Search icon

C.H.R. ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: C.H.R. ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.H.R. ASSOCIATES, 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: 28 Jul 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 1989 (36 years ago)
Document Number: G51868
FEI/EIN Number 581556417

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

Address: 1111 Park Centre Blvd, Suite 210, Miami, FL, 33169, US
Mail Address: 1111 Park Centre Blvd, Suite 210, Miami, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLANDER AARON Vice President 1111 Park Centre Blvd, Miami, FL, 33169
HOLLANDER AARON Secretary 1111 Park Centre Blvd, Miami, FL, 33169
HOLLANDER AARON Treasurer 1111 Park Centre Blvd, Miami, FL, 33169
HOLLANDER AARON Director 1111 Park Centre Blvd, Miami, FL, 33169
HOLLANDER MARK Vice President 6633 N LINCOLN AVE, LINCOLNWOOD, IL, 60712
HOLLANDER MARK Director 6633 N LINCOLN AVE, LINCOLNWOOD, IL, 60712
Rajchenbach Moshe President 6633 N Lincoln Ave, Lincolnwood, IL, 60712
HOLLANDER AARON Agent 1111 Park Centre Blvd, Miami, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119612 CLARIDGE HOUSE NURSING & REHABILITATION CENTER EXPIRED 2019-11-06 2024-12-31 - 13900 NE 3RD CT, NORTH MIAMI, FL, 33161
G13000122934 CLARIDGE HOUSE NURSING & REHABILITATION CENTER EXPIRED 2013-12-16 2018-12-31 - 13900 NE 3RD CT, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 1111 Park Centre Blvd, Suite 210, Miami, FL 33169 -
CHANGE OF MAILING ADDRESS 2022-02-25 1111 Park Centre Blvd, Suite 210, Miami, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 1111 Park Centre Blvd, Suite 210, Miami, FL 33169 -
REGISTERED AGENT NAME CHANGED 2004-04-27 HOLLANDER, AARON -
REINSTATEMENT 1989-03-08 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Court Cases

Title Case Number Docket Date Status
THE ESTATEOF MYRELA DENIS, etc., VS C.H.R. ASSOCIATES, INC., et al., 3D2017-2163 2017-09-29 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
16-10159

Parties

Name JOHN J. DENIS
Role Appellant
Status Active
Name THE ESTATEOF MYRELA DENIS
Role Appellant
Status Active
Representations JOANNA GREBER DETTLOFF, Megan G. Colter
Name C.H.R. ASSOCIATES, INC.
Role Appellee
Status Active
Representations SAMUEL B. SPINNER, JONATHAN C. ABEL, Hinda Klein
Name STIRLING LTC CORP
Role Appellee
Status Active
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-11-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ 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 2018-11-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE ESTATEOF MYRELA DENIS
Docket Date 2018-11-05
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ The parties are ordered to file a status report in this cause within five (5) days of the date of this order.
Docket Date 2018-10-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees’ unopposed motion to abate the appeal pending settlement is granted, and this appeal shall be held in abeyance until November 1, 2018. FERNANDEZ, SCALES and LINDSEY, JJ., concur.
Docket Date 2018-10-01
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ appeal pending settlement
On Behalf Of C.H.R. ASSOCIATES, INC.
Docket Date 2018-07-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE ESTATEOF MYRELA DENIS
Docket Date 2018-07-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE ESTATEOF MYRELA DENIS
Docket Date 2018-06-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of C.H.R. ASSOCIATES, INC.
Docket Date 2018-06-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of C.H.R. ASSOCIATES, INC.
Docket Date 2018-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of C.H.R. ASSOCIATES, INC.
Docket Date 2018-01-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees’ motion to abate appeal pending mediation is granted and this appeal shall be held in abeyance until April 25, 2018, with no further extensions granted. If no settlement has been reached by April 25, 2018, appellees shall file its answer brief within sixty (60) days. No further extensions will be granted.
Docket Date 2018-01-18
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of C.H.R. ASSOCIATES, INC.
Docket Date 2017-12-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration of the motion and response thereto, the motion to relinquish jurisdiction is denied. Appellees shall filed its answer brief within thirty days from the date of this order. FERNANDEZ, LOGUE and LINDSEY, JJ., concur.
Docket Date 2017-12-11
Type Response
Subtype Response
Description RESPONSE ~ to motion to relinquish jurisdiction
On Behalf Of THE ESTATEOF MYRELA DENIS
Docket Date 2017-12-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of C.H.R. ASSOCIATES, INC.
Docket Date 2017-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of C.H.R. ASSOCIATES, INC.
Docket Date 2017-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/6/17
Docket Date 2017-10-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE ESTATEOF MYRELA DENIS
Docket Date 2017-10-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE ESTATEOF MYRELA DENIS
Docket Date 2017-10-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of THE ESTATEOF MYRELA DENIS
Docket Date 2017-09-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD VA24812JM004 2011-10-01 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_VA24812JM004_3600_VA248BO0206_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 90306.56
Current Award Amount 90306.56
Potential Award Amount 90306.56

Description

Title IGF::CL::IGF NURSING HOME CARE SERVICES - PAID VIA 21358 CLOSELY ASSOCIATED
NAICS Code 623110: NURSING CARE FACILITIES
Product and Service Codes Q402: MEDICAL- NURSING HOME CARE CONTRACTS

Recipient Details

Recipient C H R ASSOCIATES INC
UEI ZX7TPE1ZG1C4
Recipient Address 13900 NE 3RD CT, MIAMI, MIAMI-DADE, FLORIDA, 331612834, UNITED STATES
- IDV VA248BO0206 2011-03-15 - -
Unique Award Key CONT_IDV_VA248BO0206_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title NURSING HOME CARE SERVICES - PAID VIA 21358
NAICS Code 623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product and Service Codes Q402: NURSING HOME CARE CONTRACTS

Recipient Details

Recipient C H R ASSOCIATES INC
UEI ZX7TPE1ZG1C4
Legacy DUNS 122727555
Recipient Address 13900 NE 3RD CT, MIAMI, 331612834, UNITED STATES

Date of last update: 03 Apr 2025

Sources: Florida Department of State