Search icon

FAIR HAVENS CENTER, LLC

Company Details

Entity Name: FAIR HAVENS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Mar 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2000 (25 years ago)
Document Number: L00000002592
FEI/EIN Number 582538665
Address: 5151 Church Street, Skokie, IL, 60077, US
Mail Address: 5151 Church Street, Skokie, IL, 60077, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083674568 2006-03-27 2020-08-22 201 CURTISS PKWY, MIAMI SPRINGS, FL, 331665222, US 201 CURTISS PKWY, MIAMI SPRINGS, FL, 331665222, US

Contacts

Phone +1 305-887-1565

Authorized person

Name MR. PHILIP ESFORMES
Role OWNER
Phone 3058871565

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1147096
State FL
Is Primary Yes

Agent

Name Role Address
Ginsparg Norman Agent 4340 Sheridan ST., #102, Hollywood, FL, 33021

Managing Member

Name Role
FAIR HAVENS HOLDING COMPANY, LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000120593 FAIR HAVENS CENTER EXPIRED 2013-12-10 2018-12-31 No data 201 CURTISS PKWY, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 Ginsparg, Norman No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 4340 Sheridan ST., #102, Hollywood, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 5151 Church Street, Skokie, IL 60077 No data
CHANGE OF MAILING ADDRESS 2020-03-19 5151 Church Street, Skokie, IL 60077 No data
AMENDMENT 2000-07-19 No data No data
AMENDMENT 2000-04-04 No data No data

Court Cases

Title Case Number Docket Date Status
FAIR HAVENS CENTER, LLC, etc., et al., VS ESTATE OF DUMITRU NICULA, etc., 3D2020-0205 2020-01-24 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
16-13583

Parties

Name FAIR HAVENS CENTER, LLC
Role Appellant
Status Active
Representations TERRELL K. ANDERSON, Thomas A. Valdez
Name ESTATE OF DUMITRU NICULA
Role Appellee
Status Active
Representations ROBERT P. GARVEN, KENNETH R. SEGAL
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-01
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Order quashed.
Docket Date 2020-05-18
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FORWRIT OF CERTIORARI
On Behalf Of Fair Havens Center, LLC
Docket Date 2020-05-07
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including May 18, 2020.
Docket Date 2020-05-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILEREPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Fair Havens Center, LLC
Docket Date 2020-04-06
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including thirty (30) days from the date of this Order.
Docket Date 2020-04-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILEREPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Fair Havens Center, LLC
Docket Date 2020-03-23
Type Record
Subtype Appendix
Description Appendix ~ TO THE RESPONSE
On Behalf Of ESTATE OF DUMITRU NICULA
Docket Date 2020-03-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ESTATE OF DUMITRU NICULA
Docket Date 2020-03-20
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. A reply may be filed within ten (10) days of service of the response.
Docket Date 2020-02-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of Respondent’s Motion to Dismiss, Petitioner’s Amended Response, and Respondent’s Motion to Withdraw the Motion to Dismiss, we grant Respondent’s Motion to Withdraw the Motion to Dismiss and note that there exists no legal basis to dismiss the Petition because it was filed within the thirty (30) days of the order rendered on December 24, 2019. See Fla. R. Jud. Admin. 2.514(a)(1)(A). EMAS, C.J., and FERNANDEZ and GORDO, JJ., concur.
Docket Date 2020-02-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENT'S MOTION TO WITHDRAW MOTION TO DISMISS PETITION
On Behalf Of ESTATE OF DUMITRU NICULA
Docket Date 2020-02-05
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TO RESPONDENT'S MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
On Behalf Of Fair Havens Center, LLC
Docket Date 2020-01-28
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Petitioners are ordered to file a response to the Motion to Dismiss. The response shall be filed within ten (10) days from the date of this Order, and a reply may be filed within five (5) days of the service of the response.
Docket Date 2020-01-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Fair Havens Center, LLC
Docket Date 2020-01-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ See order issued on 2/11/20-Motion withdrawn.RESPONDENT'S MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
On Behalf Of ESTATE OF DUMITRU NICULA
Docket Date 2020-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-01-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Fair Havens Center, LLC
Docket Date 2020-01-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State