Entity Name: | MORNING STAR CENTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MORNING STAR CENTERS, 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: | 22 Sep 2005 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Jun 2013 (12 years ago) |
Document Number: | P05000130605 |
FEI/EIN Number |
203590004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7811 CORAL WAY, SUITE 106, MIAMI, FL, 33155 |
Mail Address: | 7811 CORAL WAY, SUITE 106, MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1528730777 | 2021-10-05 | 2021-10-05 | 7811 CORAL WAY STE 106, MIAMI, FL, 331556540, US | 520 S DIXIE HWY STE 310, HALLANDALE BEACH, FL, 330096332, US | |||||||||||||||||||||
|
Phone | +1 305-412-0138 |
Fax | 3054120140 |
Authorized person
Name | ISABEL NORIEGA |
Role | CEO |
Phone | 3054120138 |
Taxonomy
Taxonomy Code | 251S00000X - Community/Behavioral Health Agency |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 7040 |
State | FL |
Name | Role | Address |
---|---|---|
OLIVA MIGUEL | President | 7811 CORAL WAY, SUITE 106, MIAMI, FL, 33155 |
OLIVA MIGUEL | Secretary | 7811 CORAL WAY, SUITE 106, MIAMI, FL, 33155 |
OLIVA MIGUEL | Treasurer | 7811 CORAL WAY, SUITE 106, MIAMI, FL, 33155 |
OLIVA MIGUEL | Director | 7811 CORAL WAY, SUITE 106, MIAMI, FL, 33155 |
OLIVA MIGUEL | Agent | 7811 CORAL WAY, SUITE 106, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-03-10 | 7811 CORAL WAY, SUITE 106, MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-26 | 7811 CORAL WAY, SUITE 106, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2013-06-26 | 7811 CORAL WAY, SUITE 106, MIAMI, FL 33155 | - |
AMENDMENT | 2013-06-07 | - | - |
AMENDMENT | 2010-03-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-03-24 | OLIVA, MIGUEL | - |
AMENDMENT | 2006-10-30 | - | - |
AMENDMENT | 2006-08-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Osyma Del Valle, Appellant(s) v. Reemployment Assistance Appeals Commission and Morning Star Centers, Inc., Appellee(s). | 1D2023-3099 | 2023-12-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Osyma D Del Valle |
Role | Appellant |
Status | Active |
Name | Reemployment Assistance Appeals Commission |
Role | Appellee |
Status | Active |
Representations | Amanda L. Neff |
Name | MORNING STAR CENTERS, INC. |
Role | Appellee |
Status | Active |
Name | Charles Faircloth, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | RAAC Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-05-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-05-08 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | Order on Motion To Dismiss |
View | View File |
Docket Date | 2024-05-08 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed 384 So. 3d 843 |
View | View File |
Docket Date | 2024-02-02 |
Type | Order |
Subtype | Order to File Response |
Description | Order to File Response |
View | View File |
Docket Date | 2024-01-29 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Motion to Dismiss |
On Behalf Of | Reemployment Assistance Appeals Commission |
Docket Date | 2024-01-29 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Reemployment Assistance Appeals Commission |
Docket Date | 2024-01-05 |
Type | Order |
Subtype | Order Treating Filing as Brief |
Description | Order Treating Filing as Brief |
View | View File |
Docket Date | 2023-12-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Osyma D Del Valle |
Docket Date | 2023-12-18 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Order Discharging Show Cause Order |
View | View File |
Docket Date | 2023-12-13 |
Type | Response |
Subtype | Response |
Description | Response to 12/7 order (duplicate of 12/7 response) |
On Behalf Of | Osyma D Del Valle |
Docket Date | 2023-12-12 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Osyma D Del Valle |
Docket Date | 2023-12-07 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed; rendition date 11/17/23 |
On Behalf Of | Osyma D Del Valle |
Docket Date | 2023-12-07 |
Type | Response |
Subtype | Response |
Description | Response to 12/7 order |
On Behalf Of | Osyma D Del Valle |
Docket Date | 2023-12-07 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | Show Cause Timeliness (Appeal) |
View | View File |
Docket Date | 2023-12-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-12-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Osyma D Del Valle |
Docket Date | 2023-12-06 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal; incorrect LT #; order appealed not attached; rend date of 6/2/23 & cert. serv. |
On Behalf Of | Osyma D Del Valle |
Docket Date | 2023-12-05 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | File order appealed & amended noa/rend. date & cert. serv. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-01-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9404907306 | 2020-05-02 | 0455 | PPP | 7811 Coral Way Suite 106, Miami, FL, 33155 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State