Search icon

HEALTHY LIFE GROUP, INC.

Company Details

Entity Name: HEALTHY LIFE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Nov 2013 (11 years ago)
Document Number: P13000093526
FEI/EIN Number 46-4159093
Address: 382 NE 191ST STREET, Miami, FL, 33179-3899, US
Mail Address: 382 NE 191ST STREET, SUITE 25454, MIAMI, FL, 33179-3899, US
Place of Formation: FLORIDA

Agent

Name Role Address
ROBREDO JUAN J Agent 382 NE 191ST STREET, Miami, FL, 331793899

President

Name Role Address
ROBREDO JUAN J President 382 NE 191ST STREET, MIAMI, FL, 331793899

Secretary

Name Role Address
ROBREDO JUAN J Secretary 382 NE 191ST STREET, MIAMI, FL, 331793899

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-09-07 382 NE 191ST STREET, SUITE 25454, Miami, FL 33179-3899 No data
CHANGE OF MAILING ADDRESS 2016-09-07 382 NE 191ST STREET, SUITE 25454, Miami, FL 33179-3899 No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-07 382 NE 191ST STREET, SUITE 25454, Miami, FL 33179-3899 No data

Court Cases

Title Case Number Docket Date Status
CAROLINA TARAZONA, et al., v. JUAN J. ROBREDO, et al., 3D2023-0057 2023-01-10 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
17-28945

Parties

Name CAROLINA TARAZONA
Role Appellant
Status Active
Representations Geoffrey Bennett Marks, Kira L. Grossman
Name WEALTH GENERATION 2000 INC
Role Appellant
Status Active
Name JUAN J. ROBREDO
Role Appellee
Status Active
Representations Luis Manuel Padron, Andres Rivero
Name HEALTHY LIFE GROUP, INC.
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-10-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-26
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2023-10-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Stipulation for Dismissal
On Behalf Of CAROLINA TARAZONA
Docket Date 2023-10-19
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB - 30 days to 11/15/2023.
View View File
Docket Date 2023-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JUAN J. ROBREDO
Docket Date 2023-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB - 30 days to 10/16/2023.
View View File
Docket Date 2023-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JUAN J. ROBREDO
Docket Date 2023-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JUAN J. ROBREDO
Docket Date 2023-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CAROLINA TARAZONA
Docket Date 2023-08-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CAROLINA TARAZONA
Docket Date 2023-08-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CAROLINA TARAZONA
Docket Date 2023-08-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellants’ Third Stipulated Motion forStay of Appeal or Alternatively Agreed Motion for Extension of Time to FileInitial Brief, the Motion for Stay is granted. The Stay of the appellateproceedings entered on July 13, 2023, is hereby extended until August 15, 2023.
Docket Date 2023-07-31
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Third stipulated motion for stay of appeal or alternatively agreed motion for extension of time to file initial brief.
On Behalf Of CAROLINA TARAZONA
Docket Date 2023-07-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of Appellants’ Second Stipulated Motion for Stay of Appeal or Alternatively Agreed Motion for Extension of Time to File Initial Brief, the Motion for Stay is granted. The Stay of the appellate proceedings entered on July 13, 2023, is hereby extended until July 31, 2023.
Docket Date 2023-07-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ SECOND STIPULATED MOTION FOR STAY OF APPEAL OR ALTERNATIVELY AGREED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of CAROLINA TARAZONA
Docket Date 2023-07-13
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of the Stipulated Motion for Stay of Appeal or Alternatively Agreed Motion for Extension of Time to File the Initial Brief, the Motion is granted as follows: The appellate proceedings are hereby temporarily stayed for a period of fifteen (15) days. Further, the initial brief shall be due within fifteen (15) days from the date of this Order.
Docket Date 2023-07-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ STIPULATED MOTION FOR STAY OF APPEAL ORALTERNATIVELY AGREED MOTION FOR EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of CAROLINA TARAZONA
Docket Date 2023-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant Carolina Tarazona’s Fourth Motion for Extension of Time to File the Initial Brief is granted to and including July 18, 2023, 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 2023-06-14
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 CAROLINA TARAZONA
Docket Date 2023-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant Carolina Tarazona’s Third Motion for Extension of Time to File the Initial Brief is granted to and including June 18, 2023.
Docket Date 2023-05-16
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 CAROLINA TARAZONA
Docket Date 2023-04-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING TRANSCRIPTS WITH COURT
On Behalf Of CAROLINA TARAZONA
Docket Date 2023-04-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant Carolina Tarazona’s Motion to Direct File Conforming Transcripts with this Court is granted as stated in the Motion. Appellant Carolina Tarazona’s Second Motion for Extension of Time to File Initial Brief is granted to and including May 19, 2023.
Docket Date 2023-04-14
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 CAROLINA TARAZONA
Docket Date 2023-04-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO DIRECT FILE CONFORMINGTRANSCRIPTS
On Behalf Of CAROLINA TARAZONA
Docket Date 2023-03-31
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-03-29
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant Carolina Tarazona’s First Motion for Extension of Time to File the Initial Brief is granted to and including April 19, 2023.
Docket Date 2023-03-17
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 CAROLINA TARAZONA
Docket Date 2023-01-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of CAROLINA TARAZONA
Docket Date 2023-01-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 January 20, 2023.
Docket Date 2023-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 19-1035
On Behalf Of CAROLINA TARAZONA
Docket Date 2023-01-10
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.
JUAN J. ROBREDO AND HEALTHY LIFE GROUP, INC., etc., VS CAROLINA TARAZONA 3D2019-1035 2019-05-29 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
17-28945

Parties

Name HEALTHY LIFE GROUP, INC.
Role Appellant
Status Active
Name JUAN J. ROBREDO
Role Appellant
Status Active
Representations Luis M. Padron, ANDRES RIVERO
Name CAROLINA TARAZONA
Role Appellee
Status Active
Representations ALFONSO J. PEREZ, Geoffrey B. Marks, Juan Bruno de la Fuente
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-08-01
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, respondent’s motion for rehearing or clarification is hereby denied. See United Services Auto. Ass’n v. Phillips, 775 So. 2d 921, 922 (Fla. 2000)(requiring motions for appellate attorney fees to specify the particular statutory basis for entitlement to fees). SCALES, LINDSEY and LOBREE, JJ., concur.
Docket Date 2019-07-29
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOTION FOR REHEARING OR CLARIFICATION
On Behalf Of JUAN J. ROBREDO
Docket Date 2019-07-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING OR CLARIFICATION
On Behalf Of CAROLINA TARAZONA
Docket Date 2019-07-25
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of respondent’s motion for appellate attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2019-07-25
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-07-03
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JUAN J. ROBREDO
Docket Date 2019-06-19
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed June 13, 2019 is recognized by the court.
Docket Date 2019-06-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CAROLINA TARAZONA
Docket Date 2019-06-18
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT'S APPENDIX TORESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CAROLINA TARAZONA
Docket Date 2019-06-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CAROLINA TARAZONA
Docket Date 2019-06-13
Type Motion
Subtype Stipulation
Description Stipulation ~ STIPULATION AND ORDER FOR SUBSTITUTION OF COUNSEL
On Behalf Of JUAN J. ROBREDO
Docket Date 2019-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CAROLINA TARAZONA
Docket Date 2019-06-04
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner may, but is not required to, file a reply within fifteen (15) days thereafter.
Docket Date 2019-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CAROLINA TARAZONA
Docket Date 2019-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-05-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JUAN J. ROBREDO
Docket Date 2019-05-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-29
Type Record
Subtype Appendix
Description Appendix ~ PETITIONERS' APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JUAN J. ROBREDO

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-11-13
AMENDED ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-07-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State