Search icon

JQ FLORIDA HEALTHCARE PLUS, LLC - Florida Company Profile

Company Details

Entity Name: JQ FLORIDA HEALTHCARE PLUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JQ FLORIDA HEALTHCARE PLUS, LLC 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 Dec 2011 (13 years ago)
Document Number: L11000137372
FEI/EIN Number 45-5044790

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

Address: 1200 Brickell Ave, Miami, FL, 33131, US
Mail Address: 1200 Brickell Ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Quintero Yamin Jesus A Agent 1200 Brickell Ave, Miami, FL, 33131
JQ HEALTH SERVICES, LLC Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 1200 Brickell Ave, Ste. 700, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-05-29 1200 Brickell Ave, Ste. 700, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-29 1200 Brickell Ave, Ste. 700, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-01-29 Quintero Yamin, Jesus Antonio -

Court Cases

Title Case Number Docket Date Status
MORRISON, BROWN, ARGIZ AND FARRA, LLC, etc., VS JQ FLORIDA HEALTHCARE PLUS, LLC, etc., et al., 3D2018-2577 2018-12-21 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
18-9261

Parties

Name MORRISON, BROWN, ARGIZ & FARRA, LLC
Role Appellant
Status Active
Representations Raoul G. Cantero, SARA E. CENDEJAS, ALEXANDER J. HALL, JESSE L. GREEN, Jeffrey B. Crockett, PAUL J. SCHWIEP
Name JQ FLORIDA HEALTHCARE PLUS, LLC
Role Appellee
Status Active
Representations Rolando A. Diaz, STEVEN W. THOMAS, Matias R. Dorta, Gonzalo R. Dorta
Name JQ HEALTH SERVICES, LLC
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/11/19
Docket Date 2019-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-21
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ It is ordered that the stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2019-08-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL
On Behalf Of MORRISON, BROWN, ARGIZ & FARRA, LLC
Docket Date 2019-08-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-08-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the parties' joint motion to stay appeal, this appeal will be held in abeyance for a period of sixty (60) days (until September 6, 2019).
Docket Date 2019-07-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT MOTION TO STAY APPEAL
On Behalf Of JQ FLORIDA HEALTHCARE PLUS, LLC
Docket Date 2019-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ notice of agreed extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including July 11, 2019.
Docket Date 2019-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JQ FLORIDA HEALTHCARE PLUS, LLC
Docket Date 2019-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ notice of agreed extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including June 26, 2019.
Docket Date 2019-04-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JQ FLORIDA HEALTHCARE PLUS, LLC
Docket Date 2019-03-25
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of MORRISON, BROWN, ARGIZ & FARRA, LLC
Docket Date 2019-03-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MORRISON, BROWN, ARGIZ & FARRA, LLC
Docket Date 2019-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s unopposed motion for an extension of time to file the initial brief is granted to and including March 25, 2019.
Docket Date 2019-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MORRISON, BROWN, ARGIZ & FARRA, LLC
Docket Date 2019-02-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MORRISON, BROWN, ARGIZ & FARRA, LLC
Docket Date 2019-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MORRISON, BROWN, ARGIZ & FARRA, LLC
Docket Date 2019-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/8/19
Docket Date 2019-01-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ FOR APPELLANT TO SERVE INITIAL BRIEF
On Behalf Of MORRISON, BROWN, ARGIZ & FARRA, LLC
Docket Date 2018-12-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2018-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MORRISON, BROWN, ARGIZ & FARRA, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State