Entity Name: | GREEN CROSS SCHOOL OF NURSING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREEN CROSS SCHOOL OF NURSING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Aug 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Apr 2022 (3 years ago) |
Document Number: | P05000113908 |
FEI/EIN Number |
450594222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15383 NW 7TH AVENUE, SUITE A, MIAMI, FL, 33169, US |
Mail Address: | 15383 NW 7TH AVENUE, SUITE A, MIAMI, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN CROSSHOME CARE SERVICES, INC. | Agent | 15383 NW 7TH AVENUE, MIAMI, FL, 33169 |
LA FORTUNE ALINE | Chief Executive Officer | 15383 NW 7TH AVE., MIAMI, FL, 33169 |
La Fortune Aline E | JOSE | 15383 NW 7TH AVENUE, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-04-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-02 | GREEN CROSSHOME CARE SERVICES, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2014-01-30 | 15383 NW 7TH AVENUE, SUITE A, MIAMI, FL 33169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-18 | 15383 NW 7TH AVENUE, MIAMI, FL 33169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-11 | 15383 NW 7TH AVENUE, SUITE A, MIAMI, FL 33169 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000922756 | LAPSED | 14-5162 SP 23 | MIAMI DADE COUNTY COURT | 2014-10-07 | 2019-10-17 | $5388.51 | WASTE SERVICES OF FLORIDA, INC. C/O CT CORPORATION SYST, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
J12000539539 | LAPSED | 11-010804(05) | BROWARD COUNTY CIR. CT. | 2012-07-27 | 2017-08-07 | $616,922.20 | OFFICE OF ATTORNEY GENERAL; STATE OF FL - DLA, 110 S.W. 6TH STREET, FORT LAUDERDALE, FLORIDA 33301 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALINE LaFORTUNE, et al. VS OFFICE OF THE ATTORNEY GENERAL, etc., et al. | 4D2012-1204 | 2012-03-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALINE LAFORTUNE |
Role | Appellant |
Status | Active |
Representations | Clayton Reed Kaeiser |
Name | GREEN CROSS SCHOOL OF NURSING, INC. |
Role | Appellant |
Status | Active |
Name | ADVANCED TRAINING ACADEMY, INC. |
Role | Appellee |
Status | Active |
Name | JLF UNIVERSITY, INC. |
Role | Appellee |
Status | Active |
Name | JOSEPH LAFORTUNE |
Role | Appellee |
Status | Active |
Name | ALLIED HEALTH COLLEGE AT JLF |
Role | Appellee |
Status | Active |
Name | OFFICE OF THE ATTORNEY GENERAL |
Role | Appellee |
Status | Active |
Representations | KERTCH J. KONZE, René Devlin Harrod |
Name | HON. RICHARD D. EADE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-07-24 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2012-06-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-06-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2012-06-18 |
Type | Order |
Subtype | Order |
Description | ORD-Moot ~ (APPELLEE'S 5/25/12 MOTION TO DISMISS) |
Docket Date | 2012-06-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | ALINE LAFORTUNE |
Docket Date | 2012-05-25 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ T - |
On Behalf Of | OFFICE OF THE ATTORNEY GENERAL |
Docket Date | 2012-04-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-03-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ALINE LAFORTUNE |
Docket Date | 2012-03-30 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-10 |
REINSTATEMENT | 2022-04-02 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-07-17 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-08-30 |
ANNUAL REPORT | 2014-01-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State