Search icon

ST JUDAS PEACE & CARE, INC. - Florida Company Profile

Company Details

Entity Name: ST JUDAS PEACE & CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST JUDAS PEACE & CARE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 03 Aug 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P01000077972
FEI/EIN Number 651124961

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

Address: 15135 NW 88TH CT., HIALEAH, FL, 33018, US
Mail Address: 15135 NW 88TH CT., HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467876797 2014-02-06 2014-02-06 15135 NW 88TH CT, HIALEAH, FL, 330181351, US 15135 NW 88TH CT, HIALEAH, FL, 330181351, US

Contacts

Phone +1 305-828-2003
Fax 3055561118

Authorized person

Name ELIZABETH BUZZI
Role OWNER
Phone 3058282003

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL10138
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
BUZZI ELIZABETH President 9142 NW 177TH TER, HIALEAH, FL, 33018
BUZZI ELIZABETH Director 9142 NW 177TH TER, HIALEAH, FL, 33018
BUZZI ELIZABETH Agent 15135 NW 88TH CT., HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 15135 NW 88TH CT., HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2017-04-05 15135 NW 88TH CT., HIALEAH, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 15135 NW 88TH CT., HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2013-02-04 BUZZI, ELIZABETH -
REINSTATEMENT 2011-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-12-13 - -

Court Cases

Title Case Number Docket Date Status
ST. JUDAS PEACE & CARE, INC., etc., VS STATE OF FLORIDA, AGENCY FOR HEALTH CARE ADMINISTRATION, 3D2019-0855 2019-05-03 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
AHCA NO. 2018015034

Unknown Court
FILE NO. 11965815

Unknown Court
LICENSE NO. 10138

Parties

Name ST JUDAS PEACE & CARE, INC.
Role Appellant
Status Active
Representations DANIEL R. FERRANTE
Name Agency for Health Care Administration
Role Appellee
Status Active
Representations Tracy Lee Cooper George
Name MARY C. MAYHEW
Role Judge/Judicial Officer
Status Active
Name Richard J. Shoop
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this administrative appeal from the Florida Agency for Health Care Administration, is hereby dismissed.
Docket Date 2020-01-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of St. Judas Peace & Care, Inc.
Docket Date 2019-12-20
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the appellant's Motion for an Additional Stay of the Proceedings is granted, and the appellate proceedings are stayed an additional forty-five (45) days. No further extensions will be granted. A status report shall be filed no later than forty (40) days from the date of this Order.
Docket Date 2019-12-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Motion for additional stay of the proceedings and status report
On Behalf Of St. Judas Peace & Care, Inc.
Docket Date 2019-10-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Status Report filed on October 15, 2019, is noted. Appellant’s Motion for an Additional Stay of the Proceedings is granted, and the appellate proceedings are stayed an additional sixty (60) days.
Docket Date 2019-10-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ STATUS REPORT AND MOTION FOR ADDITIONAL STAY OF THE PROCEEDINGS
On Behalf Of St. Judas Peace & Care, Inc.
Docket Date 2019-08-26
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant's motion for stay of proceedings is granted, and the appellate proceedings are hereby stayed for a period of sixty (60) days from the date of this order for the purposes stated in the motion.
Docket Date 2019-08-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OF THE PROCEEDINGS
On Behalf Of St. Judas Peace & Care, Inc.
Docket Date 2019-08-16
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 2019-05-16
Type Record
Subtype Index
Description Index ~ TO THE RECORD
On Behalf Of Richard J. Shoop
Docket Date 2019-05-06
Type Notice
Subtype Notice
Description Notice ~ AGENCY'S DESIGNATION OF PRIMARY AND SECONDARY EMAIL ADDRESSES
On Behalf Of Agency for Health Care Administration
Docket Date 2019-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of St. Judas Peace & Care, Inc.
Docket Date 2019-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-05-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-12
Off/Dir Resignation 2014-10-07
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-04

Date of last update: 01 May 2025

Sources: Florida Department of State