Search icon

THE WAVES OF HIALEAH, INC. - Florida Company Profile

Company Details

Entity Name: THE WAVES OF HIALEAH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE WAVES OF HIALEAH, 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: 23 Mar 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jun 2007 (18 years ago)
Document Number: G92736
FEI/EIN Number 592407053

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

Address: 6931 Sunrise PL., Coral Gables, FL, 33133, US
Mail Address: 6931 Sunrise PL., Coral Gables, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES MAYRA Secretary 6931 SUNRISE PLACE, CORAL GABLES, FL, 33133
VALDES ALFREDO Agent 6931 Sunrise PL., Coral Gables, FL, 33133
VALDES, ALFREDO President 6931 SUNRISE PLACE, CORAL GABLES, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 6931 Sunrise PL., Coral Gables, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-04-22 6931 Sunrise PL., Coral Gables, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 6931 Sunrise PL., Coral Gables, FL 33133 -
AMENDMENT 2007-06-07 - -

Court Cases

Title Case Number Docket Date Status
THE WAVES OF HIALEAH, INC. VS JULIA MACHADO, ETC., ET AL. SC2020-0530 2020-04-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-300

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132016CA009731000001

Parties

Name THE WAVES OF HIALEAH, INC.
Role Petitioner
Status Active
Representations Daniel J. Santaniello, Daniel S. Weinger
Name Rafael Guevara
Role Respondent
Status Active
Name The Estate of Yaimi Guevara Machado, Deceased
Role Respondent
Status Active
Name Julia Machado
Role Respondent
Status Active
Representations James Curtis Blecke, Michael A. Haggard, Christopher Marlowe, Jason Brenner
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-11
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ Petitioner's Motion to Recall and Stay Mandate filed in the above styled cause is hereby denied.This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-04-24
Type Motion
Subtype Mandate Recall
Description MOTION-MANDATE RECALL ~ Motion to Recall and Stay Mandate
On Behalf Of The Waves of Hialeah, Inc.
View View File
Docket Date 2020-04-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TOMOTION TO RECALL MANDATE
On Behalf Of Julia Machado
View View File
Docket Date 2020-04-23
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ JURISDICTIONAL BRIEF OF RESPONDENTS JULIA MACHADO and RAFAEL GUEVARA, as Co-personal Representatives of the Estate ofYAIMI GUEVARA MACHADO
On Behalf Of Julia Machado
View View File
Docket Date 2020-04-21
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief in Support of Jurisdiction
On Behalf Of The Waves of Hialeah, Inc.
View View File
Docket Date 2020-04-17
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-04-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of The Waves of Hialeah, Inc.
View View File
Docket Date 2020-04-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-04-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of The Waves of Hialeah, Inc.
View View File
THE WAVES OF HIALEAH, INC., VS JULIA MACHADO, etc., et al., 3D2018-0300 2018-02-16 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
16-9731

Parties

Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name THE WAVES OF HIALEAH, INC.
Role Appellant
Status Active
Representations Edgardo Ferreyra, Jr., Daniel S. Weinger, Daniel J. Santaniello
Name RAFAEL GUEVARA
Role Appellee
Status Active
Name JULIA MACHADO
Role Appellee
Status Active
Representations CHRISTOPHER L. MARLOWE, JAMES C. BLECKE, MICHAEL A. HAGGARD

Docket Entries

Docket Date 2020-02-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-05-11
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioner’s Motion to Recall and Stay Mandate filed in the above styled cause is hereby denied.This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-04-23
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate Denied (OD57G) ~ Upon consideration, the appellant’s Motion to Recall and Stay the Mandate is hereby denied. SALTER, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2020-04-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of THE WAVES OF HIALEAH, INC.
Docket Date 2020-04-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO RECALL AND STAY MANDATE
On Behalf Of THE WAVES OF HIALEAH, INC.
Docket Date 2020-04-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTIONTO RECALL AND STAY MANDATE
On Behalf Of JULIA MACHADO
Docket Date 2020-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-14
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of THE WAVES OF HIALEAH, INC.
Docket Date 2020-04-14
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-03-23
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing and for Issuance of a Written Opinion is hereby denied. SALTER, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2020-03-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION FORREHEARING AND FOR WRITTEN OPINION
On Behalf Of JULIA MACHADO
Docket Date 2020-03-05
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this Order to the Motion for Rehearing and for Issuance of a Written Opinion.
Docket Date 2020-03-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING AND FOR ISSUANCE OF A WRITTENOPINION
On Behalf Of THE WAVES OF HIALEAH, INC.
Docket Date 2019-12-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of THE WAVES OF HIALEAH, INC.
Docket Date 2019-10-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S THIRD NOTICE OF SUPPELEMENTAL AUTHORITY
On Behalf Of THE WAVES OF HIALEAH, INC.
Docket Date 2019-04-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S SECOND NOTICE OF SUPPELEMENTAL AUTHORITY
On Behalf Of THE WAVES OF HIALEAH, INC.
Docket Date 2018-12-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of THE WAVES OF HIALEAH, INC.
Docket Date 2018-10-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of THE WAVES OF HIALEAH, INC.
Docket Date 2018-10-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JULIA MACHADO
Docket Date 2018-10-16
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2018-08-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-08-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE WAVES OF HIALEAH, INC.
Docket Date 2018-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE WAVES OF HIALEAH, INC.
Docket Date 2018-07-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JULIA MACHADO
Docket Date 2018-06-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Video clips filed 6/29/18
On Behalf Of THE WAVES OF HIALEAH, INC.
Docket Date 2018-06-25
Type Brief
Subtype Amended Initial Brief
Description Corrected Appellant's Initial Brief
On Behalf Of THE WAVES OF HIALEAH, INC.
Docket Date 2018-06-25
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s June 22, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion and the video clips to be filed separately.
Docket Date 2018-06-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of THE WAVES OF HIALEAH, INC.
Docket Date 2018-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE WAVES OF HIALEAH, INC.
Docket Date 2018-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/23/18
Docket Date 2018-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/24/18
Docket Date 2018-04-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2018-04-18
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ On Motion for Review
Docket Date 2018-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ amended
On Behalf Of THE WAVES OF HIALEAH, INC.
Docket Date 2018-03-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE WAVES OF HIALEAH, INC.
Docket Date 2018-03-20
Type Response
Subtype Reply
Description REPLY ~ to Appellee's Response to Appellant's Motion to Review The Lower Court's Order Denying Appellant's Motion to set Good and sufficient Bond
On Behalf Of THE WAVES OF HIALEAH, INC.
Docket Date 2018-03-16
Type Response
Subtype Response
Description RESPONSE ~ to aa motion to set good and sufficient bond and other conditions
On Behalf Of JULIA MACHADO
Docket Date 2018-03-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ We treat appellant’s motion as a motion to review the lower court’s order denying appellant’s motion to set good and sufficient bond. Appellees shall serve a response no later than March 28, 2018. Appellant may serve a reply within seven days of service of appellee’s response. EMAS, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-03-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to set good and Sufficient Bond and other conditions
On Behalf Of THE WAVES OF HIALEAH, INC.
Docket Date 2018-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2018-02-23
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 March 5, 2018.
Docket Date 2018-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE WAVES OF HIALEAH, INC.
Docket Date 2018-02-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-16
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 2018-02-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE WAVES OF HIALEAH, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State