Entity Name: | MIRACLES HOUSE 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: | 20 Oct 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N10000009841 |
FEI/EIN Number |
273829433
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13740 SW 260th Lane, homestead, FL, 33032, US |
Mail Address: | 13740 SW 260th Lane, homestead, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1710352455 | 2015-12-07 | 2015-12-07 | 13211 NW 26TH CT, MIAMI, FL, 331671333, US | 13211 NW 26TH CT, MIAMI, FL, 331671333, US | |||||||||||||||||||||||||
|
Phone | +1 786-502-8532 |
Fax | 7722127122 |
Authorized person
Name | FELICIA G WHIPPLE |
Role | OWNER/DIRECTOR |
Phone | 9543833267 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
License Number | AL12756 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 003284700 |
State | FL |
Name | Role | Address |
---|---|---|
WHIPPLE FELICIA | President | 13740 SW 260th Lane, homestead, FL, 33032 |
WHIPPLE MARTICHA M | Executive | 2323 NW 85 Street, Miami, FL, 33147 |
WHIPPLE FELICIA | Agent | 13740 SW 260th Lane, homestead, FL, 33032 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000046521 | AMAZING WONDERS | EXPIRED | 2015-05-09 | 2020-12-31 | - | 2323 NW 85 STREET, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 13740 SW 260th Lane, 104, homestead, FL 33032 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 13740 SW 260th Lane, 104, homestead, FL 33032 | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 13740 SW 260th Lane, 104, homestead, FL 33032 | - |
AMENDMENT | 2016-08-22 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2016-08-18 | - | - |
VOLUNTARY DISSOLUTION | 2016-08-05 | - | - |
AMENDMENT | 2016-05-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-02-03 | WHIPPLE, FELICIA | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FELICIA WHIPPLE, etc., VS AGENCY FOR PERSONS WITH DISABILITIES | 3D2018-2535 | 2018-12-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MIRACLES HOUSE INC. |
Role | Appellant |
Status | Active |
Name | FELICIA WHIPPLE |
Role | Appellant |
Status | Active |
Representations | ADRES JACKSON-WHYTE |
Name | Agency for Persons with Disabilities |
Role | Appellee |
Status | Active |
Representations | RICHARD D. TRITSCHLER, TREVOR S. SUTER |
Name | APD Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-02-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-02-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-01-22 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-01-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this administrative appeal from the Florida Agency for Persons with Disabilities is dismissed for failure to comply with this Court’s orders dated December 26, 2018, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2018-12-26 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d). |
Docket Date | 2018-12-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF UNAVAILABILITY |
On Behalf Of | Agency for Persons with Disabilities |
Docket Date | 2018-12-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Agency for Persons with Disabilities |
Docket Date | 2018-12-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Docket Date | 2018-12-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2018-12-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NO ORDER ATTACHED TO NOTICE OF APPEAL. |
On Behalf Of | FELICIA WHIPPLE |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-08-11 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-04-30 |
Amendment | 2016-08-22 |
Revocation of Dissolution | 2016-08-18 |
VOLUNTARY DISSOLUTION | 2016-08-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5600528806 | 2021-04-18 | 0455 | PPP | 2323 NW 85th St, Miami, FL, 33147-4142 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State