Search icon

LIVING SECURE INSURANCE ADVISORS, INC.

Company Details

Entity Name: LIVING SECURE INSURANCE ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Aug 2011 (13 years ago)
Date of dissolution: 24 Aug 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 24 Aug 2023 (a year ago)
Document Number: P11000075171
FEI/EIN Number 453221996
Address: 7757 W Flagler St., Suite 210, MIAMI, FL, 33144, US
Mail Address: 7757 W Flagler St., Suite 210, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AREVALO ODALYS C Agent 7757 W Flagler St., Ste 210, Miami, FL, 33144

President

Name Role Address
Arevalo Odalys C President 7757 W Flagler St., Ste 210, Miami, FL, 33144

Vice President

Name Role Address
Cabrera Mercedes Vice President 7757 W Flagler St., Ste 210, Miami, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000080881 LAS MADRINAS DE LA SALUD ACTIVE 2017-07-28 2027-12-31 No data 7757 W FLAGLER ST., SUITE 210, MIAMI, FL, 33144
G16000091099 SUNSHINE INSURANCE ADVISORS ACTIVE 2016-08-23 2026-12-31 No data 7757 W FLAGLER ST, SUITE #210, MIAMI, FL, 33144
G16000012931 OBAMACARE SUNSHINE LIFE AND HEALTH INSURANCE GROUP EXPIRED 2016-02-04 2021-12-31 No data 7757 W FLAGLER ST, SUITE 210, MIAMI, FL, 33144
G14000104160 HEALTH CARE DEPOT EXPIRED 2014-10-14 2019-12-31 No data 300 SW 69 AVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CONVERSION 2023-08-24 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000397693. CONVERSION NUMBER 100000243631
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 7757 W Flagler St., Ste 210, Miami, FL 33144 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 7757 W Flagler St., Suite 210, MIAMI, FL 33144 No data
CHANGE OF MAILING ADDRESS 2016-03-28 7757 W Flagler St., Suite 210, MIAMI, FL 33144 No data

Court Cases

Title Case Number Docket Date Status
QUANTUM HEALTH GROUP, LLC, etc., et al., VS ODALYS AREVALO, et al., 3D2015-2458 2015-10-26 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
14-25797

Parties

Name Jose Ignacio Gonzalez
Role Appellant
Status Active
Name Salvador Gandara
Role Appellant
Status Active
Name QUANTUM HEALTH GROUP LLC
Role Appellant
Status Active
Representations Arnaldo Velez
Name MANUEL FERNANDEZ LLC
Role Appellant
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name ODALYS AREVALO
Role Appellee
Status Active
Representations JUAN CHARDIET, JOHN A. BARRY, ROBERT H. FERNANDEZ
Name SUNBURST INSURANCE ADVISORS, INC
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Name MERCEDES CABRERA
Role Appellee
Status Active
Name LIVING SECURE INSURANCE ADVISORS, INC.
Role Appellee
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2017-12-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-10-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Time and Venue)
Docket Date 2017-09-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2017-08-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as co-counsel is granted, and the law firm of Kula & Associates, P.A. and Elliot B. Kula, Esquire, W. Aaron Daniel, Esquire and William D. Mueller, Esquire are withdrawn as co-counsels for appellees, and relieved from any further responsibility in this cause.
Docket Date 2017-08-15
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2017-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees¿ motion for an extension of time to serve the answer brief is granted to and including August 16, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ODALYS AREVALO
Docket Date 2017-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including July 16, 2017.
Docket Date 2017-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to serve the answer brief is granted to and including June 16, 2017.
Docket Date 2017-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ODALYS AREVALO
Docket Date 2017-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ODALYS AREVALO
Docket Date 2017-03-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2017-03-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ for case no. 3D16-2356
On Behalf Of ODALYS AREVALO
Docket Date 2017-01-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2017-01-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME - CONSOLIDAD 3D15-2458 ,3D16-2356
Docket Date 2016-12-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellees¿ motion to consolidate and to dismiss related appeals, it is order that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-2434. Appellees¿ motion to dismiss is hereby denied. Appellants are ordered to file a single consolidated initial brief, not to exceed fifty (50) pages by February 1, 2017. WELLS, SALTER and LOGUE, JJ., concur.
Docket Date 2016-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ODALYS AREVALO
Docket Date 2016-12-20
Type Response
Subtype Response
Description RESPONSE ~ to motion to consolidate
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2016-12-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants¿ notice of agreed extension of time to file a response to the appellees¿ motion to consolidate and motion to dismiss is treated as a motion for an extension of time to file a response to the motion to consolidate and motion to dismiss, and the motion is granted to and including December 20, 2016.
Docket Date 2016-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2016-11-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to consolidate, and to dimiss, related appeals.
On Behalf Of ODALYS AREVALO
Docket Date 2016-11-17
Type Record
Subtype Appendix
Description Appendix ~ to motion to consolidate, and to dismiss, related appeals.
On Behalf Of ODALYS AREVALO
Docket Date 2016-11-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ODALYS AREVALO
Docket Date 2016-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 11/23/16
Docket Date 2016-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ corrected
On Behalf Of ODALYS AREVALO
Docket Date 2016-09-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2016-09-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2016-08-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 9/19/16
Docket Date 2016-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ODALYS AREVALO
Docket Date 2016-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ODALYS AREVALO
Docket Date 2016-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 8/4/16
Docket Date 2016-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ODALYS AREVALO
Docket Date 2016-05-24
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2016-05-24
Type Record
Subtype Appendix
Description Appendix ~ to amended initial brief.
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2016-05-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ motion requesting leave to exceed page limit is granted to exceed page limit by ten (10) pages.
Docket Date 2016-05-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ May 6, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2016-05-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2016-05-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2016-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2016-05-06
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2016-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Upon Consideration Ext-gr Init. Brief/NFE (OG02B) ~ Upon consideration of appellant¿s third motion for extension of time to file the initial brief, appellant is granted to and including May 6, 2016 to file the initial brief, 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 2016-05-03
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 QUANTUM HEALTH GROUP, LLC
Docket Date 2016-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including May 3, 2016.
Docket Date 2016-04-12
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 QUANTUM HEALTH GROUP, LLC
Docket Date 2016-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including April 13, 2016.
Docket Date 2016-03-07
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 QUANTUM HEALTH GROUP, LLC
Docket Date 2016-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 3/14/16
Docket Date 2016-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2016-01-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 12 VOLUMES.
Docket Date 2015-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2015-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/28/16
Docket Date 2015-11-17
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on November 2, 2015 is hereby discharged.
Docket Date 2015-11-12
Type Response
Subtype Response
Description RESPONSE ~ of showing of good cause
On Behalf Of QUANTUM HEALTH GROUP, LLC
Docket Date 2015-11-02
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as the order under review does not determine an amount certain, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-10-26
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 2015-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case 15-1259
On Behalf Of QUANTUM HEALTH GROUP, LLC

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-09-29
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State