Search icon

EMILY C. MOISES DAY TRAINING CENTER INC.

Company Details

Entity Name: EMILY C. MOISES DAY TRAINING CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P03000024399
FEI/EIN Number 571155542
Address: 5643 NW 36 STREET, MIAMI SPRINGS, FL, 33166
Mail Address: 5643 NW 36 STREET, MIAMI SPRINGS, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083906259 2011-05-06 2011-05-06 5643 NW 36TH ST, MIAMI SPRINGS, FL, 331665854, US 5643 NW 36TH ST, MIAMI SPRINGS, FL, 331665854, US

Contacts

Phone +1 305-888-8711
Fax 3058884947

Authorized person

Name MRS. NIEVES MOISES
Role OWNER
Phone 3058888711

Taxonomy

Taxonomy Code 261QD1600X - Developmental Disabilities Clinic/Center
License Number 687612998
State FL
Is Primary No
Taxonomy Code 261QD1600X - Developmental Disabilities Clinic/Center
License Number 687612996
State FL
Is Primary Yes
Taxonomy Code 347C00000X - Private Vehicle
License Number 687612998
State FL
Is Primary No
Taxonomy Code 347C00000X - Private Vehicle
License Number 687612996
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 687612996
State FL
Issuer MEDICAID
Number 687612998
State FL

Agent

Name Role Address
law services pa Agent 3126 coral way, miami, FL, 33145

President

Name Role Address
MOISES francisco President 5643 NW 36 STREET, MIAMI SPRINGS, FL, 33166

Treasurer

Name Role Address
MOISES francisco Treasurer 5643 NW 36 STREET, MIAMI SPRINGS, FL, 33166

Director

Name Role Address
MOISES francisco Director 5643 NW 36 STREET, MIAMI SPRINGS, FL, 33166
MOISES NIEVES Director 5643 NW 36 STREET, MIAMI SPRINGS, FL, 33166

Vice President

Name Role Address
MOISES NIEVES Vice President 5643 NW 36 STREET, MIAMI SPRINGS, FL, 33166

Secretary

Name Role Address
MOISES NIEVES Secretary 5643 NW 36 STREET, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2018-06-12 law services pa No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-12 3126 coral way, miami, FL 33145 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 5643 NW 36 STREET, MIAMI SPRINGS, FL 33166 No data
CHANGE OF MAILING ADDRESS 2011-01-07 5643 NW 36 STREET, MIAMI SPRINGS, FL 33166 No data

Court Cases

Title Case Number Docket Date Status
ROCHELLE DRIESSEN, etc., VS EMILY C. MOISES DAY TRAINING CENTER, et al., 3D2017-2305 2017-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-13203

Parties

Name ROCHELLE DRIESSEN
Role Appellant
Status Active
Name EMILY C. MOISES DAY TRAINING CENTER INC.
Role Appellee
Status Active
Representations ELAINE D. WALTER, Robert M. Klein, NEIL W. BLACKMON, MICHAEL A. MULLEN, MARK R. ANTONELLI, MARY C. LAWSON
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-20
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant’s pro se motion for rehearing is hereby denied. SALTER, LOGUE and LINDSEY, JJ., concur. Appellant’s pro se motion for rehearing en banc is denied.
Docket Date 2019-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ROCHELLE DRIESSEN
Docket Date 2019-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-03-13
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. No motion for rehearing or reinstatement will be entertained by the court.
Docket Date 2018-03-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROCHELLE DRIESSEN
Docket Date 2018-03-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EMILY C. MOISES DAY TRAINING CENTER
Docket Date 2018-03-08
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2018-03-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
Docket Date 2018-03-07
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
Docket Date 2018-03-06
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellant’s motion to strike the final order of dismissal from the record is hereby denied. FERNANDEZ, LUCK and LINDSEY, JJ., concur.
Docket Date 2018-02-27
Type Response
Subtype Reply
Description REPLY ~ to ae response
Docket Date 2018-02-26
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of EMILY C. MOISES DAY TRAINING CENTER
Docket Date 2018-02-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EMILY C. MOISES DAY TRAINING CENTER
Docket Date 2018-02-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Emily C. Moises Day Training Center’s February 21, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2018-02-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ The final order of dismissal from the record
Docket Date 2018-02-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of EMILY C. MOISES DAY TRAINING CENTER
Docket Date 2018-02-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of EMILY C. MOISES DAY TRAINING CENTER
Docket Date 2018-02-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO OBTAIN A FINAL ORDER
On Behalf Of EMILY C. MOISES DAY TRAINING CENTER
Docket Date 2018-02-13
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellee Emily C. Moises Day Traning Center’s motion for extension of time to obtain a final order is granted to and including February 20, 2018.
Docket Date 2018-02-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO OBTAIN FINAL ORDER
On Behalf Of EMILY C. MOISES DAY TRAINING CENTER
Docket Date 2018-02-08
Type Response
Subtype Response
Description RESPONSE ~ To ae motion for eot to obtain final order
Docket Date 2018-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Upon consideration, appellee Emily C. Moises Day Training Center’s motion for extension of time to obtain a final appealable order is granted to and including thirty (30) days from the of this order.
Docket Date 2018-01-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-12-05
Type Response
Subtype Response
Description RESPONSE ~ to ae motion for additional time to obtain final order
Docket Date 2017-12-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for additional time to obtain final order
On Behalf Of EMILY C. MOISES DAY TRAINING CENTER
Docket Date 2017-11-29
Type Record
Subtype Appendix
Description Appendix
Docket Date 2017-11-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-11-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of EMILY C. MOISES DAY TRAINING CENTER
Docket Date 2017-10-25
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2017-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-10-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ROCHELLE DRIESSEN
ROCHELLE DRIESSEN, ETC. VS UNIVERSITY OF MIAMI SCHOOL OF LAW, ET AL. SC2017-1679 2017-09-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-1754

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132016CA013203000001

Parties

Name Brittany Oliver
Role Petitioner
Status Active
Name Rochelle Driessen
Role Petitioner
Status Active
Name UNIVERSITY OF MIAMI SCHOOL OF LAW YOUTH LAW CLINIC
Role Respondent
Status Active
Representations Andrew M. Feldman, Robert M. Klein
Name EMILY C. MOISES DAY TRAINING CENTER INC.
Role Respondent
Status Active
Representations Michael A. Mullen, NEIL W. BLACKMON, Elaine D. Walter
Name DADE COUNTY SCHOOL BOARD
Role Respondent
Status Active
Representations Mary C. Lawson
Name Antonio E. Marin
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-01
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-11-07
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2017-11-07
Type Disposition
Subtype Reinstatement Grant (Review)
Description DISP-REINSTATEMENT GR (REVIEW) ~ Petitioner's "Motion to Reinstate Appeal" is hereby granted and it is ordered that the above case is reinstated.Petitioner is deemed insolvent and the above case has been submitted to the Court for consideration.
Docket Date 2017-10-27
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT
On Behalf Of Rochelle Driessen
View View File
Docket Date 2017-10-26
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely file submit the filing fee or a proper motion for leave to proceed in forma pauperis in accordance with this Court's order dated September 20, 2017. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order.**CASE REINSTATED ON 11/7/2017**
Docket Date 2017-10-25
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Emily C. Moises Day Training Center
View View File
Docket Date 2017-10-18
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Rochelle Driessen
View View File
Docket Date 2017-10-04
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
View View File
Docket Date 2017-10-03
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Emily C. Moises Day Training Center
View View File
Docket Date 2017-10-03
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional initial brief and appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within fifteen days from the date of this order could result in the imposition of sanctions, including dismissal of the petition for review.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2017-09-22
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY
On Behalf Of Rochelle Driessen
View View File
Docket Date 2017-09-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-09-20
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including October 20, 2017, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2017-09-18
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2017-09-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Rochelle Driessen
View View File

Documents

Name Date
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-06-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-01-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State