Search icon

MORNING STAR CENTERS, INC. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification NOA Final - Administrative - Unemployment Compensation
Court 1st District Court of Appeal
Originating Court Administrative Agency
23-01346

Parties

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47590
Loan Approval Amount (current) 47590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 6
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47915.2
Forgiveness Paid Date 2021-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State