Search icon

HEAVEN COMMUNITY MENTAL HEALTH LLC

Company Details

Entity Name: HEAVEN COMMUNITY MENTAL HEALTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Aug 2020 (4 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L20000238213
FEI/EIN Number 85-2570014
Address: 9254 SW 40TH ST, MIAMI, FL, 33165, US
Mail Address: 9254 SW 40TH ST, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184332538 2022-11-14 2022-11-14 9254 SW 40TH ST, MIAMI, FL, 331654151, US 9254 SW 40TH ST, MIAMI, FL, 331654151, US

Contacts

Phone +1 305-640-5200

Authorized person

Name RENE RODRIGUEZ
Role OWNER
Phone 3056405200

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes

Agent

Name Role Address
RODRIGUEZ RENE Agent 9254 SW 40TH ST, MIAMI, FL, 33165

Authorized Member

Name Role Address
RODRIGUEZ RENE Authorized Member 9254 SW 40TH ST, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000059575 HAVEN MEDICAL CENTER ACTIVE 2022-05-11 2027-12-31 No data 9452 SW 40TH, MIAMI, FL, 33165
G22000053453 HEAVEN MEDICAL CENTER ACTIVE 2022-04-27 2027-12-31 No data 9254 SW 40 ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-04-22 9254 SW 40TH ST, MIAMI, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 9254 SW 40TH ST, MIAMI, FL 33165 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 9254 SW 40TH ST, MIAMI, FL 33165 No data

Court Cases

Title Case Number Docket Date Status
HEAVEN COMMUNITY MENTAL HEALTH, LLC, VS AGENCY FOR HEALTH CARE ADMINISTRATION, 3D2023-0721 2023-04-19 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
MPI 2022-0022819

Parties

Name Kimberly R. Smoak
Role Judge/Judicial Officer
Status Active
Name Richard J. Shoop
Role Lower Tribunal Clerk
Status Active
Name HEAVEN COMMUNITY MENTAL HEALTH LLC
Role Appellant
Status Active
Representations Dwight O. Slater
Name Agency for Health Care Administration
Role Appellee
Status Active
Representations Tracy Lee Cooper George, Eleanor H. Sills, Shena L. Grantham

Docket Entries

Docket Date 2023-09-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-09-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-07
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the State of Florida, Agency for Health Care Administration, is hereby dismissed.
Docket Date 2023-09-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HEAVEN COMMUNITY MENTAL HEALTH, LLC
Docket Date 2023-08-25
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-08-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Richard J. Shoop
Docket Date 2023-07-24
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Ap/ant Ordered to File Record & Pay (OR35B) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the record on appeal has expired. The Court has been informed that the State of Florida Agency for Health Care Administration has not been paid the required fee. It is therefore ordered that the appellant(s) shall pay said agency the required fee within ten (10) days from the date of this Order. Appellant(s)' failure to comply shall result in the dismissal of this appeal.
Docket Date 2023-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL
On Behalf Of Agency for Health Care Administration
Docket Date 2023-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ SUBSTITUTION OF COUNSEL AND AGENCY'S DESIGNATION OF PRIMARY AND SECONDARY EMAIL ADDRESSES
On Behalf Of Agency for Health Care Administration
Docket Date 2023-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-04-20
Type Record
Subtype Index
Description Index ~ TO THE RECORD
On Behalf Of Richard J. Shoop
Docket Date 2023-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not certified.
On Behalf Of HEAVEN COMMUNITY MENTAL HEALTH, LLC
Docket Date 2023-04-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-30
Florida Limited Liability 2020-08-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State