Search icon

HEBREW HOME OF NORTH DADE, INC.

Company Details

Entity Name: HEBREW HOME OF NORTH DADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 10 Aug 2000 (24 years ago)
Date of dissolution: 19 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2023 (a year ago)
Document Number: N00000005238
FEI/EIN Number 651040912
Address: 4 Franklin Court, BRUNSWICK, FL, 08816, US
Mail Address: 4 Franklin Court, BRUNSWICK, FL, 08816, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992876874 2006-11-13 2007-12-12 1800 NE 168 ST, NORTH MIAMI BEACH, FL, 33162, US 1800 NE 168 ST, NORTH MIAMI BEACH, FL, 33162, US

Contacts

Phone +1 305-947-3445
Fax 3059491970

Authorized person

Name BARBARA ARTILES-YANES
Role ADMINISTRATOR
Phone 3059473445

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Agent

Name Role Address
Galbut Abraham Agent 4770 Biscayne Blvd., Miami, FL, 33137

Director

Name Role Address
ROZSANSKY BEN Director 16855 NE 2ND AVE UNIT N400, NORTH MIAMI BEACH, FL, 33162
WASSERMAN MARTY Director 16855 NE 2ND AVE UNIT N400, NORTH MIAMI BEACH, FL, 33162

Chief Executive Officer

Name Role Address
Fruhman Harry Chief Executive Officer 16855 NE 2ND AVE UNIT N400, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000051103 AVENTURA PLAZA REHABILITATION & NURSING CENTER EXPIRED 2012-06-04 2017-12-31 No data 1800 N.E. 168TH STREET, STE 200, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 4 Franklin Court, BRUNSWICK, FL 08816 No data
CHANGE OF MAILING ADDRESS 2023-01-30 4 Franklin Court, BRUNSWICK, FL 08816 No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-27 4770 Biscayne Blvd., Ste 1400, Miami, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2021-09-27 Galbut, Abraham No data
REINSTATEMENT 2001-12-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Court Cases

Title Case Number Docket Date Status
WILLIAM ZUBKOFF, Ph.D., M.P.H., VS PLAZA HEALTH NETWORK, et al., 3D2020-0877 2020-06-17 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
16-5920

Parties

Name WILLIAM ZUBKOFF, Ph.D., M.P.H.
Role Appellant
Status Active
Name HEBREW HOMES MANAGEMENT SERVICES, INC.
Role Appellee
Status Active
Name PONCE PLAZA, INC.
Role Appellee
Status Active
Name SOUTH POINTE NURSING AND REHABILITATION CENTER, PLAZA NORTH, INC.
Role Appellee
Status Active
Name UNIVERSITY PLAZA REHABILITATION AND NURSING CENTER, INC.
Role Appellee
Status Active
Name PLAZA HEALTH NETWORK
Role Appellee
Status Active
Representations ALEXANDRA VALDES, Rachel K. Beige, DARYL A. GREENBERG
Name SOUTH BEACH NURSING AND REHABILITATION CENTER, INC.
Role Appellee
Status Active
Name HEBREW HOMES SINAl, INC.
Role Appellee
Status Active
Name HEBREW HOMES CAPTIVE SERVICES, INC.
Role Appellee
Status Active
Name HEBREW HOME OF SOUTH BEACH, INC.
Role Appellee
Status Active
Name ARCH PLAZA, INC.
Role Appellee
Status Active
Name HEBREW HOME OF NORTH DADE, INC.
Role Appellee
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-07-28
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated June 23, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-06-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PLAZA HEALTH NETWORK
Docket Date 2020-06-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PLAZA HEALTH NETWORK
Docket Date 2020-06-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before July 3, 2020, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2020-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for an appeal is due.

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-09-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-12-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State