Entity Name: | HEBREW HOME OF SOUTH BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 10 Aug 2000 (25 years ago) |
Date of dissolution: | 24 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jun 2020 (5 years ago) |
Document Number: | N00000005240 |
FEI/EIN Number |
651040911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 NE 168 STREET, NORTH MIAMI BEACH, FL, 33162, US |
Mail Address: | 1800 NE 168TH STREET, NORTH MIAMI BEACH, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1588765267 | 2006-09-26 | 2008-01-24 | 320 COLLINS AVE, MIAMI BEACH, FL, 331396903, US | 320 COLLINS AVE, MIAMI BEACH, FL, 331396903, US | |||||||||||||||||||
|
Phone | +1 305-672-6464 |
Fax | 3056723243 |
Authorized person
Name | MR. JESSE DUNWOODY |
Role | ADMINISTRATOR |
Phone | 3056726464 |
Taxonomy
Taxonomy Code | 314000000X - Skilled Nursing Facility |
License Number | SNF1351096 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
LOWY RONALD S | Chairman | 1800 NE 168 STREET, NORTH MIAMI BEACH, FL, 33162 |
ROZSANSKY BEN | Vice Chairman | 1800 NE 168TH STREET, NORTH MIAMI BEACH, FL, 33162 |
WASSERMAN MARTY | Secretary | 1800 NE 168 STREET, NORTH MIAMI BEACH, FL, 33162 |
Bloom Elaine | Chief Executive Officer | 1800 NE 168 STREET, NORTH MIAMI BEACH, FL, 33162 |
GALBUT DANIEL | Vice President | 1800 NE 168 STREET, NORTH MIAMI BEACH, FL, 33162 |
LOWY RONALD S | Agent | LOWY AND COOK, P.A., MIAMI, FL, 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000046368 | HEBREW HOME OF SOUTH BEACH | EXPIRED | 2013-05-15 | 2018-12-31 | - | 1800 NE 168TH STREET, STE 200, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-16 | 1800 NE 168 STREET, SUITE 200, NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2015-04-16 | 1800 NE 168 STREET, SUITE 200, NORTH MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-16 | LOWY, RONALD S. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-16 | LOWY AND COOK, P.A., 501 NE 1ST AVENUE, SUITE 200, MIAMI, FL 33132 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-24 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State