Search icon

DIAL 4 CARE, INC

Company Details

Entity Name: DIAL 4 CARE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Mar 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Dec 2008 (16 years ago)
Document Number: P08000024768
FEI/EIN Number 26-2154694
Address: 7735 NW 146TH STREET, SUITE 206, MIAMI LAKES, FL, 33016, US
Mail Address: 7735 NW 146TH STREET, SUITE 206, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124299078 2008-03-19 2008-12-26 7735 NW 146 STREET, SUITE 206, MIAMI LAKES, FL, 330161582, US 7735 NW 146 STREET, SUITE 206, MIAMI LAKES, FL, 330161582, US

Contacts

Phone +1 305-643-8403
Fax 3056438402

Authorized person

Name DAVID FRED ANDERSON
Role PRESIDENT/DIRECTOR
Phone 3056438403

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number HCC299993232
State FL
Is Primary Yes

Agent

Name Role Address
ANDERSON DAVID A Agent 7735 NW 146 STREET, MIAMI LAKES, FL, 33016

President

Name Role Address
ANDERSON DAVID A President 7735 N.W. 146TH STREET, SUITE 206, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08072900091 DIAL 4 CARE EXPIRED 2008-03-11 2013-12-31 No data 2955 SW 8 STREET, SUITE 204A, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-29 ANDERSON, DAVID A No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-29 7735 NW 146 STREET, SUITE 206, MIAMI LAKES, FL 33016 No data
AMENDMENT 2008-12-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-12-01 7735 NW 146TH STREET, SUITE 206, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2008-12-01 7735 NW 146TH STREET, SUITE 206, MIAMI LAKES, FL 33016 No data

Court Cases

Title Case Number Docket Date Status
Public Health Trust of Miami-Dade County, etc., Appellant(s), v. Elijah Brinson, et al., Appellee(s). 3D2023-0808 2023-05-04 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
19-29346

Parties

Name Public Health Trust of Miami-Dade County
Role Appellant
Status Active
Representations Korissa Michelle Lepore, ERICA S. ZARON
Name ELIJAH BRINSON
Role Appellee
Status Active
Representations DARRYN L. SILVERSTEIN, Brett Chance Powell
Name DIAL 4 CARE, INC
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-29
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Serve Answer Brief - 60 days to 01/29/2024 (GRANTED)
Docket Date 2024-11-26
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of Public Health Trust of Miami-Dade County
View View File
Docket Date 2024-09-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Public Health Trust of Miami-Dade County
View View File
Docket Date 2024-09-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of Public Health Trust of Miami-Dade County
View View File
Docket Date 2024-09-04
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Appellee's Agreed Motion to Reschedule Oral Argument is granted. This cause is removed from the oral argument calendar of Tuesday, October 15, 2024, at 9:30 a.m., to be set at a later date if deemed appropriate by the panel.
View View File
Docket Date 2024-09-03
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Agreed Motion to Reschedule Oral Argument
On Behalf Of ELIJAH BRINSON
View View File
Docket Date 2024-08-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Public Health Trust of Miami-Dade County
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-08-14
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of Public Health Trust of Miami-Dade County
View View File
Docket Date 2024-06-13
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of Public Health Trust of Miami-Dade County
View View File
Docket Date 2024-06-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Public Health Trust of Miami-Dade County
View View File
Docket Date 2024-06-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Public Health Trust of Miami-Dade County
View View File
Docket Date 2024-06-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Public Health Trust of Miami-Dade County
View View File
Docket Date 2024-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Agreed Motion for Extension of Time to Serve Reply Brief-30 days to 6/12/24. (GRANTED)
On Behalf Of Public Health Trust of Miami-Dade County
View View File
Docket Date 2024-04-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of ELIJAH BRINSON
View View File
Docket Date 2024-04-30
Type Order
Subtype Order to Serve Brief
Description The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-04-12
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee Elijah Brinson's Motion to Supplement the Record, filed on April 09, 2024, is granted, and the record on appeal is supplemented to include the document which is attached to said Motion.
View View File
Docket Date 2024-04-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of ELIJAH BRINSON
View View File
Docket Date 2024-04-01
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee Elijah Brinson's Motion for Extension of Time to file answer brief is hereby granted to and including April 9, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of ELIJAH BRINSON
View View File
Docket Date 2024-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-30 days to 03/29/2024(GRANTED)
On Behalf Of ELIJAH BRINSON
View View File
Docket Date 2024-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief - 30 days to 02/28/2024 (GRANTED)
View View File
Docket Date 2023-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
View View File
Docket Date 2023-11-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Public Health Trust of Miami-Dade County
View View File
Docket Date 2023-10-05
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time- IB - 20 days to 10/31/2023.
View View File
Docket Date 2023-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Public Health Trust of Miami-Dade County
View View File
Docket Date 2023-10-03
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Upon consideration, Appellant's Amended Motion for Permission to File Longer Brief is hereby denied. Order on Motion To File Enlarged Brief
View View File
Docket Date 2023-10-02
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Appellant Public Health Trust's Motion For Permission To File Longer Initial Brief
On Behalf Of Public Health Trust of Miami-Dade County
View View File
Docket Date 2023-09-29
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Appellant Public Health Trust's Amended Motion for Permission to file Longer Initial Brief
On Behalf Of Public Health Trust of Miami-Dade County
View View File
Docket Date 2023-09-14
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- IB - 30 days to 10/11/2023.
View View File
Docket Date 2023-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Public Health Trust of Miami-Dade County
View View File
Docket Date 2023-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Public Health Trust of Miami-Dade County
View View File
Docket Date 2023-08-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Public Health Trust of Miami-Dade County
View View File
Docket Date 2023-08-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Public Health Trust's Notice of Compliance with Court's Order dated July 19, 2023 to file full Transcript
On Behalf Of Public Health Trust of Miami-Dade County
View View File
Docket Date 2023-07-19
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
View View File
Docket Date 2023-07-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/11/23
Docket Date 2023-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Public Health Trust of Miami-Dade County
View View File
Docket Date 2023-05-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of Public Health Trust of Miami-Dade County
View View File
Docket Date 2023-05-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Public Health Trust of Miami-Dade County
View View File
Docket Date 2023-05-05
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for Appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
View View File
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE PRIOR CASE: 20-1644
On Behalf Of Public Health Trust of Miami-Dade County
View View File
Docket Date 2023-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
View View File
DIAL 4 CARE, INC., VS ELIJAH BRINSON, et al., 3D2020-1644 2020-11-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-29346

Parties

Name DIAL 4 CARE, INC
Role Appellant
Status Active
Representations Therese A. Savona
Name Public Health Trust of Miami-Dade County
Role Appellee
Status Active
Name ELIJAH BRINSON
Role Appellee
Status Active
Representations KORISSA LEPORE, ROBERT E. PARADELA, BRETT C. POWELL, Sabrina Levin, DARRYN L. SILVERSTEIN
Name QUALITY CARE NURSING SERVICES, INC.
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-17
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Petition granted; order quashed.
Docket Date 2021-01-11
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of DIAL 4 CARE, INC.
Docket Date 2021-01-06
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner's Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including January 11, 2021.
Docket Date 2021-01-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE REPLY IN SUPPORT OF PETITION
On Behalf Of DIAL 4 CARE, INC.
Docket Date 2020-12-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT ELIJAH BRINSON'S RESPONSE TO PETITION FORWRIT OF CERTIORARI
On Behalf Of ELIJAH BRINSON
Docket Date 2020-12-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Elijah Brinson’s Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted. Respondent shall have until December 24, 2020, to file the response.
Docket Date 2020-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ELIJAH BRINSON
Docket Date 2020-11-12
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Petitioner shall have five (5) days thereafter in which to file a reply.
Docket Date 2020-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2020-11-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-09
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of DIAL 4 CARE, INC.
Docket Date 2020-11-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DIAL 4 CARE, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-12
AMENDED ANNUAL REPORT 2023-11-29
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State