Search icon

CENTER FOR INDEPENDENT LIVING OF SOUTH FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTER FOR INDEPENDENT LIVING OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Aug 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2019 (6 years ago)
Document Number: N50367
FEI/EIN Number 650379532

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

Address: 4770 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 4770 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS ALVIN President P. O. Box 380251, MIAMI, FL, 332380251
Chierno Skinner Secretary 780 NW 42 Ave, MIAMI, FL, 33126
Gregory Damian Vice President 11342 SW 163 ST, Miami, FL, 33157
Rodriguez Maria Officer 4770 BISCAYNE BLVD, MIAMI, FL, 33137
Goldfarb Gregg Director 200 Ocean Drive, Miami Beach, FL, 33139
Greene Kelly Director 12 NW 116 Street, Miami, FL, 33168
Rodriguez Maria Agent 4770 Biscayne Blvd, Miami, FL, 33137

National Provider Identifier

NPI Number:
1639236607

Authorized Person:

Name:
PETER O'CONNELL
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
251C00000X - Developmentally Disabled Services Day Training Agency
Is Primary:
No
Selected Taxonomy:
251C00000X - Developmentally Disabled Services Day Training Agency
Is Primary:
Yes

Contacts:

Fax:
3057518944

Form 5500 Series

Employer Identification Number (EIN):
650379532
Plan Year:
2016
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
37
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 4770 Biscayne Blvd, 150, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2024-03-26 Rodriguez, Maria -
REINSTATEMENT 2019-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-05-23 4770 BISCAYNE BLVD, 150, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-23 4770 BISCAYNE BLVD, 150, MIAMI, FL 33137 -
AMENDMENT 2000-03-13 - -
AMENDMENT 2000-01-24 - -
NAME CHANGE AMENDMENT 1999-11-29 CENTER FOR INDEPENDENT LIVING OF SOUTH FLORIDA, INC. -
NAME CHANGE AMENDMENT 1993-06-14 SOUTH FLORIDA ASSOCIATION FOR DISABILITY ADVOCACY (SFADA), INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000342420 ACTIVE 2018-003503-CA-01 11TH JUD CIR MIAMI-DADE CTY 2022-06-02 2027-07-15 $581,500.00 JOSE ERNESTO MARTINEZ, 9511 FONTAINEBLEAU BLVD APT 616, MIAMI, FL 33172

Court Cases

Title Case Number Docket Date Status
CENTER FOR INDEPENDENT LIVING OF SOUTH FLORIDA, INC., VS JOSE ERNESTO MARTINEZ, 3D2022-1144 2022-07-01 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
18-3503

Parties

Name CENTER FOR INDEPENDENT LIVING OF SOUTH FLORIDA, INC.
Role Appellant
Status Active
Representations KAI E. JACOBS, LISA N. BALKIN GANG
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name JOSE ERNESTO MARTINEZ
Role Appellee
Status Active
Representations BRODY M. SHULMAN, BAYARDO E. ALEMAN, ALEXANDRA C. HAYES, JORGE FREDDY PERERA

Docket Entries

Docket Date 2023-02-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-31
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 January 12, 2023, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-01-12
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Motion for Enlargement of Time to File the Initial Brief is granted to and including sixty (60) days from the date of this Order.
Docket Date 2022-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CENTER FOR INDEPENDENT LIVING OF SOUTH FLORIDA, INC.
Docket Date 2022-08-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE ERNESTO MARTINEZ
Docket Date 2022-07-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING AND COMPLIANCE WITH THE COURT ORDER DATED JULY 1, 2022
On Behalf Of CENTER FOR INDEPENDENT LIVING OF SOUTH FLORIDA, INC.
Docket Date 2022-07-01
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for 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 2022-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED NOT ATTACHED.
On Behalf Of CENTER FOR INDEPENDENT LIVING OF SOUTH FLORIDA, INC.
Docket Date 2022-07-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of CENTER FOR INDEPENDENT LIVING OF SOUTH FLORIDA, INC.
Docket Date 2022-07-01
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
AMENDED ANNUAL REPORT 2024-11-21
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-06-22
REINSTATEMENT 2019-11-25
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-08
AMENDED ANNUAL REPORT 2016-11-04

Tax Exempt

Employer Identification Number (EIN) :
65-0379532
In Care Of Name:
% NURY RODRIGUEZ
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1993-10
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State