Search icon

WALDO ACEBO, M.D., P.A.

Company Details

Entity Name: WALDO ACEBO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Oct 2007 (17 years ago)
Document Number: P07000108532
FEI/EIN Number 77-0700693
Address: 9851 NW 58 ST., SUITE 125, DORAL, FL 33178
Mail Address: 9851 NW 58 ST., SUITE 125, DORAL, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACEBO HEALTH CENTER 401(K) PLAN 2023 770700693 2024-10-05 WALDO ACEBO, M.D., P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-09-15
Business code 621111
Sponsor’s telephone number 3054031035
Plan sponsor’s address 9851 NW 58TH STREET, SUITE 125, DORAL, FL, 33178
ACEBO HEALTH CENTER CASH BALANCE PLAN 2023 770700693 2024-10-05 WALDO ACEBO, M.D., P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 3054031035
Plan sponsor’s address 9851 N.W. 58TH STREET, SUITE 125, DORAL, FL, 33178
ACEBO HEALTH CENTER 401(K) PLAN 2022 770700693 2023-09-30 WALDO ACEBO, M.D., P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-09-15
Business code 621111
Sponsor’s telephone number 3054031035
Plan sponsor’s address 9851 NW 58TH STREET, SUITE 125, DORAL, FL, 33178
ACEBO HEALTH CENTER CASH BALANCE PLAN 2022 770700693 2023-10-04 WALDO ACEBO, M.D., P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 3054031035
Plan sponsor’s address 9851 N.W. 58TH STREET, SUITE 125, DORAL, FL, 33178
ACEBO HEALTH CENTER 401(K) PLAN 2021 770700693 2022-08-24 WALDO ACEBO, M.D., P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-09-15
Business code 621111
Sponsor’s telephone number 3054031035
Plan sponsor’s address 9851 NW 58TH STREET, SUITE 125, DORAL, FL, 33178
ACEBO HEALTH CENTER CASH BALANCE PLAN 2021 770700693 2022-09-25 WALDO ACEBO, M.D., P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 3054031035
Plan sponsor’s address 9851 N.W. 58TH STREET, SUITE 125, DORAL, FL, 33178
ACEBO HEALTH CENTER CASH BALANCE PLAN 2020 770700693 2021-09-11 WALDO ACEBO, M.D., P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 3054031035
Plan sponsor’s address 9851 N.W. 58TH STREET, SUITE 125, DORAL, FL, 33178
ACEBO HEALTH CENTER 401(K) PLAN 2020 770700693 2021-09-11 WALDO ACEBO, M.D., P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-09-15
Business code 621111
Sponsor’s telephone number 3054031035
Plan sponsor’s address 9851 NW 58TH STREET, SUITE 125, DORAL, FL, 33178
ACEBO HEALTH CENTER CASH BALANCE PLAN 2019 770700693 2020-09-26 WALDO ACEBO, M.D., P.A. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 3054031035
Plan sponsor’s address 9851 N.W. 58TH STREET, SUITE 125, DORAL, FL, 33178
ACEBO HEALTH CENTER 401(K) PLAN 2019 770700693 2020-09-26 WALDO ACEBO, M.D., P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-09-15
Business code 621111
Sponsor’s telephone number 3054031035
Plan sponsor’s address 9851 NW 58TH STREET, SUITE 125, DORAL, FL, 33178

Agent

Name Role Address
acebo, DANIA Agent 9851 NW 58 ST., SUITE 125, DORAL, FL 33178

Vice President

Name Role Address
ACEBO, DANIA Vice President 9851 NW 58 ST., SUITE 125 DORAL, FL 33178

President

Name Role Address
Acebo, Waldo President 9851 NW 58 ST., SUITE 125 DORAL, FL 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000027576 ACEBO HEALTH CENTER ACTIVE 2019-02-26 2029-12-31 No data 9925 NW 27 TER, DORAL, FL, 33172
G08191900112 ACEBO HEALTH CENTER EXPIRED 2008-07-09 2013-12-31 No data 9851 NW 58 ST, SUITE 125, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-08 acebo, DANIA No data
CHANGE OF PRINCIPAL ADDRESS 2008-06-04 9851 NW 58 ST., SUITE 125, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2008-06-04 9851 NW 58 ST., SUITE 125, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2008-06-04 9851 NW 58 ST., SUITE 125, DORAL, FL 33178 No data

Court Cases

Title Case Number Docket Date Status
Karla Pacheco, Appellant(s), v. Waldo Acebo, M.D., P.A., etc., Appellee(s). 3D2023-2172 2023-12-07 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-18997

Parties

Name Karla Pacheco
Role Appellant
Status Active
Representations Dana Mason Gallup
Name WALDO ACEBO, M.D., P.A.
Role Appellee
Status Active
Representations Suhaill Morales
Name Hon. Beatrice Butchko Sanchez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-20
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Rehearing and Rehearing EN Banc
On Behalf Of Waldo Acebo, M.D., P.A.
View View File
Docket Date 2024-11-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Waldo Acebo, M.D., P.A.
View View File
Docket Date 2024-09-12
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellee's Unopposed Motion for Extension of Time to File Response to Motion for Rehearing and for Rehearing En Banc is hereby granted to and including September 21, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
On Behalf Of Karla Pacheco
View View File
Docket Date 2024-08-19
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to File a Motion for Rehearing or Clarification is granted to and including September 3, 2024.
View View File
Docket Date 2024-08-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to file Motion for Rehearing and Clarification
On Behalf Of Karla Pacheco
View View File
Docket Date 2024-08-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant's Motion for Attorneys' Fees, it is ordered that said Motion is hereby denied. EMAS, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2024-08-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-07-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-06-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Karla Pacheco
View View File
Docket Date 2024-06-06
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Attorney's Fees
On Behalf Of Waldo Acebo, M.D., P.A.
View View File
Docket Date 2024-05-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Karla Pacheco
View View File
Docket Date 2024-05-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Karla Pacheco
View View File
Docket Date 2024-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-23 days to 5/29/24. (GRANTED)
On Behalf Of Karla Pacheco
View View File
Docket Date 2024-04-22
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Waldo Acebo, M.D., P.A.
View View File
Docket Date 2024-04-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-7 days to 04/22/2024
On Behalf Of Waldo Acebo, M.D., P.A.
View View File
Docket Date 2024-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB- 15 days to File 04/15/2024
On Behalf Of Waldo Acebo, M.D., P.A.
View View File
Docket Date 2024-03-04
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Karla Pacheco
View View File
Docket Date 2024-02-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB- 20 days to 03/05/2024
On Behalf Of Karla Pacheco
View View File
Docket Date 2024-01-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9915893
On Behalf Of Karla Pacheco
View View File
Docket Date 2023-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter **The $300 filing fee for an appeal is due.
View View File
Docket Date 2024-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Appellee's Motion for Extension of Time to File Response to Motion for Rehearing and for Rehearing En Banc
On Behalf Of Waldo Acebo, M.D., P.A.
View View File
Docket Date 2023-12-07
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 17, 2023.
View View File
Docket Date 2023-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Karla Pacheco
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-07-06
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-07-02
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-21

Date of last update: 26 Jan 2025

Sources: Florida Department of State