Search icon

WINDHAVEN MANAGERS, INC.

Company Details

Entity Name: WINDHAVEN MANAGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jun 2005 (20 years ago)
Date of dissolution: 15 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2019 (6 years ago)
Document Number: P05000090078
FEI/EIN Number 203381738
Address: 8550 NW 33RD STREET, SUITE 400, DORAL, FL, 33122
Mail Address: 8550 NW 33RD STREET, SUITE 400, DORAL, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WINDHAVEN RETIREMENT PLAN 2012 203381738 2013-09-30 WINDHAVEN MANAGERS, INC 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-07-01
Business code 524150
Sponsor’s telephone number 7867094809
Plan sponsor’s address 5835 BLUE LAGOON DRIVE, SUITE 401, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing JIMMY E. WHITED
Valid signature Filed with authorized/valid electronic signature
WINDHAVEN RETIREMENT PLAN 2011 203381738 2012-07-24 WINDHAVEN MANAGERS, INC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-07-01
Business code 524150
Sponsor’s telephone number 7867094809
Plan sponsor’s address 5835 BLUE LAGOON DRIVE, SUITE 401, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 203381738
Plan administrator’s name WINDHAVEN MANAGERS, INC
Plan administrator’s address 5835 BLUE LAGOON DRIVE, SUITE 401, MIAMI, FL, 33126
Administrator’s telephone number 7867094809

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing JIMMY E. WHITED
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SIMEONIDIS STEPHEN Agent 8550 NW 33RD STREET, SUITE 400, DORAL, FL, 33122

President

Name Role Address
WHITED JIMMY E President 8550 NW 33RD STREET, SUITE 400, DORAL, FL, 33122

Director

Name Role Address
WHITED JIMMY E Director 8550 NW 33RD STREET, SUITE 400, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-15 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-12 SIMEONIDIS, STEPHEN No data
CHANGE OF PRINCIPAL ADDRESS 2014-12-30 8550 NW 33RD STREET, SUITE 400, DORAL, FL 33122 No data
CHANGE OF MAILING ADDRESS 2014-12-30 8550 NW 33RD STREET, SUITE 400, DORAL, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2014-12-30 8550 NW 33RD STREET, SUITE 400, DORAL, FL 33122 No data

Court Cases

Title Case Number Docket Date Status
WINDHAVEN INSURANCE COMPANY, et al., VS UNIVERSAL MEDICAL CENTRE, P.A., et al., 3D2013-3086 2013-12-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-9560

Parties

Name WINDHAVEN MANAGERS, INC.
Role Appellant
Status Active
Name WINDHAVEN INSURANCE COMPANY
Role Appellant
Status Active
Name WINDHAVEN UNDERWRITERS, LLC
Role Appellant
Status Active
Representations CARYN L. BELLUS
Name MICHAEL C. MIKICIUK
Role Appellant
Status Active
Name DR. SMITH JOSEPH
Role Appellee
Status Active
Representations Amado Alan Alvarez, CHARLES J. GRIMSLEY, IBRAHIM REYES GANDARA, NEIL M. GONZALEZ, Kenneth B. Schurr, MARLENE S. REISS
Name UNIVERSAL MEDICAL CENTRE, P.A.
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-14
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ Upon consideration, of Petitioner¿s Motion for Clarification and/or Rehearing as to Order on Appellate Attorney¿s fees, we grant the motion for clarification, vacate the order entered on July 16, 2014, and issue the following in its stead:Upon consideration of the motion for appellate attorney¿s fees filed by respondents, it is ordered that said motion is granted conditioned on respondents being the prevailing parties at the conclusion of the case.SHEPHERD, C.J., and WELLS and ROTHENBERG, JJ., concur.
Docket Date 2014-07-17
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ and/or rehearing as to order on aa attorney's fees
On Behalf Of WINDHAVEN UNDERWRITERS, LLC
Docket Date 2014-07-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorney's fees filed by respondents, it is ordered that said motion is granted and remanded to the trial court to fix amount. SHEPHERD, C.J., and WELLS and ROTHENBERG, JJ., concur.
Docket Date 2014-07-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-07-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-07-09
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioners' notice of voluntary dismissal is recognized by the Court, and this petition for writ of common law certiorari is hereby dismissed.
Docket Date 2014-06-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WINDHAVEN UNDERWRITERS, LLC
Docket Date 2014-05-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Petitioners¿ motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order. No further extensions will be allowed.
Docket Date 2014-05-28
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of WINDHAVEN UNDERWRITERS, LLC
Docket Date 2014-04-29
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners¿ motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2014-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WINDHAVEN UNDERWRITERS, LLC
Docket Date 2014-04-21
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of DR. SMITH JOSEPH
Docket Date 2014-04-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Respondent¿s motion for extension of time to file a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order. No further extensions will be allowed.
Docket Date 2014-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DR. SMITH JOSEPH
Docket Date 2014-03-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including twenty (20) days from the date of this order.
Docket Date 2014-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DR. SMITH JOSEPH
Docket Date 2014-03-13
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of WINDHAVEN UNDERWRITERS, LLC
Docket Date 2014-03-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including ten (10) days from the date of this order.
Docket Date 2014-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DR. SMITH JOSEPH
Docket Date 2014-03-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DR. SMITH JOSEPH
Docket Date 2014-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DR. SMITH JOSEPH
Docket Date 2014-02-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including March 6, 2014.
Docket Date 2014-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to petition for writ of certiorari.
On Behalf Of DR. SMITH JOSEPH
Docket Date 2014-02-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, respondents¿ motion to dismiss the appeal is hereby denied. Respondents are ordered to file a response within ten (10) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter. SHEPHERD, C.J., and WELLS and ROTHENBERG, JJ., concur.
Docket Date 2014-01-23
Type Response
Subtype Reply
Description REPLY ~ to rs motion to dismiss
On Behalf Of WINDHAVEN UNDERWRITERS, LLC
Docket Date 2014-01-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, respondents¿ motion for order of referal to mediaiton is hereby denied. SHEPHERD, C.J., and WELLS and ROTHENBERG, JJ., concur.
Docket Date 2014-01-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DR. SMITH JOSEPH
Docket Date 2014-01-09
Type Response
Subtype Response
Description RESPONSE ~ petitioner's objection to respondent motion for order of referral to mediation.
On Behalf Of WINDHAVEN UNDERWRITERS, LLC
Docket Date 2014-01-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for order of referal to mediation
On Behalf Of DR. SMITH JOSEPH
Docket Date 2013-12-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including January 20, 2014.
Docket Date 2013-12-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioners that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 26, 2013.
Docket Date 2013-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DR. SMITH JOSEPH
Docket Date 2013-12-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of WINDHAVEN UNDERWRITERS, LLC
Docket Date 2013-12-10
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Upon consideration, petitioners¿ emergency motion to stay pending review is granted, and the trial court¿s order of November 13, 2013 is hereby stayed pending further order of this Court. Respondents are ordered to file a response within ten (10) days from the date of this order to the petition for writ of common law certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2013-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2013-12-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of WINDHAVEN UNDERWRITERS, LLC
Docket Date 2013-12-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WINDHAVEN UNDERWRITERS, LLC
Docket Date 2013-12-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WINDHAVEN UNDERWRITERS, LLC
Docket Date 2013-12-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-15
ANNUAL REPORT 2018-04-17
Reg. Agent Change 2018-02-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
Reg. Agent Change 2014-12-30
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State