Entity Name: | DIRECT HELPERS MEDICAL CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIRECT HELPERS MEDICAL CENTER, 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: | 04 Aug 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Sep 2011 (14 years ago) |
Document Number: | P10000063704 |
FEI/EIN Number |
273185827
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425 West 51 Place, Hialeah, FL, 33012, US |
Mail Address: | 425 West 51 Place, Hialeah, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1053617274 | 2011-02-04 | 2011-02-04 | 5881 NW 151ST ST, 115, MIAMI LAKES, FL, 330142450, US | 5881 NW 151ST ST, 115, MIAMI LAKES, FL, 330142450, US | |||||||||||||||||||||||||
|
Phone | +1 305-828-3555 |
Fax | 3058283554 |
Authorized person
Name | IDALIS C LOPEZ |
Role | PRESIDENT |
Phone | 3058283555 |
Taxonomy
Taxonomy Code | 261Q00000X - Clinic/Center |
License Number | HCC9011 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | AHCA HCC UNIT |
Number | FILE 9528 |
State | FL |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DIRECT HELPERS RESEARCH CENTER, INC. 401(K) PLAN | 2023 | 273185827 | 2024-06-07 | DIRECT HELPERS MEDICAL CENTER, INC. | 10 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-07 |
Name of individual signing | AILEEN TABLADO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2022-01-01 |
Business code | 621510 |
Sponsor’s telephone number | 3058283555 |
Plan sponsor’s address | 425 WEST 51ST PLACE, HIALEAH, FL, 33012 |
Signature of
Role | Plan administrator |
Date | 2024-07-26 |
Name of individual signing | AILEEN TABLADO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 621510 |
Sponsor’s telephone number | 3058283555 |
Plan sponsor’s address | 425 WEST 51ST PLACE, HIALEAH, FL, 33012 |
Signature of
Role | Plan administrator |
Date | 2023-09-20 |
Name of individual signing | AILEEN TABLADO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2022-01-01 |
Business code | 621510 |
Sponsor’s telephone number | 3058283555 |
Plan sponsor’s address | 425 WEST 51ST PLACE, HIALEAH, FL, 33012 |
Signature of
Role | Plan administrator |
Date | 2023-09-27 |
Name of individual signing | AILEEN TABLADO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 621510 |
Sponsor’s telephone number | 3058283555 |
Plan sponsor’s address | 425 WEST 51ST PLACE, HIALEAH, FL, 33012 |
Signature of
Role | Plan administrator |
Date | 2023-09-20 |
Name of individual signing | AILEEN TABLADO |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 621510 |
Sponsor’s telephone number | 3058283555 |
Plan sponsor’s address | 425 WEST 51ST PLACE, HIALEAH, FL, 33012 |
Signature of
Role | Plan administrator |
Date | 2023-05-31 |
Name of individual signing | AILEEN TABLADO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 621510 |
Sponsor’s telephone number | 3058283555 |
Plan sponsor’s address | 425 WEST 51ST PLACE, HIALEAH, FL, 33012 |
Signature of
Role | Plan administrator |
Date | 2022-06-09 |
Name of individual signing | AILEEN TABLADO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 621510 |
Sponsor’s telephone number | 3058283555 |
Plan sponsor’s address | 425 WEST 51ST PLACE, HIALEAH, FL, 33012 |
Signature of
Role | Plan administrator |
Date | 2021-06-10 |
Name of individual signing | AILEEN TABLADO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 621510 |
Sponsor’s telephone number | 3058283555 |
Plan sponsor’s address | 425 WEST 51ST PLACE, HIALEAH, FL, 33012 |
Signature of
Role | Plan administrator |
Date | 2020-03-04 |
Name of individual signing | AILEEN TABLADO |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 621510 |
Sponsor’s telephone number | 5618283555 |
Plan sponsor’s address | 425 WEST 51ST PLACE, HIALEAH, FL, 33012 |
Signature of
Role | Plan administrator |
Date | 2019-08-13 |
Name of individual signing | AILEEN TABLADO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
TABLADO AILEEN H | President | 425 West 51 Place, Hialeah, FL, 33012 |
TABLADO AILEEN H | Secretary | 425 West 51 Place, Hialeah, FL, 33012 |
TABLADO AILEEN H | Treasurer | 425 West 51 Place, Hialeah, FL, 33012 |
TABLADO AILEEN H | Director | 425 West 51 Place, Hialeah, FL, 33012 |
LOSA JUSTO L | Vice President | 425 WEST 51TH PL, HIALEAH, FL, 33012 |
LOSA JUSTO L | Director | 425 WEST 51TH PL, HIALEAH, FL, 33012 |
TABLADO AILEEN H | Agent | 425 West 51 Place, Hialeah, FL, 33012 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000046727 | DIRECT HELPERS RESEARCH CENTER | ACTIVE | 2015-05-10 | 2025-12-31 | - | 425 WEST 51 PLACE, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-11 | TABLADO, AILEEN HAYDEE | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-08-24 | 425 West 51 Place, Hialeah, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2013-08-24 | 425 West 51 Place, Hialeah, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-24 | 425 West 51 Place, Hialeah, FL 33012 | - |
AMENDMENT | 2011-09-14 | - | - |
AMENDMENT | 2011-03-24 | - | - |
AMENDMENT | 2010-08-19 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLORIDA WELLNESS & REHABILITATION, ETC., ET AL. VS ALLSTATE FIRE & CASUALTY INSURANCE COMPANY, ET AL. | SC2016-1321 | 2016-07-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | A/A/O NORMA ZARA |
Role | Petitioner |
Status | Active |
Name | FLORIDA WELLNESS & REHABILITATION CENTER OF HIALEAH, LLC |
Role | Petitioner |
Status | Active |
Representations | ARTURO DOPAZO, III, Marlene S. Reiss |
Name | A/A/O CRYSTAL LYONS |
Role | Petitioner |
Status | Active |
Name | A/A/O JEANETTE LOPEZ |
Role | Petitioner |
Status | Active |
Name | DIRECT HELPERS MEDICAL CENTER, INC. |
Role | Petitioner |
Status | Active |
Representations | FERNANDO POMARES |
Name | P.T.R. & W. SOUTH |
Role | Petitioner |
Status | Active |
Representations | FERNANDO POMARES |
Name | A/A/O DARCY HARRINGTON |
Role | Petitioner |
Status | Active |
Name | A/A/O MONICA COTO |
Role | Petitioner |
Status | Active |
Name | ALLSTATE FIRE & CASUALTY INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Representations | DOUGLAS GERARD BREHM, Suzanne Y. Labrit |
Name | ALLSTATE INDEMNITY COMPANY |
Role | Respondent |
Status | Active |
Name | Hon. Lawrence Daniel King |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. DON STEPHEN COHN |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. MICHAELLE GONZALEZ PAULSON, JUDGE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Mary Cay Blanks |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-06-05 |
Type | Miscellaneous Document |
Subtype | Mail Returned |
Description | MAIL RETURNED ~ ORDER DATED 05/19/2017 (RESENT TO UPDATED ADDRESS ON 6/5/2017) |
On Behalf Of | HON. MICHAELLE GONZALEZ PAULSON, JUDGE |
View | View File |
Docket Date | 2017-05-19 |
Type | Disposition |
Subtype | Rev DY Lack Juris (Tag) |
Description | DISP-REV DY LACK JURIS (TAG) ~ Upon review of the response to this Court's order to show cause dated April 11, 2017, the Court has determined that it should decline to exercise jurisdiction in this case. See Allstate Ins. Co. v. Orthopedic Specialists, 212 So. 3d 973 (Fla. 2017). The petition for discretionary review is, therefore, denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2017-04-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | FLORIDA WELLNESS & REHABILITATION CENTER OF HIALEAH, LLC |
View | View File |
Docket Date | 2017-04-11 |
Type | Order |
Subtype | Show Cause (Tag-Decline Juris) |
Description | ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioners shall show cause on or before April 26, 2017, why this Court's decision Allstate Insurance Co. v. Orthopedic Specialists, 2017 WL 372092 (Fla. Jan. 26, 2017), is not controlling in this case and why the Court should not decline to exercise jurisdiction in this case. Respondent may serve a reply on or before May 8, 2017. |
Docket Date | 2016-08-18 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid In Full - $300 |
Docket Date | 2016-08-09 |
Type | Order |
Subtype | Filing Fee Due |
Description | ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including September 9, 2016, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement. |
Docket Date | 2016-07-26 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF |
On Behalf Of | FLORIDA WELLNESS & REHABILITATION CENTER OF HIALEAH, LLC |
View | View File |
Docket Date | 2016-07-26 |
Type | Order |
Subtype | Stay Proceedings FSC (Tag Case) |
Description | ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Allstate Insurance Company v. Orthopedic Specialists, etc., Case No. SC15-2298, which is pending in this Court. |
Docket Date | 2016-07-25 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2016-07-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-07-19 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT) |
On Behalf Of | FLORIDA WELLNESS & REHABILITATION CENTER OF HIALEAH, LLC |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County 11-5020 |
Parties
Name | NORMA I. ZARA |
Role | Appellant |
Status | Active |
Representations | MARLENE S. REISS, FERNANDO J. POMARES |
Name | DIRECT HELPERS MEDICAL CENTER, INC. |
Role | Appellant |
Status | Active |
Name | ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | SUZANNE Y. LABRIT, DOUGLAS G. BREHM, PETER J. VALETA |
Name | Hon. Lawrence D. King |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-11-04 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2015-10-23 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY |
Docket Date | 2017-06-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-05-19 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ Upon review of the response to this court's order to show cause dated April 11, 2017, the court has determined that it should decline to exercise jurisdiction in this case. The petition for discretionary review is, therefore, denied. No motion for rehearing will be entertained by the court. |
Docket Date | 2016-07-26 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ The proceedings in this court in the above case are hereby stayed pending disposition of Allstate Insurance Co., v. Orthopedic Specialists, etc., Case No. SC15-2298, Which is pending in this court. |
Docket Date | 2016-07-25 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court |
Docket Date | 2016-07-19 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2016-07-18 |
Type | Notice |
Subtype | Notice |
Description | Notice |
On Behalf Of | NORMA I. ZARA |
Docket Date | 2016-07-13 |
Type | Motion |
Subtype | Attorney's Fees |
Description | Attorneys fees denied (OD47) ~ Upon consideration of appellants' motion for appellate attorney's fees, it is ordered that said motion is hereby denied. |
Docket Date | 2016-07-13 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion to withhold the mandate |
On Behalf Of | NORMA I. ZARA |
Docket Date | 2016-07-13 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion ~ Certified questions answered. Conflict certified. |
Docket Date | 2016-05-24 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | NORMA I. ZARA |
Docket Date | 2016-03-30 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY |
Docket Date | 2016-03-07 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY |
Docket Date | 2016-02-03 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2016-01-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY |
Docket Date | 2016-01-06 |
Type | Notice |
Subtype | Notice |
Description | Notice |
On Behalf Of | ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY |
Docket Date | 2015-12-07 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | NORMA I. ZARA |
Docket Date | 2015-11-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s notice of agreed extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including January 11, 2016, with no further extensions allowed. |
Docket Date | 2015-11-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | NORMA I. ZARA |
Docket Date | 2015-10-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY |
Docket Date | 2015-10-23 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY |
Docket Date | 2015-09-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | NORMA I. ZARA |
Docket Date | 2015-09-28 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | NORMA I. ZARA |
Docket Date | 2015-09-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to serve the initial brief is granted to and including September 28, 2015, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal. |
Docket Date | 2015-08-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | NORMA I. ZARA |
Docket Date | 2015-03-31 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | NORMA I. ZARA |
Docket Date | 2015-02-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 11 volumes. |
Docket Date | 2015-02-04 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Consolidations Granted--all purpose (OG24) ~ Upon consideration, the joint motions to consolidate appeals are granted, and the above-styled appeals are hereby consolidated for all appellate purposes under case no. 3D15-151. Pursuant to Florida Rule of Appellate Procedure 9.160(e)(2), the Court accepts jurisdiction of the consolidated appeals. |
Docket Date | 2015-01-26 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | NORMA I. ZARA |
Docket Date | 2015-01-26 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of similar or related case |
On Behalf Of | NORMA I. ZARA |
Docket Date | 2014-12-22 |
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 January 1, 2014. |
Docket Date | 2014-12-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for attorney's fees |
On Behalf Of | ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY |
Docket Date | 2014-12-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | NORMA I. ZARA |
Docket Date | 2014-12-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due. |
Docket Date | 2014-12-16 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | ALLSTATE PROPERTY AND CASUALTY INSURANCE COMPANY |
Docket Date | 2014-12-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-07-18 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
AMENDED ANNUAL REPORT | 2016-03-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4325108504 | 2021-02-25 | 0455 | PPS | 425 W 51st Pl, Hialeah, FL, 33012-3618 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6066037700 | 2020-05-01 | 0455 | PPP | 425 W 51ST PL, HIALEAH, FL, 33012-3618 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State