Search icon

DOS OF HIALEAH, INC.

Company Details

Entity Name: DOS OF HIALEAH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2002 (22 years ago)
Document Number: P00000000957
FEI/EIN Number 65-0970251
Address: 8785 NW 32nd Avenue, Miami, FL 33147
Mail Address: 8785 NW 32nd Avenue, Miami, FL 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1659477263 2006-09-15 2012-01-25 8785 NW 32ND AVE, MIAMI, FL, 331473705, US 8785 NW 32ND AVE, MIAMI, FL, 331473705, US

Contacts

Phone +1 305-691-5711
Fax 3056916707

Authorized person

Name MR. JORGE R HERNANDO
Role OWNER
Phone 3058681830

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1399096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 025098800
State FL

Agent

Name Role
TORRES LAW, P.A. Agent

Director

Name Role Address
HERNANDO, JORGE A Director 8785 NW 32nd Avenue, Miami, FL 33147
HERNANDO, JORGE R Director 8785 NW 32nd Avenue, Miami, FL 33147
ANTONACCI, NICHOLAS C Director 8785 NW 32nd Avenue, Miami, FL 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000069609 SHORES OF MIAMI LAKES ACTIVE 2022-06-07 2027-12-31 No data 7735 NW 146TH STREET, SUITE 204, MIAMI LAKES, FL, 33016
G06031900293 HIALEAH SHORES NURSING AND REHAB CENTER ACTIVE 2006-01-31 2026-12-31 No data 8785 NW 32 AVE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 8785 NW 32nd Avenue, Miami, FL 33147 No data
CHANGE OF MAILING ADDRESS 2024-04-29 8785 NW 32nd Avenue, Miami, FL 33147 No data
REGISTERED AGENT NAME CHANGED 2023-04-26 Torres Law, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 888 Southeast Third Avenue, Suite 400, Fort Lauderdale, FL 33316 No data
REINSTATEMENT 2002-11-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000052644 LAPSED 03-27850 CA 04 MIAMI-DADE CIRCUIT COURT 2005-04-16 2010-04-20 $1,204,992.00 MARICIELA RODRGIUEZ AS PR EST OF CHRISTOPHER RODRIGUEZ, 6534 SW 114 PLACE, UNIT B, MIAMI, FLORIDA 33173

Court Cases

Title Case Number Docket Date Status
EDUARDO R. HERNANDO, ET AL VS BEVERLY MANAGEMENT, L L C ET AL 2D2014-0902 2014-02-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
07-012175

Parties

Name EDUARDO R. HERNANDO
Role Appellant
Status Active
Representations JEFFREY A. SUDDUTH, ESQ., TODD A. FODIMAN
Name B F H FAMILY LIMITED PART.
Role Appellant
Status Active
Name DOS HEALTH CARE I I, INC.
Role Appellant
Status Active
Name DOS HELATH MANAGMENT
Role Appellant
Status Active
Name DOS OF HIALEAH, INC.
Role Appellant
Status Active
Name JORGE E. HERNANDO
Role Appellant
Status Active
Name DOS HEALTH CARE, INC.
Role Appellant
Status Active
Name SSEA DEVELOPMENT CORP.
Role Appellee
Status Active
Name BEVERLY MANAGEMENT, L L C
Role Appellee
Status Active
Representations SCOTT A. HAAS, ESQ., JEREMY R. FIRTH, ESQ., DONALD S. ROSE, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-08-06
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ Dismissed.
Docket Date 2014-04-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ volume 1
On Behalf Of EDUARDO R. HERNANDO
Docket Date 2014-04-21
Type Response
Subtype Reply
Description REPLY ~ in support of petition with appendices
On Behalf Of EDUARDO R. HERNANDO
Docket Date 2014-04-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EDUARDO R. HERNANDO
Docket Date 2014-04-03
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ NOTICE OF JOINDER FEE DUE
Docket Date 2014-03-31
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of BEVERLY MANAGEMENT, L L C
Docket Date 2014-03-31
Type Response
Subtype Response
Description RESPONSE ~ to petition with appendix
On Behalf Of BEVERLY MANAGEMENT, L L C
Docket Date 2014-03-31
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ appendix volume 1
On Behalf Of BEVERLY MANAGEMENT, L L C
Docket Date 2014-03-11
Type Order
Subtype Order to Respond to Petition
Description certiorari response
Docket Date 2014-02-27
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ VOLUME 1
On Behalf Of EDUARDO R. HERNANDO
Docket Date 2014-02-26
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ VOLUME 4
On Behalf Of EDUARDO R. HERNANDO
Docket Date 2014-02-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of EDUARDO R. HERNANDO
Docket Date 2014-02-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State