Entity Name: | MILY HOME CARE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MILY HOME CARE CORP. 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: | 16 Jan 2003 (22 years ago) |
Date of dissolution: | 11 Mar 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Mar 2012 (13 years ago) |
Document Number: | P03000005762 |
FEI/EIN Number |
223891691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17778 SW 145 AVE, MIAMI, FL, 33177 |
Mail Address: | 17778 SW 145 AVE, MIAMI, FL, 33177 |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1114189925 | 2008-07-02 | 2008-07-02 | 17778 SW 145TH AVE, MIAMI, FL, 331772694, US | 17778 SW 145TH AVE, MIAMI, FL, 331772694, US | |||||||||||||||||
|
Phone | +1 305-256-2826 |
Authorized person
Name | MRS. ANA MARIA GOMEZ |
Role | OWNER |
Phone | 3057616000 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
License Number | AL10299 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
MORALES ALDO | Agent | 17778 SW 145 AVE, MIAMI, FL, 33177 |
MORALES ALDO | President | 17778 SW 145 AVE, MIAMI, FL, 33177 |
MORALES ALDO | Secretary | 17778 SW 145 AVE, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-03-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-10-18 | MORALES, ALDO | - |
AMENDMENT | 2009-08-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-25 | 17778 SW 145 AVE, MIAMI, FL 33177 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-25 | 17778 SW 145 AVE, MIAMI, FL 33177 | - |
CHANGE OF MAILING ADDRESS | 2008-02-25 | 17778 SW 145 AVE, MIAMI, FL 33177 | - |
AMENDMENT | 2008-02-25 | - | - |
AMENDMENT | 2007-07-17 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MILY HOME CARE, CORP., VS AGENCY FOR HEALTH CARE ADMINISTRATION, etc., | 3D2011-2171 | 2011-08-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MILY HOME CARE CORP. |
Role | Appellant |
Status | Active |
Representations | RAFAEL GAITAN |
Name | Agency for Health Care Administration |
Role | Appellee |
Status | Active |
Representations | Thomas M. Hoeler |
Name | Dwight O. Slater |
Role | Appellee |
Status | Active |
Name | Tracy Lee Cooper George |
Role | Appellee |
Status | Active |
Name | ELIZABETH DUDEK |
Role | Judge/Judicial Officer |
Status | Active |
Name | Richard J. Shoop |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-05-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 vol |
Docket Date | 2012-04-23 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2012-04-23 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2012-03-29 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2012-03-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) |
Docket Date | 2012-03-01 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) |
Docket Date | 2011-09-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ original response |
On Behalf Of | Dwight O. Slater |
Docket Date | 2011-09-23 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Denied (OD26) ~ Upon consideration, appellant's expedited motion for permanent stay of denial of appellant's renewal application for licensure as an assisted living facility is hereby denied. SUAREZ, ROTHENBERG and SALTER, JJ., concur. |
Docket Date | 2011-09-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ FAXED |
On Behalf Of | Dwight O. Slater |
Docket Date | 2011-09-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ one vol |
Docket Date | 2011-09-16 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Granted (OG26) |
Docket Date | 2011-09-16 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ FAXED |
On Behalf Of | MILY HOME CARE, CORP. |
Docket Date | 2011-09-06 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Granted (OG26) ~ Upon consideration of appellant's expedited motion for second extension of the order granting stay of denial of appellant's renewal application for licensure as an assisted living facility, a ten (10) day extension to the stay is granted. A response will be ordered for any further request for an extension.SUAREZ, ROTHENBERG and SALTER, JJ., concur. |
Docket Date | 2011-09-06 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FAXED - expedited motion for second extension of the order granting stay of denial of aa's renewal application for licensure as an assisted living facility |
Docket Date | 2011-09-06 |
Type | Record |
Subtype | Index |
Description | Index ~ AE Tracy Lee Cooper AE Dwight Slater AE Tracy Lee Cooper AE Thomas M. Hoeler AA Rafael Gaitan |
Docket Date | 2011-08-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ of the order granting stay of denial of aa renewal application |
On Behalf Of | MILY HOME CARE, CORP. |
Docket Date | 2011-08-26 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Granted (OG26) |
Docket Date | 2011-08-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Dwight O. Slater |
Docket Date | 2011-08-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Tracy Lee Cooper George |
Docket Date | 2011-08-17 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Granted (OG26) ~ Upon consideration, appellant's expedited motion for stay of denial of appellant's renewal application for licensure as an assisted living facility is granted for ten (10) days to permit the appellant to request a stay and supersedeas bond before the agency.RAMIREZ, ROTHENBERG and SALTER, JJ., concur. |
Docket Date | 2011-08-17 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ Expedited motion for stay. |
On Behalf Of | MILY HOME CARE, CORP. |
Docket Date | 2011-08-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MILY HOME CARE, CORP. |
Docket Date | 2011-08-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-03-11 |
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-10-18 |
ANNUAL REPORT | 2010-02-17 |
Amendment | 2009-08-25 |
ANNUAL REPORT | 2009-03-02 |
ANNUAL REPORT | 2008-04-20 |
Amendment | 2008-02-25 |
Amendment | 2007-07-17 |
ANNUAL REPORT | 2007-01-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State