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 |
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 | |||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
TORRES LAW, P.A. | Agent |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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