Search icon

HATHOR WELLCARE CENTER, INC

Company Details

Entity Name: HATHOR WELLCARE CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Oct 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2017 (8 years ago)
Document Number: P16000086756
FEI/EIN Number 81-4235883
Mail Address: 21801 SW 202 AVE, MIAMI, FL, 33170, US
Address: 13335 SW 124 ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952071821 2021-09-14 2021-09-14 13335 SW 124TH ST STE 206, MIAMI, FL, 331867515, US 13335 SW 124TH ST STE 206, MIAMI, FL, 331867515, US

Contacts

Phone +1 786-429-1495
Fax 7862276780

Authorized person

Name PEDRO RAFAEL FAJARDO POMPA
Role OWNER
Phone 7864291495

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
Is Primary Yes

Agent

Name Role Address
Fajardo Pedro RSr. Agent 13335 SW 124 ST, MIAMI, FL, 33186

President

Name Role Address
FAJARDO PEDRO R President 21801 SW 202 AVE, MIAMI, FL, 33170

Vice President

Name Role Address
FAJARDO PEDRO R Vice President 21801 SW 202 AVE, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-22 13335 SW 124 ST, 206, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2022-02-22 Fajardo , Pedro Rafael, Sr. No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 13335 SW 124 ST, 206, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-08 13335 SW 124 ST, MIAMI, FL 33186 No data
AMENDMENT 2017-07-05 No data No data
AMENDMENT 2017-06-05 No data No data
AMENDMENT 2017-04-21 No data No data

Court Cases

Title Case Number Docket Date Status
United Automobile Insurance Company, Appellant(s), v. Hathor Wellcare Center, a/a/o Duvier Leyva, Appellee(s). 3D2022-1445 2022-08-19 Closed
Classification NOA Final - County Civil - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-3252 CC

Parties

Name HATHOR WELLCARE CENTER, INC
Role Appellee
Status Active
Representations Maria Elena Corredor, David Brian Pakula, Lina Husseini
Name Hon. Gloria Gonzalez-Meyer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Kurt Thomas Koehler, Michael J. Neimand, Michael A. Rosenberg

Docket Entries

Docket Date 2024-03-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-01
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. LOGUE, C.J., and EMAS and GORDO, JJ., concur.
View View File
Docket Date 2023-10-11
Type Response
Subtype Response
Description Appellant's Response to Opposing Appellee's Amended Motion for Appellate Attorney's Fees
On Behalf Of United Automobile Insurance Company
Docket Date 2023-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Amended Motion For Attorney's Fees
On Behalf Of Hathor Wellcare Center
Docket Date 2023-09-15
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion for Appellate Attorney's Fees
On Behalf Of United Automobile Insurance Company
Docket Date 2023-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Hathor Wellcare Center
Docket Date 2023-08-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Hathor Wellcare Center
Docket Date 2023-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 09/07/2023
Docket Date 2023-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Hathor Wellcare Center
Docket Date 2023-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Hathor Wellcare Center
Docket Date 2023-05-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 07/07/2023
Docket Date 2023-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of United Automobile Insurance Company
Docket Date 2023-04-06
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on March 17, 2023, is granted, and the record on appeal is supplemented to include the transcript that is contained in the Appendix to said Motion.
Docket Date 2023-03-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of United Automobile Insurance Company
Docket Date 2023-03-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S MOTION TOSUPPLEMENT THE RECORD ON APPEAL
On Behalf Of United Automobile Insurance Company
Docket Date 2023-02-27
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 United Automobile Insurance Company
Docket Date 2023-01-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 02/27/2023
Docket Date 2023-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2022-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 30 days to 1/26/23
Docket Date 2022-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2022-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Automobile Insurance Company
Docket Date 2022-10-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/26/2022
Docket Date 2022-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2022-10-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of United Automobile Insurance Company
Docket Date 2022-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hathor Wellcare Center
Docket Date 2022-08-19
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 2024-02-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of United Automobile Insurance Company
Docket Date 2023-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief - 30 days to 12/10/2023 (GRANTED).
On Behalf Of United Automobile Insurance Company
Docket Date 2023-03-03
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 Unopposed Motion for Extension of Time to file the initial brief is granted to and including fourteen (14) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-05-11
AMENDED ANNUAL REPORT 2020-11-07
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-11
Amendment 2017-07-05
Amendment 2017-06-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State