Search icon

ADVANCED HEALTH & WELLNESS, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED HEALTH & WELLNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED HEALTH & WELLNESS, 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: 20 Nov 2007 (17 years ago)
Document Number: P07000125437
FEI/EIN Number 263000204

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 28876 S DIXIE HWY, HOMESTEAD, FL, 33033, US
Mail Address: 8567 CORAL WAY, 400, MIAMI, FL, 33155
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORENA VELEZ LUZ A President 28876 S DIXIE HWY, HOMESTEAD, FL, 33033
NORENA VELEZ LUZ A Secretary 28876 S DIXIE HWY, HOMESTEAD, FL, 33033
NORENA VELEZ LUZ A Vice President 28876 S DIXIE HWY, HOMESTEAD, FL, 33033
NORENA VELEZ LUZ A Treasurer 28876 S DIXIE HWY, HOMESTEAD, FL, 33033
NORENA VELEZ LUZ A Agent 28876 S DIXIE HWY, HOMESTEAD, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000076840 UNIVERSAL INJURY GROUP OF HOMESTEAD ACTIVE 2021-06-08 2026-12-31 - 8567 CORAL WAY, SUIT 400, MIAMI, FL, 33155
G18000059914 WELLNESS SOUTH MEDICAL EXPIRED 2018-05-17 2023-12-31 - 28876 S DIXIE HIGHWAY, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 28876 S DIXIE HWY, HOMESTEAD, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 28876 S DIXIE HWY, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2012-06-05 28876 S DIXIE HWY, HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2012-05-07 NORENA VELEZ, LUZ A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000947906 TERMINATED 1000000387625 MIAMI-DADE 2012-12-03 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000358765 TERMINATED 1000000271583 MIAMI-DADE 2012-04-19 2032-05-02 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
MGA INSURANCE COMPANY, INC., VS ADVANCED HEALTH & WELLNESS, INC., a/a/o ESDRAS CUX, 3D2022-1092 2022-06-24 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
14-2354 CC

Parties

Name MGA INSURANCE COMPANY, INC.
Role Appellant
Status Active
Representations REBECCA DELANEY, SCOTT W. DUTTON, ANTHONY L. TOLGYESI
Name ADVANCED HEALTH & WELLNESS, INC.
Role Appellee
Status Active
Representations Douglas H. Stein, LEWIS J. MERTZ, JR.
Name Hon. Patricia Marino Pedraza
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellee’s Response to Appellant’s Motion for Rehearing and Motion for Rehearing En Banc, filed on July 21, 2023, is noted.Upon consideration, Appellant’s Motion for Rehearing is hereby denied. Appellant’s Motion for Rehearing En Banc is also denied.
Docket Date 2023-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTIONFOR REHEARING AND MOTION FOR REHEARING EN BANC
On Behalf Of ADVANCED HEALTH & WELLNESS, INC.
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s Unopposed Motion for Extension of Time to File a Response to Appellant’s Motion for Rehearing and Motion for Rehearing En Banc is granted to and including ten (10) days from the date of this Order.
Docket Date 2023-07-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE A RESPONSE TO APPELLANT'S MOTION FORREHEARING AND MOTION FOR REHEARING EN BANC
On Behalf Of ADVANCED HEALTH & WELLNESS, INC.
Docket Date 2023-06-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2023-06-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2023-06-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-06-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ADVANCED HEALTH & WELLNESS, INC.
Docket Date 2023-03-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2023-02-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2023-01-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2023-01-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2022-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ADVANCED HEALTH & WELLNESS, INC.
Docket Date 2022-12-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ADVANCED HEALTH & WELLNESS, INC.
Docket Date 2022-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/28/2022
Docket Date 2022-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ADVANCED HEALTH & WELLNESS, INC.
Docket Date 2022-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ADVANCED HEALTH & WELLNESS, INC.
Docket Date 2022-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 11/28/2022
Docket Date 2022-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2022-08-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2022-06-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ADVANCED HEALTH & WELLNESS, INC.
Docket Date 2022-06-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MGA Insurance Company, Inc.
Docket Date 2022-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
ADVANCED HEALTH & WELLNESS, INC., etc., VS MERCURY INSURANCE COMPANY OF FLORIDA, 3D2021-0104 2021-01-08 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
14-24966 SP

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-80 AP

Parties

Name ADVANCED HEALTH & WELLNESS, INC.
Role Appellant
Status Active
Representations Michael I. Libman, Stuart B. Yanofsky
Name MERCURY INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations Hinda Klein, RAQUEL CAMPOS, GEORGE D. SHIREJIAN
Name Hon. Diana Gonzalez-Whyte
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2021-01-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The appellee’s Unopposed Motion for Extension of Time to Serve Answer Brief, filed November 16, 2020, is hereby granted. Appellee shall have through February 12, 2021, to file the answer brief.
Docket Date 2021-01-15
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO SHOW CAUSE ORDER
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2021-10-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2021-04-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, conditioned on the trial court’s finding of entitlement pursuant to sections 68.79 and/or 57.105, Florida Statutes.
Docket Date 2021-03-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellee’s Request for Oral Argument is hereby denied.
Docket Date 2021-01-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-01-08
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ All other documents
On Behalf Of MERCURY INSURANCE COMPANY OF FLORIDA
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1846447300 2020-04-28 0455 PPP 28876 S DIXIE HWY, HOMESTEAD, FL, 33033-2405
Loan Status Date 2021-08-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10736.58
Loan Approval Amount (current) 10735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33033-2405
Project Congressional District FL-28
Number of Employees 2
NAICS code 621410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10876.17
Forgiveness Paid Date 2021-08-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State