Search icon

UNITED TEACHERS OF DADE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNITED TEACHERS OF DADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 May 1961 (64 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2016 (9 years ago)
Document Number: 702496
FEI/EIN Number 590661561

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

Address: 5553 NW 36th Street, Miami Springs, FL, 33166, US
Mail Address: 5553 NW 36th Street, Miami Springs, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ-MATS KARLA President 5553 NW 36th Street, Miami Springs, FL, 33166
ALGER KRISTI Director 5553 NW 36th Street, Miami Springs, FL, 33166
WHITE ANTONIO Vice President 5553 NW 36th Street, Miami Springs, FL, 33166
GRIMES-FESTGE MINDY Secretary 5553 NW 36th Street, Miami Springs, FL, 33166
GRIMES-FESTGE MINDY Treasurer 5553 NW 36th Street, Miami Springs, FL, 33166
PHILLIPS KATHLEEN M Agent 9360 SW 72 ST STE 283, MIAMI, FL, 33173

Form 5500 Series

Employer Identification Number (EIN):
596494180
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
57
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 5553 NW 36th Street, Miami Springs, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-02-01 5553 NW 36th Street, Miami Springs, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-07 9360 SW 72 ST STE 283, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2016-11-07 PHILLIPS, KATHLEEN M -
AMENDMENT 2016-08-16 - -
NAME CHANGE AMENDMENT 2015-03-10 UNITED TEACHERS OF DADE, INC. -
AMENDMENT 2005-08-15 - -

Court Cases

Title Case Number Docket Date Status
WENDI WERTHER VS UNITED TEACHERS OF DADE, et al., 3D2018-0869 2018-05-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-26874

Parties

Name WENDI WERTHER
Role Appellant
Status Active
Representations KEVIN W. BROWN
Name UNITED TEACHERS OF DADE, INC.
Role Appellee
Status Active
Representations KATHLEEN M. PHILLIPS, LIBRADA G. HERRERA-NAVARRETE, ALICIA M. DE LA O, Osnat K. Rind
Name KAREN ARONOWITZ
Role Appellee
Status Active
Name ARTIE LEICHNER
Role Appellee
Status Active
Name FEDERICK INGRAM
Role Appellee
Status Active
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR WRITTEN OPINION
On Behalf Of WENDI WERTHER
Docket Date 2019-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WENDI WERTHER
Docket Date 2019-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion for written opinion is hereby denied. EMAS, C.J., and SALTER and FERNANDEZ, JJ., concur.
Docket Date 2019-03-04
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for written opinion
Docket Date 2018-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-4 days to 11/5/18
Docket Date 2018-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WENDI WERTHER
Docket Date 2018-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-7 days to 11/1/18
Docket Date 2018-10-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WENDI WERTHER
Docket Date 2018-10-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of UNITED TEACHERS OF DADE
Docket Date 2018-09-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-18 days to 10/5/18
Docket Date 2018-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of UNITED TEACHERS OF DADE
Docket Date 2018-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of UNITED TEACHERS OF DADE
Docket Date 2018-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-21 days to 9/17/18
Docket Date 2018-08-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WENDI WERTHER
Docket Date 2018-08-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WENDI WERTHER
Docket Date 2018-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-4 days to 8/6/18
Docket Date 2018-07-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s July 17, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2018-07-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of WENDI WERTHER
Docket Date 2018-07-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-07-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/2/18
Docket Date 2018-07-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WENDI WERTHER
Docket Date 2018-05-09
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before May 19, 2018.
Docket Date 2018-05-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of WENDI WERTHER
Docket Date 2018-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
UNITED TEACHERS OF DADE, et al., VS CARLOS A. GIMENEZ, etc., et al., 3D2015-2666 2015-11-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-30748

Parties

Name KARLA HERNANDEZ-MATS
Role Appellant
Status Active
Name UNITED TEACHERS OF DADE, INC.
Role Appellant
Status Active
Representations MARK H. RICHARD
Name Board of County Commissioners
Role Appellee
Status Active
Name CARLOS A. GIMENEZ
Role Appellee
Status Active
Representations Oren Rosenthal, JORGE MARTINEZ-ESTEVE
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-08-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of UNITED TEACHERS OF DADE
Docket Date 2016-10-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-10-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-10-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-10-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' 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 2016-10-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of UNITED TEACHERS OF DADE
Docket Date 2016-09-28
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, October 18, 2016. The Court will consider the case without oral argument. SALTER, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2016-08-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of UNITED TEACHERS OF DADE
Docket Date 2016-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants¿ motion for an extension of time to file the reply brief is granted to and including August 12, 2016.
Docket Date 2016-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of UNITED TEACHERS OF DADE
Docket Date 2016-06-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CARLOS A. GIMENEZ
Docket Date 2016-01-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-35 days to 3/2/16
Docket Date 2016-01-14
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 UNITED TEACHERS OF DADE
Docket Date 2016-01-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-11-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2015-11-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of UNITED TEACHERS OF DADE
Docket Date 2016-04-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARLOS A. GIMENEZ
Docket Date 2016-04-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 6/20/16
Docket Date 2016-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARLOS A. GIMENEZ
Docket Date 2016-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- 30 days to 4/21/16
Docket Date 2016-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of UNITED TEACHERS OF DADE
UNITED TEACHERS OF DADE, et al., VS EUGENIO PEREZ AND INGRID ARENAS, 3D2012-1709 2012-06-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-24454

Parties

Name UNITED TEACHERS OF DADE, INC.
Role Appellant
Status Active
Representations IRV J. LAMEL, Osnat K. Rind
Name EUGENIO PEREZ
Role Appellee
Status Active
Name INGRID ARENAS
Role Appellee
Status Active
Representations THOMAS E. ELFERS
Name Hon. Marcia B. Caballero
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-11-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-10-16
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30)
Docket Date 2012-10-16
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2012-08-13
Type Response
Subtype Reply
Description REPLY
On Behalf Of UNITED TEACHERS OF DADE
Docket Date 2012-08-06
Type Response
Subtype Response
Description RESPONSE ~ with appendix
On Behalf Of INGRID ARENAS
Docket Date 2012-07-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioners Joseph Howard, Thomas Landers, and Antonio White's motion to amend petition for writ of certiorari and supplement appendix is granted.
Docket Date 2012-07-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to amend pet. for writ of cert and supplement appendix
On Behalf Of UNITED TEACHERS OF DADE
Docket Date 2012-07-23
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2012-06-28
Type Record
Subtype Appendix
Description Appendix ~ Volumes 1, 2, and 3. (1 orignal and 3 copies.)
On Behalf Of UNITED TEACHERS OF DADE
Docket Date 2012-06-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-06-28
Type Petition
Subtype Petition
Description Petition Filed ~ 1 original and 3 copies.
On Behalf Of UNITED TEACHERS OF DADE

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-23
Reg. Agent Change 2016-11-07
Amendment 2016-08-16

Tax Exempt

Employer Identification Number (EIN) :
59-0661561
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
1967-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State