Search icon

HEALTH-RIGHT DISCOVERIES, INC. - Florida Company Profile

Company Details

Entity Name: HEALTH-RIGHT DISCOVERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH-RIGHT DISCOVERIES, 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: 12 Oct 2011 (13 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Nov 2014 (10 years ago)
Document Number: P11000089481
FEI/EIN Number 453588650

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

Address: 1835 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US
Mail Address: 1835 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1537663 18851 NE 29TH AVENUE, SUITE 700, AVENTURA, FL, 33180 18851 NE 29TH AVENUE, SUITE 700, AVENTURA, FL, 33180 305-705-3247

Filings since 2021-04-14

Form type 15-15D
File number 333-206839
Filing date 2021-04-14
File View File

Filings since 2021-01-26

Form type 8-K
File number 333-206839
Filing date 2021-01-26
Reporting date 2020-12-28
File View File

Filings since 2020-11-18

Form type 10-Q
File number 333-206839
Filing date 2020-11-18
Reporting date 2020-09-30
File View File

Filings since 2020-11-16

Form type NT 10-Q
File number 333-206839
Filing date 2020-11-16
Reporting date 2020-09-30
File View File

Filings since 2020-08-14

Form type 10-Q
File number 333-206839
Filing date 2020-08-14
Reporting date 2020-06-30
File View File

Filings since 2020-05-13

Form type 10-Q
File number 333-206839
Filing date 2020-05-13
Reporting date 2020-03-31
File View File

Filings since 2020-03-30

Form type 10-K
File number 333-206839
Filing date 2020-03-30
Reporting date 2019-12-31
File View File

Filings since 2019-11-13

Form type 10-Q
File number 333-206839
Filing date 2019-11-13
Reporting date 2019-09-30
File View File

Filings since 2019-08-09

Form type 10-Q
File number 333-206839
Filing date 2019-08-09
Reporting date 2019-06-30
File View File

Filings since 2019-06-03

Form type 8-K
File number 333-206839
Filing date 2019-06-03
Reporting date 2019-05-31
File View File

Filings since 2019-05-16

Form type 10-Q
File number 333-206839
Filing date 2019-05-16
Reporting date 2019-03-31
File View File

Filings since 2019-05-15

Form type NT 10-Q
File number 333-206839
Filing date 2019-05-15
Reporting date 2019-03-31
File View File

Filings since 2019-04-12

Form type 10-K
File number 333-206839
Filing date 2019-04-12
Reporting date 2018-12-31
File View File

Filings since 2019-03-29

Form type NT 10-K
File number 333-206839
Filing date 2019-03-29
Reporting date 2018-12-31
File View File

Filings since 2018-11-09

Form type 10-Q
File number 333-206839
Filing date 2018-11-09
Reporting date 2018-09-30
File View File

Filings since 2018-10-31

Form type 8-K
File number 333-206839
Filing date 2018-10-31
Reporting date 2018-10-25
File View File

Filings since 2018-08-13

Form type 10-Q
File number 333-206839
Filing date 2018-08-13
Reporting date 2018-06-30
File View File

Filings since 2018-06-27

Form type EFFECT
File number 333-224738
Filing date 2018-06-27
File View File

Filings since 2018-06-25

Form type CORRESP
Filing date 2018-06-25
File View File

Filings since 2018-06-11

Form type S-1/A
File number 333-224738
Filing date 2018-06-11
File View File

Filings since 2018-06-05

Form type UPLOAD
Filing date 2018-06-05
File View File

Filings since 2018-05-11

Form type 10-Q
File number 333-206839
Filing date 2018-05-11
Reporting date 2018-03-31
File View File

Filings since 2018-05-08

Form type S-1
File number 333-224738
Filing date 2018-05-08
File View File

Filings since 2018-04-17

Form type 10-K
File number 333-206839
Filing date 2018-04-17
Reporting date 2017-12-31
File View File

Filings since 2018-03-30

Form type NT 10-K
File number 333-206839
Filing date 2018-03-30
Reporting date 2017-12-31
File View File

Filings since 2018-01-12

Form type 8-K
File number 333-206839
Filing date 2018-01-12
Reporting date 2018-01-10
File View File

Filings since 2017-12-13

Form type 8-K/A
File number 333-206839
Filing date 2017-12-13
Reporting date 2017-09-29
File View File

Filings since 2017-11-14

Form type 10-Q
File number 333-206839
Filing date 2017-11-14
Reporting date 2017-09-30
File View File

Filings since 2017-10-16

Form type D
File number 021-296788
Filing date 2017-10-16
File View File

Filings since 2017-09-29

Form type 8-K
File number 333-206839
Filing date 2017-09-29
Reporting date 2017-09-29
File View File

Filings since 2017-09-05

Form type 8-K
File number 333-206839
Filing date 2017-09-05
Reporting date 2017-09-01
File View File

Filings since 2017-08-02

Form type 10-Q
File number 333-206839
Filing date 2017-08-02
Reporting date 2017-06-30
File View File

Filings since 2017-05-11

Form type 10-Q
File number 333-206839
Filing date 2017-05-11
Reporting date 2017-03-31
File View File

Filings since 2017-04-05

Form type 10-K
File number 333-206839
Filing date 2017-04-05
Reporting date 2016-12-31
File View File

Filings since 2017-03-28

Form type NT 10-K
File number 333-206839
Filing date 2017-03-28
Reporting date 2016-12-31
File View File

Filings since 2016-11-02

Form type 10-Q
File number 333-206839
Filing date 2016-11-02
Reporting date 2016-09-30
File View File

Filings since 2016-08-12

Form type 10-Q
File number 333-206839
Filing date 2016-08-12
Reporting date 2016-06-30
File View File

Filings since 2016-05-13

Form type 10-Q
File number 333-206839
Filing date 2016-05-13
Reporting date 2016-03-31
File View File

Filings since 2016-04-13

Form type 10-K
File number 333-206839
Filing date 2016-04-13
Reporting date 2015-12-31
File View File

Filings since 2016-03-30

Form type NT 10-K
File number 333-206839
Filing date 2016-03-30
Reporting date 2015-12-31
File View File

Filings since 2015-12-15

Form type EFFECT
File number 333-206839
Filing date 2015-12-15
File View File

Filings since 2015-12-11

Form type CORRESP
Filing date 2015-12-11
File View File

Filings since 2015-11-25

Form type S-1/A
File number 333-206839
Filing date 2015-11-25
File View File

Filings since 2015-11-16

Form type UPLOAD
Filing date 2015-11-16
File View File

Filings since 2015-11-12

Form type UPLOAD
Filing date 2015-11-12
File View File

Filings since 2015-10-30

Form type CORRESP
Filing date 2015-10-30
File View File

Filings since 2015-10-30

Form type S-1/A
File number 333-206839
Filing date 2015-10-30
File View File

Filings since 2015-10-06

Form type UPLOAD
Filing date 2015-10-06
File View File

Filings since 2015-09-09

Form type S-1
File number 333-206839
Filing date 2015-09-09
File View File

Filings since 2012-06-26

Form type D/A
File number 021-170558
Filing date 2012-06-26
File View File

Filings since 2011-12-22

Form type D
File number 021-170558
Filing date 2011-12-22
File View File

Key Officers & Management

Name Role Address
HOPKINS DAVID President 1835 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009
Hopkins David Agent 1835 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 1835 E Hallandale Beach Blvd, #835, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2024-01-25 1835 E Hallandale Beach Blvd, #835, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2024-01-25 Hopkins, David -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 1835 E Hallandale Beach Blvd, #835, Hallandale Beach, FL 33009 -
AMENDED AND RESTATEDARTICLES 2014-11-24 - -
NAME CHANGE AMENDMENT 2012-03-22 HEALTH-RIGHT DISCOVERIES, INC. -

Court Cases

Title Case Number Docket Date Status
HUNTER BURROUGHS, VS HEALTH-RIGHT DISCOVERIES, INC., et al., 3D2022-1126 2022-06-29 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
18-26506

Parties

Name HUNTER BURROUGHS
Role Appellant
Status Active
Representations Jeffrey Rubinstein
Name DAVID HOPKINS
Role Appellee
Status Active
Name HEALTH-RIGHT DISCOVERIES, INC.
Role Appellee
Status Active
Representations Simon Ferro
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to file an appendix to the Motion to Relinquish Jurisdiction containing Appellant's motion filed pursuant to Florida Rule of Civil Procedure 1.540, with its attachments. Appellees shall file a response to the Motion to Relinquish Jurisdiction within five (5) days from the filing and service of the appendix.
Docket Date 2022-08-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION TO RELINQUISH JURISDICTION AND FOR EXTENSION OF TIME FOR RECORD ON APPEAL AND INITIAL BRIEF UNTIL 30 DAYS AFTER HEARING ON 1.540 MOTION
On Behalf Of HUNTER BURROUGHS
Docket Date 2022-07-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of HUNTER BURROUGHS
Docket Date 2022-07-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of HUNTER BURROUGHS
Docket Date 2022-06-29
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before July 9, 2022.
Docket Date 2022-06-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-29
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 2022-08-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-17
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-08-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HUNTER BURROUGHS
Docket Date 2022-06-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of HEALTH-RIGHT DISCOVERIES, INC.
HUNTER BURROUGHS, VS HEALTH-RIGHT DISCOVERIES, INC., et al., 3D2022-0737 2022-05-02 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
18-26506

Parties

Name HUNTER BURROUGHS
Role Appellant
Status Active
Representations Jeffrey Rubinstein
Name DAVID HOPKINS
Role Appellee
Status Active
Name HEALTH-RIGHT DISCOVERIES, INC.
Role Appellee
Status Active
Representations Simon Ferro, DANIEL B. ROGERS
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-06-30
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ “Joint Stipulation Dismissing Petition for Certiorari Without Prejudice” is recognized by the Court, and the Amended Petition for Writ of Certiorari is hereby dismissed without prejudice.
Docket Date 2022-06-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-06-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2022-06-23
Type Motion
Subtype Stipulation
Description Stipulation ~ JOINT STIPULATION DISMISSING PETITION FOR CERTIORIARI WITHOUT PREJUDICE
On Behalf Of HUNTER BURROUGHS
Docket Date 2022-06-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner is ordered to show cause, within ten (10) days from the date of this Order, as to why this Amended Petition for Writ of Certiorari should not be dismissed as moot pursuant to the lower court's entry of the May 30 2022, agreed final judgment. MILLER, LOBREE and BOKOR, JJ., concur.
Docket Date 2022-05-19
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Respondent Health-Right Discoveries, Inc.'s Response in Opposition to Motion for Stay is noted. Upon consideration, Petitioner's Amended Motion for Stay Pending Review is hereby denied. Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Amended Petition for Writ of Certiorari. Petitioner may file a reply within ten (10) days thereafter. MILLER, LOBREE and BOKOR, JJ., concur.
Docket Date 2022-05-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION TO STAY
On Behalf Of HEALTH-RIGHT DISCOVERIES, INC.
Docket Date 2022-05-16
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE IN OPPOSITIONTO MOTION TO STAY
On Behalf Of HEALTH-RIGHT DISCOVERIES, INC.
Docket Date 2022-05-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HUNTER BURROUGHS
Docket Date 2022-05-09
Type Record
Subtype Appendix
Description Appendix ~ AMENDED APPENDIX TO PETITION FOR CERTIORIARI REVIEWOF ORDER DENYING MOTION FOR STAY
On Behalf Of HUNTER BURROUGHS
Docket Date 2022-05-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Amended.
On Behalf Of HUNTER BURROUGHS
Docket Date 2022-05-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AMENDED MOTION FOR STAY
On Behalf Of HUNTER BURROUGHS
Docket Date 2022-05-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HUNTER BURROUGHS
Docket Date 2022-05-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner's Petition for Writ of Certiorari and the accompanying Appendix are hereby stricken. Petitioner is ordered to file an amended petition, within five (5) days from the date of this Order, citing to the page numbers within the amended appendix in compliance with Florida Rules of Appellate Procedure 9.100(g) and 9.220. Petitioner's Motion for Stay Pending Review is hereby stricken. Petitioner shall refile, within five (5) days from the date of this Order, a motion for stay with any appropriate references to the refiled appendix. Respondents are ordered to file a response to the motion within five (5) days of the refiling of the motion for stay. MILLER, LOBREE and BOKOR, JJ., concur.
Docket Date 2022-05-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HUNTER BURROUGHS
Docket Date 2022-05-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of HUNTER BURROUGHS
Docket Date 2022-05-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of HUNTER BURROUGHS
Docket Date 2022-05-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of HUNTER BURROUGHS
Docket Date 2022-05-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HEALTH-RIGHT DISCOVERIES, INC.
Docket Date 2022-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-05-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of HEALTH-RIGHT DISCOVERIES, INC.
Docket Date 2022-05-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HUNTER BURROUGHS
Docket Date 2022-05-02
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before May 12, 2022.

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
Reg. Agent Change 2020-07-09
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6003397107 2020-04-14 0455 PPP 18851 NE 29TH AVE, SUITE 700, MIAMI, FL, 33180
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59748
Loan Approval Amount (current) 59748
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33180-1001
Project Congressional District FL-24
Number of Employees 4
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60405.23
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State