Entity Name: | LIVING WELL ALF, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Oct 2005 (19 years ago) |
Document Number: | P05000136799 |
FEI/EIN Number | 203608227 |
Address: | 24151 SW 107TH AVENUE, MIAMI, FL, 33032 |
Mail Address: | 14273 SW 48TH TERRACE, MIAMI, FL, 33175 |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1235376930 | 2009-01-16 | 2009-01-16 | 21280 OLD CUTLER RD, CUTLER BAY, FL, 331893131, US | 21280 OLD CUTLER RD, CUTLER BAY, FL, 331893131, US | |||||||||||||||||||
|
Phone | +1 305-431-2586 |
Fax | 3052290091 |
Authorized person
Name | JORGE E GACEL |
Role | V PRESIDENTE |
Phone | 3054312586 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
License Number | AL11461 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
GACEL JORGE | Agent | 24151 SW 107TH AVENUE, MIAMI, FL, 33032 |
Name | Role | Address |
---|---|---|
GACEL JORGE E | Vice President | 14273 SW 48 TERRACE, MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
PEREZ JOSE C | President | 14273 SW 48 TERRACE, MIAMI, FL, 33175 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000127833 | LIVING WELL ALF # 1 | EXPIRED | 2019-12-03 | 2024-12-31 | No data | 24151 SW 107 AVE, HOMESTEAD, FL, 33032 |
G18000029625 | LIVING WELL ALF #2 | ACTIVE | 2018-03-02 | 2028-12-31 | No data | 21280 OLD CUTLER RD, CUTLER BAY, FLORIDA, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-07 | GACEL, JORGE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-07 | 24151 SW 107TH AVENUE, MIAMI, FL 33032 | No data |
CHANGE OF MAILING ADDRESS | 2010-01-27 | 24151 SW 107TH AVENUE, MIAMI, FL 33032 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LIVING WELL ALF, CORP., VS AGENCY FOR HEALTH CARE ADMINISTRATION, | 3D2018-0720 | 2018-04-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LIVING WELL ALF, CORP |
Role | Appellant |
Status | Active |
Representations | RAWSI WILLIAMS |
Name | Agency for Health Care Administration |
Role | Appellee |
Status | Active |
Representations | Tracy Lee Cooper George |
Name | JUSTIN M. SENIOR |
Role | Judge/Judicial Officer |
Status | Active |
Name | Richard J. Shoop |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | LIVING WELL ALF, CORP. |
Docket Date | 2018-06-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | LIVING WELL ALF, CORP. |
Docket Date | 2018-05-15 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-05-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-04-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ The motion for leave to file a late notice of appeal is denied. The appeal is dismissed without prejudice to appellant's right to seek relief from the Agency for Health Care Administration to vacate and reenter its suspension final order. See Phillips v. Fla. Unemployment Appeals Comm'n, 927 So. 2d 1027, 1028 (Fla. 1st DCA 2006) ("Because appellant's notice of appeal was not timely filed, we are compelled to dismiss this appeal for lack of jurisdiction. However, in light of appellant's allegation that he was misinformed by staff at the Unemployment Appeals Commission concerning the process for initiating an appeal, this disposition is without prejudice to appellant's right to seek relief by filing a motion with the Unemployment Appeals Commission requesting that it vacate and reenter the final order at issue."). |
Docket Date | 2018-04-25 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-04-19 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ Motion for leave to file notice of appeal late of final order issued by the agency for health care administration |
On Behalf Of | LIVING WELL ALF, CORP. |
Docket Date | 2018-04-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ Designation of Primary and Secondary Email Addresses |
On Behalf Of | Agency for Health Care Administration |
Docket Date | 2018-04-17 |
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 | 2018-04-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | LIVING WELL ALF, CORP. |
Docket Date | 2018-04-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-02 |
AMENDED ANNUAL REPORT | 2017-12-18 |
AMENDED ANNUAL REPORT | 2017-05-30 |
ANNUAL REPORT | 2017-02-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State