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 |
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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 | |||||||||||||||||||||||||
|
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 |
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