Search icon

ACHOY ASSISTED LIVING, INC

Company Details

Entity Name: ACHOY ASSISTED LIVING, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Nov 2016 (8 years ago)
Document Number: P16000088836
FEI/EIN Number 81-4356709
Address: 3601 W. 11 AVE., HIALEAH, FL 33012
Mail Address: 3601 W. 11 AVE., HIALEAH, FL 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053852582 2017-03-16 2017-03-16 3601 W 11TH AVE, HIALEAH, FL, 330124986, US 3601 W 11TH AVE, HIALEAH, FL, 330124986, US

Contacts

Phone +1 786-300-5137
Fax 3058873245

Authorized person

Name EYALINES ACHOY
Role OWNER/ADMIN.
Phone 7863469782

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 12981
State FL
Is Primary Yes

Agent

Name Role Address
ACHOY, EYALINES Agent 3601 W 11 AVE, MIAMI, FL 33012

Director

Name Role Address
ACHOY, EYALINES Director 3601 W 11 Ave, MIAMI, FL 33012
PEREZ, FRANCISCO Director 3601 W 11 Ave, MIAMI, FL 33012

President

Name Role Address
ACHOY, EYALINES President 3601 W 11 Ave, MIAMI, FL 33012

Vice President

Name Role Address
PEREZ, FRANCISCO Vice President 3601 W 11 Ave, MIAMI, FL 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-31 ACHOY, EYALINES No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 3601 W 11 AVE, MIAMI, FL 33012 No data

Court Cases

Title Case Number Docket Date Status
ACHOY ASSISTED LIVING, INC., VS AGENCY FOR HEALTH CARE ADMINISTRATION, 3D2022-1402 2022-08-12 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
AHCA 2021006849

Administrative Agency
DOAH 21-2708

Parties

Name ACHOY ASSISTED LIVING, INC
Role Appellant
Status Active
Representations Dwight O. Slater
Name Agency for Health Care Administration
Role Appellee
Status Active
Representations Tracy Lee Cooper George, Eleanor H. Sills, Thomas M. Hoeler
Name Simone Marstiller
Role Judge/Judicial Officer
Status Active
Name Richard J. Shoop
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of the Motion for Attorney's Fees and Costs filed by Achoy Assisted Living, Inc., it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. FERNANDEZ, SCALES and BOKOR, JJ., concur.
View View File
Docket Date 2023-09-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded with instructions.
View View File
Docket Date 2023-08-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellant’s Request for Oral Argument is hereby denied.
Docket Date 2023-07-24
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Richard J. Shoop
Docket Date 2023-07-21
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ SEALEDRECORD ONAPPEAL
On Behalf Of Richard J. Shoop
Docket Date 2023-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency for Health Care Administration
Docket Date 2023-05-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of ACHOY ASSISTED LIVING, INC.
Docket Date 2023-05-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ACHOY ASSISTED LIVING, INC.
Docket Date 2023-05-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FORATTORNEYS' FEES AND COSTS
On Behalf Of Agency for Health Care Administration
Docket Date 2023-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-07 days to 05/04/2023
Docket Date 2023-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ACHOY ASSISTED LIVING, INC.
Docket Date 2023-04-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ACHOY ASSISTED LIVING, INC.
Docket Date 2023-04-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF COUNSEL
On Behalf Of Agency for Health Care Administration
Docket Date 2023-03-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Agency for Health Care Administration
Docket Date 2023-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 04/03/2023
Docket Date 2023-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Agency for Health Care Administration
Docket Date 2023-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ACHOY ASSISTED LIVING, INC.
Docket Date 2023-01-04
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-12-27
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 CD Audio File " copy " Located in the Vault
On Behalf Of Richard J. Shoop
Docket Date 2022-12-22
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ Corrected Confidential Records
On Behalf Of Richard J. Shoop
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-1 days to 12/20/2022
Docket Date 2022-12-19
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 ACHOY ASSISTED LIVING, INC.
Docket Date 2022-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 12/19/2022
Docket Date 2022-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ACHOY ASSISTED LIVING, INC.
Docket Date 2022-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 12/12/2022
Docket Date 2022-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ACHOY ASSISTED LIVING, INC.
Docket Date 2022-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 12/05/2022
Docket Date 2022-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ACHOY ASSISTED LIVING, INC.
Docket Date 2022-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/21/2022
Docket Date 2022-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of ACHOY ASSISTED LIVING, INC.
Docket Date 2022-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ FILED UNDER SEAL
On Behalf Of Richard J. Shoop
Docket Date 2022-09-15
Type Record
Subtype Transcript
Description Transcripts ~ FILED UNDER SEAL
On Behalf Of Richard J. Shoop
Docket Date 2022-09-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Joint Notice of Confidential Information is noted. Appellant’s Joint Motion to Determine Confidentiality of Appellate Court Records and/or to Seal is granted. The agency clerk is directed to seal the identified portions of the record on appeal as stated in said Motion. SCALES, MILLER and LOBREE, JJ., concur.
Docket Date 2022-09-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFIDENTIAL INFORMATION AND JOINT MOTION TO DETERMINE CONFIDENTIALITY OF APPELLATE COURT RECORDSAND/OR TO SEAL
On Behalf Of Agency for Health Care Administration
Docket Date 2022-08-26
Type Record
Subtype Index
Description Index
On Behalf Of Richard J. Shoop
Docket Date 2022-08-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant Achoy Assisted Living, Inc. (Achoy)'s Expedited Motion to Stay Final Order Pending Appeal, and Appellee State of Florida Agency for Health Care Administration (AHCA)'s Response thereto, and being advised of the parties' stipulation, AHCA's August 2, 2022, final order is stayed pending further order of this Court. This Court's stay is conditioned upon the following two conditions, that, according to AHCA, have been agreed to by AHCA and Achoy: (1) Achoy must have all current residents of the subject facility re-assessed for appropriateness of continued residency by an independent physician within fourteen (14) calendar days from the date of this Order; and (2) Achoy must review its policies and procedures regarding CPR and re-train all current staff regarding CPR within fourteen (14) calendar days from the date of this Order. SCALES, MILLER and LOBREE, JJ., concur.
Docket Date 2022-08-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE AND UNOPPOSED MOTION FOR STAY WITH AGREED CONDITIONS
On Behalf Of Agency for Health Care Administration
Docket Date 2022-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency for Health Care Administration
Docket Date 2022-08-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant’s Motion to Stay Final Order Pending Appeal and for Temporary Stay while AHCA prepares its Response, pursuant to Florida Rule of Appellate Procedure 9.190(e)(2)(C), if Appellee opposes licensee's Expedited Stay Motion, Appellee shall, within five (5) days from the date of this Order, to demonstrate to this Court that the sought stay would constitute a probable danger to the health, safety, or welfare of the state. See s. 120.68(3), Fla. Stat. Absent the required showing by Appellee, this Court will grant the licensee's Expedited Motion and stay the agency's August 2, 2022, final order. SCALES, MILLER and LOBREE, JJ., concur.
Docket Date 2022-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF ADMINISTRATIVE APPEAL- NOT CERTIFIED.
On Behalf Of ACHOY ASSISTED LIVING, INC.
Docket Date 2022-08-12
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO EXPEDITED MOTION TO STAY FINAL ORDER PENDING APPEAL AND FOR TEMPORARY STAY WHILE AHCA PREPARES ITS RESPONSE
On Behalf Of ACHOY ASSISTED LIVING, INC.
Docket Date 2022-08-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EXPEDITED MOTION TO STAY FINAL ORDER PENDING APPEAL AND FOR TEMPORARY STAY WHILE AHCA PREPARES ITS RESPONSE
On Behalf Of ACHOY ASSISTED LIVING, INC.
Docket Date 2022-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-02
Domestic Profit 2016-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6211947405 2020-05-14 0455 PPP 3601 11TH AVE, HIALEAH, FL, 33012
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58695
Loan Approval Amount (current) 58695
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 Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-1000
Project Congressional District FL-26
Number of Employees 15
NAICS code 623312
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59404.23
Forgiveness Paid Date 2021-08-18

Date of last update: 18 Feb 2025

Sources: Florida Department of State