Search icon

190 GOLDEN LLC - Florida Company Profile

Company Details

Entity Name: 190 GOLDEN LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jun 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: M16000005090
FEI/EIN Number NOT APPLICABLE

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

Address: 190 NE 191 ST., MIAMI, FL, 33179, US
Mail Address: 6511 NOVA DRIVE, SUITE 168, DAVIE, FL, 33317, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598118812 2016-07-21 2020-08-13 6511 NOVA DR STE 168, DAVIE, FL, 333177401, US 190 NE 191ST ST, MIAMI, FL, 331793711, US

Contacts

Phone +1 813-956-8090
Phone +1 305-651-9690

Authorized person

Name MARLINE C DUROSEAU
Role CFO
Phone 9543674597

Taxonomy

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

Key Officers & Management

Name Role Address
PLOURDE JOYCE Managing Member 6511 NOVA DR, DAVIE, FL, 33317
JOYCE PLOURDE Agent 6511 NOVA DRIVE, DAVIE, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000062561 CROSS GARDENS CARE CENTER EXPIRED 2016-06-24 2021-12-31 - 6511 NOVA DR STE168, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 6511 NOVA DRIVE, SUITE 168, DAVIE, FL 33317 -
LC AMENDMENT 2017-02-06 - -

Court Cases

Title Case Number Docket Date Status
COVENTRY HEALTH CARE OF FLORIDA, INC., VS CROSSWINDS REHAB INC., LLC, etc., et al., 3D2018-1342 2018-07-03 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
17-23840

Parties

Name Coventry Health Care of Florida, Inc.
Role Appellant
Status Active
Representations DAVID J. DEPIANO, BRIAN M. ERCOLE, MATTHEW M. PAPKIN, RICHARD P. HERMANN, II, DANIEL B. ROGERS, MELISSA M. COATES
Name MOLINA HEALTHCARE OF FLORIDA, INC.
Role Appellee
Status Active
Name AMERICAN ELDERCARE, INC.
Role Appellee
Status Active
Name BGI RETIREMENT, LLC
Role Appellee
Status Active
Name 1780 GOLDEN, LLC
Role Appellee
Status Active
Name SAINTS 120, LLC
Role Appellee
Status Active
Name 1351 GOLDEN, LLC
Role Appellee
Status Active
Name AMERIGROUP FLORIDA, INC.
Role Appellee
Status Active
Name 190 GOLDEN LLC
Role Appellee
Status Active
Name SUNSHINE STATE HEALTH PLAN, INC.
Role Appellee
Status Active
Name CROSSWINDS REHAB INC., LLC
Role Appellee
Status Active
Representations MICHAEL B. KORNHAUSER, KEVIN D. FEDER, TODD R. FRIEDMAN, DAVID P. ACKERMAN, JOSEPH M. KAYE, QUYEN TA, HOWARD M. BUSHMAN, ADAM M. MOSKOWITZ, BRIAN BOYLE, ALLEN P. PEGG, Christopher M. David, ALLAN A. JOSEPH, CRAIG H. SMITH, JAMES L. VANLANDINGHAM, ADAM A. SCHWARTZBAUM
Name CROSS GARDENS CARE CENTER, LLC
Role Appellee
Status Active
Name UNITED HEALTHCARE OF FLORIDA, INC.
Role Appellee
Status Active
Name 206 GOLDEN, LLC
Role Appellee
Status Active
Name 1755 GOLDEN LLC
Role Appellee
Status Active
Name CROSS LANDINGS INC, LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s notice of scrivener’s error in reply brief is noted and appellant’s request to file a corrected reply brief is granted.
Docket Date 2018-12-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-11-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-11-06
Type Brief
Subtype Amended Reply Brief
Description Corrected Appellant's Reply Brief
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-11-05
Type Notice
Subtype Notice
Description Notice ~ of scrivener's error in reply brief and unopposed request to file corrected reply brief
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CROSSWINDS REHAB INC., LLC
Docket Date 2018-10-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including October 31, 2018.
Docket Date 2018-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Unopposed.
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-09-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 30 days to 10/17/18
Docket Date 2018-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-08-30
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-08-28
Type Record
Subtype Appendix
Description Appendix ~ Supplemental
On Behalf Of CROSSWINDS REHAB INC., LLC
Docket Date 2018-08-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CROSSWINDS REHAB INC., LLC
Docket Date 2018-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CROSSWINDS REHAB INC., LLC
Docket Date 2018-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/29/18
Docket Date 2018-07-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the response and reply to appellant’s emergency motion for stay, it is ordered that the trial court proceedings are stayed as to claims by The Crossroads against Coventry, pending a determination on the merits of the July 3, 2018 notice of appeal. LAGOA, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2018-07-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-07-10
Type Response
Subtype Reply
Description REPLY ~ IN SUPPORT OF ITS EMERGENCY MOTION FOR STAY PENDING APPEALOF ORDER DENYING MOTION TO COMPEL ARBITRATION
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-07-10
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-07-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before July 20, 2018.
Docket Date 2018-07-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CROSSWINDS REHAB INC., LLC
Docket Date 2018-07-05
Type Response
Subtype Response
Description RESPONSE ~ to emerg. motion to stay
On Behalf Of CROSSWINDS REHAB INC., LLC
Docket Date 2018-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CROSSWINDS REHAB INC., LLC
Docket Date 2018-07-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-07-03
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-07-03
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant’s emergency motion for stay is granted, and the trial court proceedings are temporarily stayed only as to claims by The Crossroads against Coventry, pending further review.The appellees are ordered to file a response to the emergency motion for stay pending appeal of order denying motion to compel arbitration within five (5) days from the date of this order. Appellant’s may file a reply within five (5) days thereafter.LAGOA, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2018-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
LC Amendment 2017-02-06
Foreign Limited 2016-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State