Search icon

CHRYSALIS CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHRYSALIS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRYSALIS CENTER, 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: 02 Dec 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jun 2022 (3 years ago)
Document Number: P04000162169
FEI/EIN Number 201966531

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

Address: 3800 W. BROWARD BLVD,, STE. 100, FORT LAUDERDALE, FL, 33312, US
Mail Address: 3800 W. BROWARD BLVD,, STE. 100, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ MANUEL President 3800 W. BROWARD BLVD.,, FORT LAUDERDALE, FL, 33312
ANGEL JUNQUERA Vice President 3800 W. BROWARD BLVD.,, FORT LAUDERDALE, FL, 33312
LACASA EDUARDO Chief Administrative Officer 3800 W. BROWARD BLVD.,, FORT LAUDERDALE, FL, 33312
LYNCH LESLIE Director 3800 W. BROWARD BLVD.,, FORT LAUDERDALE, FL, 33312
Perez MAGIN Chief Operating Officer 3800 W. BROWARD BLVD,, FORT LAUDERDALE, FL, 33312
PURCE DONALD Vice President 3800 W. BROWARD BLVD,, FORT LAUDERDALE, FL, 33312
LACASA EDUARDO R Agent 815 NW 57TH AVE, MIAMI, FL, 33126

National Provider Identifier

NPI Number:
1598549461
Certification Date:
2023-08-21

Authorized Person:

Name:
JO-ANN PRISCO
Role:
VICE PRESIDENT OF CONTRACTS
Phone:

Taxonomy:

Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
201966531
Plan Year:
2011
Number Of Participants:
49
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000091184 CHRYSALIS HEALTH ACTIVE 2019-08-23 2029-12-31 - 815 NW 57TH AVE., # 480, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CONVERSION 2025-03-14 - CONVERSION MEMBER. RESULTING CORPORATION WAS L25000110175. CONVERSION NUMBER 100000265851
NAME CHANGE AMENDMENT 2025-02-06 CHRYSALIS CENTER, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-06-08 815 NW 57TH AVE, SUITE 480, MIAMI, FL 33126 -
AMENDMENT 2022-06-08 - -
REGISTERED AGENT NAME CHANGED 2022-06-08 LACASA, EDUARDO R. -
AMENDMENT 2021-08-11 - -
CHANGE OF MAILING ADDRESS 2011-04-20 3800 W. BROWARD BLVD,, STE. 100, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 3800 W. BROWARD BLVD,, STE. 100, FORT LAUDERDALE, FL 33312 -
AMENDMENT 2010-10-18 - -

Court Cases

Title Case Number Docket Date Status
EXECUTIVE RANCHES ALCOHOL & DRUG REHAB CENTER, LLC, VS THE CHRYSALIS CENTER, INC., et al. 3D2016-2442 2016-10-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-19211

Parties

Name EXECUTIVE RANCHES ALCOHOL & DRUG REHAB CENTER, LLC,
Role Appellant
Status Active
Representations LESLIE W. LANGBEIN, JIHANE I. ELIZEE
Name CHRYSALIS CENTER, INC.
Role Appellee
Status Active
Representations ANASTASIA PROTOPAPADAKIS, SHAYNA A. FREYMAN, Jorge L. Piedra, SHARI GERSON, DANIEL ALTER
Name HARMONY RANCH, LLC
Role Appellee
Status Active
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-03-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-17
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-03-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of EXECUTIVE RANCHES ALCOHOL & DRUG REHAB CENTER, LLC,
Docket Date 2017-03-10
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 2016-10-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-10-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of EXECUTIVE RANCHES ALCOHOL & DRUG REHAB CENTER, LLC,
AUGUSTINE LOUIS VS THE CHRYSALIS CENTER, INC. 4D2012-1118 2012-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-16296 02

Parties

Name AUGUSTINE LOUIS
Role Appellant
Status Active
Representations Michele K. Feinzig, JEFFREY MITCHELL GOODZ
Name CHRYSALIS CENTER, INC.
Role Appellee
Status Active
Representations James H. Wyman, EDUARDO R. LACASA
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-10-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-09-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-09-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellant¿s motion for attorneys¿ fees filed April 16, 2013, is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, to set the amount of the attorneys¿ fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2013-08-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2013-07-18
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTION OF STATEMENT MADE AT O.A. AND IN REPLY BRIEF
On Behalf Of AUGUSTINE LOUIS
Docket Date 2013-07-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-05-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for July 17, 2013, at 10:00 A.M., 10 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org.
Docket Date 2013-04-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **MOTION PENDING**
On Behalf Of AUGUSTINE LOUIS
Docket Date 2013-04-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AUGUSTINE LOUIS
Docket Date 2013-04-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 14 DAYS TO 4/17/13
On Behalf Of AUGUSTINE LOUIS
Docket Date 2013-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 04/03/13
Docket Date 2013-02-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) *e*
On Behalf Of THE CHRYSALIS CENTER, INC.
Docket Date 2013-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 7 DAYS TO 2/5/13
Docket Date 2012-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 60 DAYS TO 1/29/13
Docket Date 2012-11-27
Type Order
Subtype Order
Description Miscellaneous Order ~ 10 DAYS NEW ATTORNEY TO FILE NOTICE OF APPEARANCE
Docket Date 2012-11-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of THE CHRYSALIS CENTER, INC.
Docket Date 2012-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE CHRYSALIS CENTER, INC.
Docket Date 2012-11-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Michele K. Feinzig 0768340
Docket Date 2012-11-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *E*
On Behalf Of AUGUSTINE LOUIS
Docket Date 2012-09-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Michele K. Feinzig 0768340
Docket Date 2012-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES (WITH CD ROM)
Docket Date 2012-08-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 11/5/12
Docket Date 2012-07-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 9/4/12
Docket Date 2012-06-05
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2012-06-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2012-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AUGUSTINE LOUIS

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-14
Amendment 2022-06-08
ANNUAL REPORT 2022-02-04
Amendment 2021-08-11
AMENDED ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-26

USAspending Awards / Financial Assistance

Date:
2010-12-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-1000.00
Total Face Value Of Loan:
11000.00
Date:
2010-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1245000.00
Total Face Value Of Loan:
1245000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6115500
Current Approval Amount:
6115500
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6186847.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State