Search icon

NEW AGE ADULTCARE, INC. - Florida Company Profile

Company Details

Entity Name: NEW AGE ADULTCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW AGE ADULTCARE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Sep 2013 (11 years ago)
Date of dissolution: 05 May 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2024 (10 months ago)
Document Number: P13000077264
FEI/EIN Number 46-3686363

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

Address: 2922 SW 118th Ct, Miami, FL, 33175, US
Mail Address: 2922 SW 118th Ct, 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
1942615000 2014-06-27 2014-06-27 1105 W 2ND AVE, HIALEAH, FL, 330103802, US 1105 W 2ND AVE, HIALEAH, FL, 330103802, US

Contacts

Phone +1 786-477-0464

Authorized person

Name DAMIAN HURTADO
Role OWNER
Phone 7864770464

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 12526
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW AGE ADULTCARE INC 401 K PROFIT SHARING PLAN TRUST 2018 463686363 2019-05-15 NEW AGE ADULTCARE INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 7866030005
Plan sponsor’s address 1105 W 2ND AVENUE, HIALEAH, FL, 33010

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
NEW AGE ADULTCARE INC 401 K PROFIT SHARING PLAN TRUST 2017 463686363 2018-06-07 NEW AGE ADULTCARE INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 7866030005
Plan sponsor’s address 1105 W 2ND AVENUE, HIALEAH, FL, 33010

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Hurtado Damian President 2922 SW 118th CT, Miami, FL, 33175
Hurtado Damian Treasurer 2922 SW 118th CT, Miami, FL, 33175
Hurtado Damian Director 2922 SW 118th CT, Miami, FL, 33175
Rodriguez Sandra Vice President 2922 SW 118th CT, Miami, FL, 33175
Rodriguez Sandra Director 2922 SW 118th CT, Miami, FL, 33175
HURTADO DAMIAN Agent 2922 SW 118th CT, Miami, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 2922 SW 118th Ct, Miami, FL 33175 -
CHANGE OF MAILING ADDRESS 2023-04-25 2922 SW 118th Ct, Miami, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 2922 SW 118th CT, Miami, FL 33175 -
AMENDMENT 2014-09-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000072475 ACTIVE 2024-011387-CA-01 11TH JUD.CIRC.- MIAMI-DADE CTY 2025-02-03 2030-02-05 $180,512.68 FIRST-CITIZENS BANK & TRUST COMPANY, C/O MICHAEL O'HARE, 100 EAST TRYON ROAD, MAIL CODE: DAC 36, RALEIGH, NC 27603
J21000153852 TERMINATED 1000000882058 DADE 2021-03-31 2041-04-07 $ 5,683.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
NEW AGE ADULTCARE, INC., etc., VS ALIPIO HURTADO, et al., 3D2022-1512 2022-09-02 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
19-8024

Parties

Name NEW AGE ADULTCARE, INC.
Role Appellant
Status Active
Representations Leslie Perez Perez, Lisbet Velazquez, Valerie M. Hassan
Name ALIPIO HURTADO
Role Appellee
Status Active
Representations ELENA VIGIL-FARINAS
Name HAPPINESS CARE CENTER II, INC.
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-10-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-10-31
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 2022-10-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NEW AGE ADULTCARE, INC.
Docket Date 2022-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Corrected to Final from Non-final.
Docket Date 2022-10-03
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 NEW AGE ADULTCARE, INC.
Docket Date 2022-09-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of NEW AGE ADULTCARE, INC.
Docket Date 2022-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APELLANTS' MOTION RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of NEW AGE ADULTCARE, INC.
Docket Date 2022-09-08
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2022-09-02
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 September 12, 2022.
Docket Date 2022-09-02
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 2022-09-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of NEW AGE ADULTCARE, INC.
Docket Date 2022-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 22-1230 AND 22-1058
On Behalf Of NEW AGE ADULTCARE, INC.
Docket Date 2022-10-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Response to the Court’s Order to Show Cause is treated as an amended notice of appeal, identifying the order on appeal as the final judgment on attorney’s fees and costs, attached thereto as exhibit b. The Order to Show Cause issued on September 8, 2022, is hereby charged.
Docket Date 2022-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant's Motion for extension of time to file a response to the Court's Order to Show Cause is granted to and including ten (10) days from the date of this Order. No further extensions will be granted.
NEW AGE ADULTCARE, INC., etc., VS ALIPIO HURTADO, et al., 3D2022-1230 2022-07-18 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
19-8024

Parties

Name NEW AGE ADULTCARE, INC.
Role Appellant
Status Active
Representations Lisbet Velazquez, Leslie Perez Perez, Valerie M. Hassan
Name HAPPINESS CARE CENTER II, INC.
Role Appellee
Status Active
Name ALIPIO HURTADO
Role Appellee
Status Active
Representations ELENA VIGIL-FARINAS
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-10-31
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 2022-10-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NEW AGE ADULTCARE, INC.
Docket Date 2022-10-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to file the initial brief is granted to and including October 26, 2022.
Docket Date 2022-09-23
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 NEW AGE ADULTCARE, INC.
Docket Date 2022-09-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of NEW AGE ADULTCARE, INC.
Docket Date 2022-07-18
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 28, 2022.
Docket Date 2022-07-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALIPIO HURTADO
Docket Date 2022-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for an appeal is due.
DAMIAN HURTADO, et al., VS ALIPIO HURTADO, et al., 3D2022-1058 2022-06-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-8024

Parties

Name NEW AGE ADULTCARE, INC.
Role Appellant
Status Active
Name SANDRA RODRIGUEZ
Role Appellant
Status Active
Name DAMIAN HURTADO
Role Appellant
Status Active
Representations Leslie Perez Perez, Valerie M. Hassan, Lisbet Velazquez
Name HAPPINESS CARE CENTER II, INC.
Role Appellee
Status Active
Name ALIPIO HURTADO
Role Appellee
Status Active
Representations ELENA VIGIL-FARINAS
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-07-26
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of Appellants’ Response to this Court’s Order to show cause as to why this appeal should not be dismissed, this Court does hereby dismiss this appeal as untimely. The motion for a new trial directed to the verdict did not toll rendition of the appealed order, an appealable interlocutory order pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(B). A motion can suspend rendition only if it is directed to a final order that is the subject of the appeal. See Prudential-Bache Sec., Inc. v. Bandes, 510 So. 2d 315 (Fla. 2d DCA 1987) (concluding that a motion for rehearing directed to a post-judgment costs order did not toll the time for filing an appeal of the final order); Fla. R. App. P. 9.020(h)(2).
Docket Date 2022-07-22
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 DAMIAN HURTADO
Docket Date 2022-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Motion for Extension Denied Without Prejudice ~ Upon consideration, Appellants' Motion for Extension of time to file the initial brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a)("A motion for an extension of time shall . . . contain a certificate that the movant's counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant's counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection.").
Docket Date 2022-07-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of DAMIAN HURTADO
Docket Date 2022-07-15
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 DAMIAN HURTADO
Docket Date 2022-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellants' Motion for extension of time to file a response to the Order to Show Cause is granted to and including ten (10) days from the date of this Order.
Docket Date 2022-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANTS MOTION RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of DAMIAN HURTADO
Docket Date 2022-06-23
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that counsel for the appellants is directed to show cause within ten (10) days from the date of this Order why this appeal should not be dismissed as untimely filed.
Docket Date 2022-06-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED NOTICE OF APPEAL
On Behalf Of DAMIAN HURTADO
Docket Date 2022-06-21
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 2022-06-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DAMIAN HURTADO
Docket Date 2022-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED NOT ATTACHED.
On Behalf Of DAMIAN HURTADO
Docket Date 2022-06-21
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellants is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
MARY RODRIGUEZ and OSCAR RODRIGUEZ VS THE WAVE CONDOMINIUM ASSOCIATION, INC., et al. 4D2018-1547 2018-05-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-009343

Parties

Name MARY RODRIGUEZ, INC.
Role Appellant
Status Active
Representations NEAL W. HIRSCHFELD, BRADLEY A. ROSS, MARC E. SCHWARTZ, KENNETH SOBEL, Bard D. Rockenbach
Name OSCAR S. RODRIGUEZ
Role Appellant
Status Active
Name MIGUEL PEREZ, M.D.
Role Appellee
Status Active
Name NEW AGE ADULTCARE, INC.
Role Appellee
Status Active
Name ATLANTIC & PACIFIC ASSOCIATION MANAGEMENT, INC.
Role Appellee
Status Active
Name SOUTHERN WINDS HOSPITAL
Role Appellee
Status Active
Name LOURDES DIAZ
Role Appellee
Status Active
Name THE WAVE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Rolando A. Diaz, James Nosich, CAROLINE A. LEWIS, DANIEL L. LEYTON, Connis O. Brown, III, Bruce Michael Trybus, IAN BRENT MILLER, ADAM SHELTON, Seth Peter Robert
Name WESTCHESTER GENERAL HOSPITAL, INC.
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-06-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CONSOLIDATED WITH 18-609. APPELLANTS SHALL FILE A SINGLE INITIAL BRIEF. SEE 06/06/2018 ORDER.**
Docket Date 2019-05-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants’ May 3, 2019 motion for rehearing is denied.
Docket Date 2019-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-08
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TOAPPELLANTS' MOTION FOR WRITTEN OPINION
On Behalf Of THE WAVE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR WRITTEN OPINION
On Behalf Of MARY RODRIGUEZ
Docket Date 2019-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARY RODRIGUEZ
Docket Date 2019-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of MARY RODRIGUEZ
Docket Date 2019-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE WAVE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE WAVE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees’ January 28, 2019 motion for extension of time is granted in part, and appellees shall serve the answer brief within ten (10) days from the current due date. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees’ right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-01-28
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 THE WAVE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ January 9, 2019 motion for extension of time is granted in part, and appellees shall serve the answer brief within fifteen (15) days from the current due date. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2018-10-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' October 4, 2018 motion to supplement the record is granted, and the record is supplemented to include the documents submitted as an appendix to the initial brief.
Docket Date 2018-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ October 3, 2018 motion for extension of time is granted, and appellants shall serve the initial brief within one (1) day from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-06-06
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants' May 29, 2018 motion to consolidate and set briefing schedule is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D18-0609. The appellants shall file a single initial brief addressing the issues in both case numbers within thirty (30) days from receipt of the index to the record on appeal from case number 4D18-1547.
Docket Date 2018-05-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ *AND* SET BRIEFING SCHEDULE
On Behalf Of MARY RODRIGUEZ
Docket Date 2018-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARY RODRIGUEZ
Docket Date 2018-05-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MARY RODRIGUEZ and OSCAR RODRIGUEZ VS THE WAVE CONDOMINIUM ASSOCIATION, INC., et al. 4D2018-0609 2018-02-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-009343 (08)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-006058 (08)

Parties

Name OSCAR S. RODRIGUEZ
Role Appellant
Status Active
Name MARY RODRIGUEZ, INC.
Role Appellant
Status Active
Representations NEAL W. HIRSCHFELD, MARC E. SCHWARTZ, Bard D. Rockenbach, KENNETH SOBEL, BRADLEY A. ROSS
Name SOUTHERN WINDS HOSPITAL
Role Appellee
Status Active
Name THE WAVE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations ADAM SHELTON, Paul A. Milberg, IAN BRENT MILLER, CAROLINE A. LEWIS, James Nosich, Rolando A. Diaz, Dinah Stein, DANIEL L. LEYTON, Bruce Michael Trybus, PATRICK H. TODD
Name MIGUEL PEREZ, M.D.
Role Appellee
Status Active
Name LOURDES DIAZ
Role Appellee
Status Active
Name NEW AGE ADULTCARE, INC.
Role Appellee
Status Active
Name ATLANTIC & PACIFIC ASSOCIATION MANAGEMENT, INC.
Role Appellee
Status Active
Name WESTCHESTER GENERAL HOSPITAL, INC.
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MARY RODRIGUEZ
Docket Date 2018-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MARY RODRIGUEZ
Docket Date 2018-08-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/01/2018
Docket Date 2018-08-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/03/2018
Docket Date 2018-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 44 PAGES (PAGES 1-24) **RE-FILED PER THE ATTORNEY'S REQUEST**
Docket Date 2018-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE WAVE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-06-06
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants' May 29, 2018 motion to consolidate and set briefing schedule is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D18-0609. The appellants shall file a single initial brief addressing the issues in both case numbers within thirty (30) days from receipt of the index to the record on appeal from case number 4D18-1547.
Docket Date 2018-05-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ **AND** SET BRIEFING SCHEDULE
On Behalf Of MARY RODRIGUEZ
Docket Date 2018-05-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 855 PAGES (PAGES 1-837)
Docket Date 2018-05-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MARY RODRIGUEZ
Docket Date 2018-05-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 05/31/2018
On Behalf Of MARY RODRIGUEZ
Docket Date 2018-05-01
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on April 20, 2018, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2018-04-20
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2018-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE WAVE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARY RODRIGUEZ
Docket Date 8888-06-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CONSOLIDATED WITH 18-1547. CASE SHALL PROCEED UNDER 18-609. SEE 06/06/2018 ORDER.**
Docket Date 2019-05-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants’ May 3, 2019 motion for rehearing is denied.
Docket Date 2019-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-08
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TOAPPELLANTS' MOTION FOR WRITTEN OPINION
On Behalf Of THE WAVE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR WRITTEN OPINION
On Behalf Of MARY RODRIGUEZ
Docket Date 2019-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARY RODRIGUEZ
Docket Date 2019-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of MARY RODRIGUEZ
Docket Date 2019-03-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 3/26/19
Docket Date 2019-02-25
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2019-02-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE WAVE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE WAVE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-28
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 THE WAVE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees’ January 28, 2019 motion for extension of time is granted in part, and appellees shall serve the answer brief within ten (10) days from the current due date. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees’ right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-01-09
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 THE WAVE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ January 9, 2019 motion for extension of time is granted in part, and appellees shall serve the answer brief within fifteen (15) days from the current due date. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2018-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of THE WAVE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-11-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO JANUARY 14, 2019
Docket Date 2018-10-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/28/2018
Docket Date 2018-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of THE WAVE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-10-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' October 4, 2018 motion to supplement the record is granted, and the record is supplemented to include the documents submitted as an appendix to the initial brief.
Docket Date 2018-10-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MARY RODRIGUEZ
Docket Date 2018-10-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ (SUPPLEMENTAL RECORD. SEE 10/05/2018 ORDER.)
On Behalf Of MARY RODRIGUEZ
Docket Date 2018-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARY RODRIGUEZ
Docket Date 2018-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ October 3, 2018 motion for extension of time is granted, and appellants shall serve the initial brief within one (1) day from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-10-03
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 MARY RODRIGUEZ

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6107757309 2020-04-30 0455 PPP 1105 West 2nd Ave,, Hialeah, FL, 33010
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29700
Loan Approval Amount (current) 29700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-1000
Project Congressional District FL-26
Number of Employees 13
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30088.13
Forgiveness Paid Date 2021-08-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State