
Docket Date 2019-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-08
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TOAPPELLANTS' MOTION FOR WRITTEN OPINION
On Behalf Of THE WAVE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR WRITTEN OPINION
On Behalf Of MARY RODRIGUEZ
Docket Date 2019-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARY RODRIGUEZ
Docket Date 2019-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of MARY RODRIGUEZ
Docket Date 2019-03-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 3/26/19
Docket Date 2019-02-25
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2019-02-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE WAVE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE WAVE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-28
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 THE WAVE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees’ January 28, 2019 motion for extension of time is granted in part, and appellees shall serve the answer brief within ten (10) days from the current due date. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees’ right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-01-09
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 THE WAVE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ January 9, 2019 motion for extension of time is granted in part, and appellees shall serve the answer brief within fifteen (15) days from the current due date. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2018-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of THE WAVE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-11-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO JANUARY 14, 2019
Docket Date 2018-10-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/28/2018
Docket Date 2018-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of THE WAVE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-10-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' October 4, 2018 motion to supplement the record is granted, and the record is supplemented to include the documents submitted as an appendix to the initial brief.
Docket Date 2018-10-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MARY RODRIGUEZ
Docket Date 2018-10-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ (SUPPLEMENTAL RECORD. SEE 10/05/2018 ORDER.)
On Behalf Of MARY RODRIGUEZ
Docket Date 2018-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARY RODRIGUEZ
Docket Date 2018-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ October 3, 2018 motion for extension of time is granted, and appellants shall serve the initial brief within one (1) day from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARY RODRIGUEZ

Documents

Name Date
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-04-12
AMENDED ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-12-02
AMENDED ANNUAL REPORT 2021-09-07
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-23
Reg. Agent Change 2019-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300494440 0418800 1997-08-21 2500 SW 75 TH AVE, MIAMI, FL, 33155
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-08-26
Case Closed 1997-12-22

Related Activity

Type Complaint
Activity Nr 200669679
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1997-12-10
Abatement Due Date 1997-12-15
Current Penalty 2625.0
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E05
Issuance Date 1997-12-10
Abatement Due Date 1997-12-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 E05 I
Issuance Date 1997-12-10
Abatement Due Date 1997-12-16
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 F03 II
Issuance Date 1997-12-10
Abatement Due Date 1997-12-16
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 F03 IIA
Issuance Date 1997-12-10
Abatement Due Date 1997-12-16
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1997-12-10
Abatement Due Date 1997-12-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 F05
Issuance Date 1997-12-10
Abatement Due Date 1997-12-20
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
109691360 0418800 1994-04-25 2500 SW 75TH AVE., MIAMI, FL, 33155
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1994-05-19
Case Closed 1994-09-23

Related Activity

Type Complaint
Activity Nr 74063116
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1994-08-25
Abatement Due Date 1995-01-11
Current Penalty 2275.0
Initial Penalty 2275.0
Nr Instances 1
Nr Exposed 100
Related Event Code (REC) Complaint
Gravity 05
Hazard TB
Citation ID 02001A
Citaton Type Serious
Standard Cited 19100134 B01
Issuance Date 1994-08-25
Abatement Due Date 1994-09-14
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001B
Citaton Type Serious
Standard Cited 19100134 B10
Issuance Date 1994-08-25
Abatement Due Date 1994-09-21
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 02001C
Citaton Type Serious
Standard Cited 19100134 B10
Issuance Date 1994-08-24
Abatement Due Date 1994-09-20
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 02002
Citaton Type Serious
Standard Cited 19100145 F04
Issuance Date 1994-08-25
Abatement Due Date 1994-09-07
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1994-08-25
Abatement Due Date 1994-09-21
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 2
Nr Exposed 12
Gravity 02
Citation ID 02004
Citaton Type Serious
Standard Cited 19101030 C01 IIC
Issuance Date 1994-08-25
Abatement Due Date 1994-10-13
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 02005
Citaton Type Serious
Standard Cited 19101030 D02 VIIA
Issuance Date 1994-08-25
Abatement Due Date 1994-09-07
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 02006A
Citaton Type Serious
Standard Cited 19101030 D04 IIA
Issuance Date 1994-08-25
Abatement Due Date 1994-09-21
Current Penalty 2275.0
Initial Penalty 2275.0
Nr Instances 2
Nr Exposed 8
Gravity 05
Citation ID 02006B
Citaton Type Serious
Standard Cited 19101030 D04 IIA
Issuance Date 1994-08-25
Abatement Due Date 1994-09-21
Nr Instances 2
Nr Exposed 6
Gravity 05
Citation ID 02007
Citaton Type Serious
Standard Cited 19101030 F02 IV
Issuance Date 1994-08-25
Abatement Due Date 1994-09-21
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02008
Citaton Type Serious
Standard Cited 19101030 F03 II
Issuance Date 1994-08-25
Abatement Due Date 1994-08-31
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02009
Citaton Type Serious
Standard Cited 19101030 F03 IV
Issuance Date 1994-08-25
Abatement Due Date 1994-09-21
Current Penalty 3525.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02010
Citaton Type Serious
Standard Cited 19101030 F05
Issuance Date 1994-08-25
Abatement Due Date 1994-09-14
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02011
Citaton Type Serious
Standard Cited 19101030 H01 IIB
Issuance Date 1994-08-25
Abatement Due Date 1994-09-21
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 02012A
Citaton Type Serious
Standard Cited 19101048 D02 I
Issuance Date 1994-08-25
Abatement Due Date 1994-09-14
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02012B
Citaton Type Serious
Standard Cited 19101048 I03
Issuance Date 1994-08-25
Abatement Due Date 1994-09-21
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 03001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-08-25
Abatement Due Date 1994-09-07
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 03002
Citaton Type Other
Standard Cited 19101200 G10
Issuance Date 1994-08-25
Abatement Due Date 1994-09-07
Nr Instances 1
Nr Exposed 3
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2798107106 2020-04-11 0455 PPP 2500 SW 75TH AVE, MIAMI, FL, 33155-2805
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4646200
Loan Approval Amount (current) 4646200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33155-2805
Project Congressional District FL-27
Number of Employees 500
NAICS code 622310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4701063.35
Forgiveness Paid Date 2021-06-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State