Search icon

THE HAND INSTITUTE PL - Florida Company Profile

Company Details

Entity Name: THE HAND INSTITUTE PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HAND INSTITUTE PL is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 06 Nov 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Sep 2012 (13 years ago)
Document Number: L08000104004
FEI/EIN Number 263671200

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

Address: 8905 S.W. 87 AVENUE, SUITE 100, MIAMI, FL, 33176, US
Mail Address: 8905 S.W. 87 AVENUE, SUITE 100, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922866144 2024-03-12 2024-03-28 8905 SW 87TH AVE STE 100, MIAMI, FL, 331762210, US 11760 BIRD RD STE 610, MIAMI, FL, 331758105, US

Contacts

Phone +1 305-667-8686
Fax 3056678680

Authorized person

Name JORGE L ORBAY-CERRATO
Role MD / MANAGING PARTNER
Phone 3056678686

Taxonomy

Taxonomy Code 207X00000X - Orthopaedic Surgery Physician
Is Primary Yes

Key Officers & Management

Name Role Address
ORBAY JORGE L Managing Member 8905 SW 87 AVENUE, SUITE 100, MIAMI, FL, 33176
RUBIO FRANCISCO M Auth 8905 S.W. 87 AVENUE, SUITE 100, MIAMI, FL, 33176
ESCAGEDO ANA M Agent 8905 S.W. 87 AVENUE, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000073622 MIAMI HAND, BONE & JOINT INSTITUTE ACTIVE 2022-06-17 2027-12-31 - 8905 SW 87TH AV., STE 100, MIAMI FL, FL, 33176
G21000075043 MIAMI BONE & JOINT INSTITUTE ACTIVE 2021-06-07 2026-12-31 - 8905 SW 87 AVE STE. 100, MIAMI, FL, 33176
G16000132061 THE HAND INSTITUTE ACTIVE 2016-12-08 2026-12-31 - 8905 SW 87TH AVENUE, SUITE 100, MIAMI, FL, 33176
G11000013721 MIAMI HAND AND UPPER EXTREMITY INSTITUTE ACTIVE 2011-02-04 2026-12-31 - 8905 SW 87TH AVE., SUITE 100, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
LC AMENDMENT 2012-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-03 8905 S.W. 87 AVENUE, SUITE 100, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2009-11-03 8905 S.W. 87 AVENUE, SUITE 100, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-03 8905 S.W. 87 AVENUE, SUITE 201, MIAMI, FL 33176 -

Court Cases

Title Case Number Docket Date Status
MARCIO SANTOS BRUNETTO, et al., VS CHARLES EDWARD HOFFLER, II, M.D., et al., 3D2022-1771 2022-10-17 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
18-39218

Parties

Name VIVIANE ALVES DE OLIVEIRA BRUNETTO
Role Appellant
Status Active
Name MARCIO SANTOS BRUNETTO
Role Appellant
Status Active
Representations MARC P. KUNEN, Mathew D. Gutierrez
Name THE HAND INSTITUTE PL
Role Appellee
Status Active
Name CHARLES EDWARD HOFFLER, II, M.D.
Role Appellee
Status Active
Representations TERESITA M. BARON, OSCAR J. CABANAS, MAXWELL J. LEVINE, Dinah S. Stein
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Incomplete certificate of service in NOA.
On Behalf Of MARCIO SANTOS BRUNETTO
Docket Date 2023-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-01-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARCIO SANTOS BRUNETTO
Docket Date 2022-11-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MARCIO SANTOS BRUNETTO
Docket Date 2022-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLES EDWARD HOFFLER, II, M.D.
Docket Date 2022-10-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before October 27, 2022.
Docket Date 2022-10-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7180157209 2020-04-28 0455 PPP 8905 SW 87th Avenue, Suite 100, Miami, FL, 33176-2210
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 591360
Loan Approval Amount (current) 591360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-2210
Project Congressional District FL-27
Number of Employees 31
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 599509.43
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State