Search icon

NEW LIFE CLINICAL SERVICES, INC

Company Details

Entity Name: NEW LIFE CLINICAL SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jan 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Dec 2018 (6 years ago)
Document Number: P09000004629
FEI/EIN Number 264073178
Address: 13810 sw 34 st, miami, FL, 33175, US
Mail Address: 13810 sw 34 st, miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649405127 2009-05-27 2016-07-13 7811 CORAL WAY, STE # 120, MIAMI, FL, 331556540, US 7811 CORAL WAY, STE # 120, MIAMI, FL, 331556540, US

Contacts

Phone +1 305-267-3950
Fax 3052673949

Authorized person

Name ALEAN MACHADO
Role PRESIDENT
Phone 3052673950

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
License Number HCC8453
State FL
Is Primary Yes
Taxonomy Code 261QP3300X - Pain Clinic/Center
License Number PMC1673
State FL
Is Primary No

Agent

Name Role Address
MASVIDAL FERNANDO F Agent 13810 sw 34 st, miami, FL, 33175

President

Name Role Address
MASVIDAL FERNANDO F President 13810 sw 34 st, miami, FL, 33175

Treasurer

Name Role Address
MASVIDAL FERNANDO F Treasurer 13810 sw 34 st, miami, FL, 33175

Vice President

Name Role Address
masvidal tania e Vice President 13810 sw 34 st, miami, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 13810 sw 34 st, miami, FL 33175 No data
CHANGE OF MAILING ADDRESS 2020-04-27 13810 sw 34 st, miami, FL 33175 No data
REGISTERED AGENT NAME CHANGED 2020-04-27 MASVIDAL, FERNANDO F No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 13810 sw 34 st, miami, FL 33175 No data
AMENDMENT 2018-12-20 No data No data
AMENDMENT 2011-08-04 No data No data
AMENDMENT 2009-07-20 No data No data

Court Cases

Title Case Number Docket Date Status
ALEAN MACHADO, VS TANIA E. MASVIDAL, et al., 3D2019-0497 2019-03-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-18551

Parties

Name Alean Machado
Role Appellant
Status Active
Representations TOMAS A. PASTORI, JORGE A. GARCIA-MENOCAL, JASON BRAVO
Name TANIA E. MASVIDAL
Role Appellee
Status Active
Representations ALEXANDER ALVAREZ, ANAMARI C. DEL RIO
Name NEW LIFE CLINICAL SERVICES, INC
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-08-19
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellees’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-05-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Alean Machado
Docket Date 2020-05-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TANIA E. MASVIDAL
Docket Date 2020-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Motion for an Extension of Time to File the Reply Brief is granted to and including May 24, 2020.
Docket Date 2020-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Appellants' Motion for Thirty-day Extension of Time to File Reply Brie
On Behalf Of Alean Machado
Docket Date 2020-04-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TANIA E. MASVIDAL
Docket Date 2020-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-29 days to 4/14/20
Docket Date 2020-03-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED EXTENSION OF TIME
On Behalf Of TANIA E. MASVIDAL
Docket Date 2020-01-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-(TANIA E. MASVIDAL and NEW LIFE CLINICAL SERVICES, ) 60 days to 3/16/20
Docket Date 2020-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TANIA E. MASVIDAL
Docket Date 2020-01-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration of Appellees’ Motion for Dismissal of Premature Appeal and Motion for Amendment, the Motion for Dismissal is hereby denied. The motion to realign the parties and the style of the case to reflect New Life Clinical Services, Inc., as a party-appellee is granted. EMAS, C.J., and SALTER and LOBREE, JJ., concur.
Docket Date 2019-11-11
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Response in Oppositionto Appellee's Motion for Dismissal of Premature Appeal
On Behalf Of Alean Machado
Docket Date 2019-11-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant Alean Machado’s Agreed Extension of Time to file a response to the motion to dismiss is treated as a motion for extension of time to file a response to the motion to dismiss, and the motion is granted to and including November 11, 2019. No further extensions will be allowed. The filing of any further motions or pleadings shall not toll or extend this deadline.
Docket Date 2019-11-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Alean Machado
Docket Date 2019-10-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant Alean Machado’s Agreed Extension of Time is treated as a motion for extension of time to file a response to the appellees’ motion for dismissal and motion for amendment, and the motion is granted to and including November 4, 2019.
Docket Date 2019-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Alean Machado
Docket Date 2019-10-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Appellees'Motion for Dismissal of Premature Appeal andMotion for Amendment
On Behalf Of TANIA E. MASVIDAL
Docket Date 2019-10-10
Type Record
Subtype Appendix
Description Appendix ~ Appendix toAppellees' Motion for Dismissal of Premature Appeal andMotion for Amendment
On Behalf Of TANIA E. MASVIDAL
Docket Date 2019-09-04
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant Alean Machado’s August 14, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2019-08-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Alean Machado
Docket Date 2019-07-15
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Appellant's Initial Brief
On Behalf Of Alean Machado
Docket Date 2019-07-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ Appellant's Initial Brief
On Behalf Of Alean Machado
Docket Date 2019-06-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 7/14/19
Docket Date 2019-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Alean Machado
Docket Date 2019-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-11 days to 6/24/19
Docket Date 2019-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR FILING INITIAL BRIEF
On Behalf Of Alean Machado
Docket Date 2019-05-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-05-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/13/19
Docket Date 2019-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Appellant, Alean Machado's, Corrected Motion for Thirty-Day Extension of Time to File Initial Brief
On Behalf Of Alean Machado
Docket Date 2019-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alean Machado
Docket Date 2019-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Appellants' Motion for Thirty-day Extension of Time to File Initial Brief
On Behalf Of Alean Machado
Docket Date 2019-03-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before April 4, 2019.
Docket Date 2019-03-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Alean Machado
Docket Date 2019-03-18
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 2019-03-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Alean Machado

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-08-19
Amendment 2018-12-20
Off/Dir Resignation 2018-12-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State