Search icon

LIVING WELL ALF, CORP

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
GACEL JORGE Agent 24151 SW 107TH AVENUE, MIAMI, FL, 33032

Vice President

Name Role Address
GACEL JORGE E Vice President 14273 SW 48 TERRACE, MIAMI, FL, 33175

President

Name Role Address
PEREZ JOSE C President 14273 SW 48 TERRACE, MIAMI, FL, 33175

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
LIVING WELL ALF, CORP., VS AGENCY FOR HEALTH CARE ADMINISTRATION, 3D2018-0720 2018-04-17 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
2017-7734

Parties

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

Documents

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