Search icon

INTERNATIONAL INSTITUTE FOR HEALTH CARE PROFESSIONALS, INC.

Company Details

Entity Name: INTERNATIONAL INSTITUTE FOR HEALTH CARE PROFESSIONALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Oct 2003 (21 years ago)
Document Number: P03000116273
FEI/EIN Number 371477109
Address: 6870 North Federal Highway, BOCA RATON, FL, 33487, US
Mail Address: 10695 PALM SPRING DRIVE, BOCA RATON, FL, 33428, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RAZAFIKELY NOEDET P Agent 10695 PALM SPRING DRIVE, BOCA RATON, FL, 33428

President

Name Role Address
RAZAFIKELY NOEDET P President 10695 PALM SPRING DRIVE, BOCA RATON, FL, 33428

Vice President

Name Role Address
RAZAFIKELY EMILIE Vice President 10695 PALM SPRING DRIVE, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000076618 EMIRAZA COLLEGE ACTIVE 2023-06-26 2028-12-31 No data 6870 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432
G16000019142 EMIRAZA HOMEMAKER COMPANION SERVICES ACTIVE 2016-02-22 2027-12-31 No data 6870 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33487
G12000075645 EMIRAZA COLLEGE EXPIRED 2012-07-30 2017-12-31 No data 600 SOUTH DIXIE HIGHWAY, SUITE 211 & 210, BOCA RATON, FL, 33432
G10000009408 EMIRAZA HOMEMAKER COMPANION SERVICES EXPIRED 2010-01-29 2015-12-31 No data 600 SOUTH DIXIE HIGHWAY, SUITE 211, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-14 6870 North Federal Highway, BOCA RATON, FL 33487 No data

Court Cases

Title Case Number Docket Date Status
INTERNATIONAL INSTITUTE FOR HEALTH CARE PROFESSIONALS, INC. and EMIRAZA COLLEGE VS STATE OF FLORIDA, BOARD OF NURSING 4D2020-0419 2020-02-12 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Administrative Agency
DOH 20-0138 FOI MQA

Parties

Name INTERNATIONAL INSTITUTE FOR HEALTH CARE PROFESSIONALS, INC.
Role Appellant
Status Active
Representations Bob L. Harris, James J. Dean, Cameron H. Carstens
Name Board of Nursing
Role Appellee
Status Active
Representations John Benjamin Fricke, Marlene Katherine Stern

Docket Entries

Docket Date 2222-07-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 20-419 AND 20-421 ARE CONSOLIDATED AND SHALL PROCEED UNDER CASE 20-419. SEE 07/27/2020 ORDER.**
Docket Date 2020-11-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee’s October 14, 2020 motion to dismiss these consolidated cases is granted, and the above-styled appeal is dismissed as moot.GROSS, CIKLIN and CONNER, JJ., concur.
Docket Date 2020-11-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-10-22
Type Response
Subtype Response
Description Response ~ JOINT RESPONSE TO APPELLEE'S STATUS REPORT AND MOTION TO DISMISS THE CONSOLIDATED CASES AS MOOT
On Behalf Of International Institute for Health Care Professionals, Inc.
Docket Date 2020-10-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ THESE CONSOLIDATED CASES AS MOOT
On Behalf Of Board of Nursing
Docket Date 2020-10-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ Upon consideration of appellants' joint October 2, 2020 response, it is ORDERED that appellee's September 16, 2020 motion to hold cases in abeyance is granted. Appellee is directed to file a status report regarding the status of appellants' petitions by October 15, 2020.
Docket Date 2020-10-02
Type Response
Subtype Response
Description Response ~ JOINT RESPONSE TO APPELLEE'S MOTION TO HOLD CASES IN ABEYANCE
On Behalf Of International Institute for Health Care Professionals, Inc.
Docket Date 2020-09-18
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within fifteen (15) days from the date of this order, to appellee’s September 16, 2020 motion to hold cases in abeyance.
Docket Date 2020-09-16
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLEE'S MOTION TO HOLD CASES IN ABEYANCE
On Behalf Of Board of Nursing
Docket Date 2020-09-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO HOLD CASES IN ABEYANCE
On Behalf Of Board of Nursing
Docket Date 2020-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Board of Nursing
Docket Date 2020-08-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 09/24/2020
Docket Date 2020-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of International Institute for Health Care Professionals, Inc.
Docket Date 2020-08-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of International Institute for Health Care Professionals, Inc.
Docket Date 2020-08-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of International Institute for Health Care Professionals, Inc.
Docket Date 2020-07-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's July 21, 2020 motion to consolidate is granted, and the above–styled case numbers are now consolidated and are to proceed under the time schedule for a final administrative order appeal and according to the requirements of Florida Rule of Appellate Procedure 9.190 and 9.110, and shall proceed under case number 4D20-0419. Appellant shall file a consolidated initial brief addressing the issues of both case numbers.
Docket Date 2020-07-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of International Institute for Health Care Professionals, Inc.
Docket Date 2020-07-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of International Institute for Health Care Professionals, Inc.
Docket Date 2020-07-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's July 17, 2020 motion to supplement the record is granted, and the record is supplemented to include the December 5, 2019 hearing transcript. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-07-20
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of International Institute for Health Care Professionals, Inc.
Docket Date 2020-07-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of International Institute for Health Care Professionals, Inc.
Docket Date 2020-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s July 1, 2020 motion for extension of time to file initial brief is granted in part, and appellant shall serve its initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of International Institute for Health Care Professionals, Inc.
Docket Date 2020-06-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 62 PAGES
Docket Date 2020-06-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of International Institute for Health Care Professionals, Inc.
Docket Date 2020-06-02
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the correspondence filed by the clerk of the lower tribunal on June 1, 2020, appellant is ordered to file a report, within seven (7) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2020-06-01
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings
Docket Date 2020-04-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of International Institute for Health Care Professionals, Inc.
Docket Date 2020-04-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 07/21/2020
Docket Date 2020-03-09
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's February 12, 2020 unopposed motion for stay of administrative final order is granted, and the Florida Board of Nursing's administrative final order is stayed during the pendency of this appeal.
Docket Date 2020-02-17
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR STAY
On Behalf Of Board of Nursing
Docket Date 2020-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Board of Nursing
Docket Date 2020-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-02-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of International Institute for Health Care Professionals, Inc.
Docket Date 2020-02-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State