Entity Name: | CHENMED, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Dec 2013 (11 years ago) |
Document Number: | M14000000162 |
FEI/EIN Number | 463929096 |
Address: | 1395 NW 167th Street, Miami Gardens, FL, 33169, US |
Mail Address: | 1395 NW 167th Street, Miami Gardens, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CHENMED, LLC, MISSISSIPPI | 1316664 | MISSISSIPPI |
Headquarter of | CHENMED, LLC, ALABAMA | 000-953-892 | ALABAMA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHENMED WELFARE PLAN | 2017 | 463929096 | 2018-07-19 | CHENMED, LLC | 1372 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Active participants | 1775 |
Retired or separated participants receiving benefits | 26 |
Other retired or separated participants entitled to future benefits | 6 |
Signature of
Role | Plan administrator |
Date | 2018-07-19 |
Name of individual signing | BRANDON CONKLE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2016-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3056286117 |
Plan sponsor’s mailing address | 1395 NW 167TH ST, MIAMI GARDENS, FL, 331695742 |
Plan sponsor’s address | 1395 NW 167TH ST, MIAMI GARDENS, FL, 331695742 |
Number of participants as of the end of the plan year
Active participants | 1333 |
Retired or separated participants receiving benefits | 10 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2017-07-18 |
Name of individual signing | IVETTE TEJEIRO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2015-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3056286117 |
Plan sponsor’s mailing address | 1395 NW 167TH ST, MIAMI GARDENS, FL, 331695742 |
Plan sponsor’s address | 1395 NW 167TH ST, MIAMI GARDENS, FL, 331695742 |
Plan administrator’s name and address
Administrator’s EIN | 463929096 |
Plan administrator’s name | CHENMED, LLC |
Plan administrator’s address | 1395 NW 167TH ST, MIAMI GARDENS, FL, 331695742 |
Administrator’s telephone number | 3056286117 |
Number of participants as of the end of the plan year
Active participants | 1293 |
Signature of
Role | Plan administrator |
Date | 2016-07-28 |
Name of individual signing | IVETTE TEJEIRO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2016-07-28 |
Name of individual signing | IVETTE TEJEIRO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2014-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3058314691 |
Plan sponsor’s mailing address | 1395 NW 167TH ST, MAIMI GARDENS, FL, 33169 |
Plan sponsor’s address | 1395 NW 167TH ST, MAIMI GARDENS, FL, 33169 |
Plan administrator’s name and address
Administrator’s EIN | 463929096 |
Plan administrator’s name | CHENMED, LLC |
Plan administrator’s address | 1395 NW 167TH ST, MAIMI GARDENS, FL, 33169 |
Administrator’s telephone number | 3058314691 |
Number of participants as of the end of the plan year
Active participants | 994 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2015-06-26 |
Name of individual signing | IVETTE TEJEIRO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-06-26 |
Name of individual signing | IVETTE TEJEIRO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2013-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3058314691 |
Plan sponsor’s mailing address | 1395 NW 167TH STREET, MIAMI GARDENS, FL, 33169 |
Plan sponsor’s address | 1395 NW 167TH STREET, MIAMI GARDENS, FL, 33169 |
Number of participants as of the end of the plan year
Active participants | 830 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2015-06-30 |
Name of individual signing | IVETTE TEJEIRO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-06-30 |
Name of individual signing | IVETTE TEJEIRO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Chen Christopher | Manager | 1395 NW 167th Street, Miami Gardens, FL, 33169 |
Chen Gorden | Manager | 1395 NW 167th Street, Miami Gardens, FL, 33169 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000155755 | INTUNEHEALTH | ACTIVE | 2021-11-22 | 2026-12-31 | No data | 1395 NW 167TH STREET, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 1395 NW 167th Street, Miami Gardens, FL 33169 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 1395 NW 167th Street, Miami Gardens, FL 33169 | No data |
REGISTERED AGENT NAME CHANGED | 2022-06-07 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-07 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MB MEDICAL OPERATIONS, LLC, etc., VS CHENMED, LLC, etc., | 3D2022-0412 | 2022-03-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MB MEDICAL OPERATIONS, LLC |
Role | Appellant |
Status | Active |
Representations | ANNE WILLIS CHAPMAN, JONATHAN T. TORTORICI |
Name | CHENMED, LLC |
Role | Appellee |
Status | Active |
Representations | BEN ASSAD MIRZA, JONATHAN E. GALE, JAMES A. GALE, ROBERT G. POST |
Name | Hon. Migna Sanchez-Llorens |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-07-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation of 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 | 2022-07-13 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-07-13 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-07-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-07-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION OF NOTICE OF DISMISSAL |
On Behalf Of | MB MEDICAL OPERATIONS, LLC |
Docket Date | 2022-06-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ Appellee’s Unopposed Motion for Enlargement of Time to File the Answer Brief is granted to and including July 13, 2022. |
Docket Date | 2022-06-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR ADDITIONAL THIRTY (30) DAYENLARGEMENT OF TIME TO FILE ANSWER BRIEF |
On Behalf Of | CHENMED LLC |
Docket Date | 2022-04-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-45 days to 6/13/2022 |
Docket Date | 2022-04-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR FORTY-FIVE (45) DAYENLARGEMENT OF TIME TO FILE ANSWER BRIEF |
On Behalf Of | CHENMED LLC |
Docket Date | 2022-03-29 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | MB MEDICAL OPERATIONS, LLC |
Docket Date | 2022-03-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MB MEDICAL OPERATIONS, LLC |
Docket Date | 2022-03-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-7 days to 3/29/2022 |
Docket Date | 2022-03-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR SEVEN (7) DAY ENLARGEMENT OF TIME TO FILE INITIAL BRIEF AND APPENDIX |
On Behalf Of | MB MEDICAL OPERATIONS, LLC |
Docket Date | 2022-03-08 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | MB MEDICAL OPERATIONS, LLC |
Docket Date | 2022-03-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOTICE OF APPEAL OF A NON-FINAL ORDER |
On Behalf Of | MB MEDICAL OPERATIONS, LLC |
Docket Date | 2022-03-08 |
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. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 18-1369 |
Parties
Name | CHENMED, LLC |
Role | Appellant |
Status | Active |
Name | CHEN NEIGHBORHOOD MEDICAL CENTERS OF SOUTH FLORIDA, LLC |
Role | Appellant |
Status | Active |
Name | JEFFREY BLEICHER, D.O. |
Role | Appellant |
Status | Active |
Name | CHEN MEDICAL NORTH MIAMI BEACH, INC. |
Role | Appellant |
Status | Active |
Name | NACERA BUSH, D.P.M. |
Role | Appellant |
Status | Active |
Representations | Michael R. D'Lugo |
Name | CHEN MEDICAL ASSOCIATES, P.A. |
Role | Appellant |
Status | Active |
Name | INEZ LEE |
Role | Appellee |
Status | Active |
Representations | MATTHEW E. KAPLAN |
Name | Hon. Barbara Areces |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-08-29 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ It is ordered that petitioners’ notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed. |
Docket Date | 2019-08-29 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-08-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-08-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | NACERA BUSH, D.P.M. |
Docket Date | 2019-08-29 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-08-27 |
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 twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed within seven (7) days of the filing of the response. |
Docket Date | 2019-08-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2019-08-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-08-23 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | NACERA BUSH, D.P.M. |
Docket Date | 2019-08-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to petition for writ of certiorari. |
On Behalf Of | NACERA BUSH, D.P.M. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-19 |
Reg. Agent Change | 2022-06-07 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State