Search icon

MILY HOME CARE CORP.

Company Details

Entity Name: MILY HOME CARE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
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
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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
MORALES ALDO Agent 17778 SW 145 AVE, MIAMI, FL, 33177

President

Name Role Address
MORALES ALDO President 17778 SW 145 AVE, MIAMI, FL, 33177

Secretary

Name Role Address
MORALES ALDO Secretary 17778 SW 145 AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-11 No data No data
REGISTERED AGENT NAME CHANGED 2010-10-18 MORALES, ALDO No data
AMENDMENT 2009-08-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-25 17778 SW 145 AVE, MIAMI, FL 33177 No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-25 17778 SW 145 AVE, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2008-02-25 17778 SW 145 AVE, MIAMI, FL 33177 No data
AMENDMENT 2008-02-25 No data No data
AMENDMENT 2007-07-17 No data No data

Court Cases

Title Case Number Docket Date Status
MILY HOME CARE, CORP., VS AGENCY FOR HEALTH CARE ADMINISTRATION, etc., 3D2011-2171 2011-08-17 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
11-6243

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State