Search icon

PRESTIGE HEALTHCARE GROUP INC

Company Details

Entity Name: PRESTIGE HEALTHCARE GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 2019 (6 years ago)
Document Number: P19000009388
FEI/EIN Number 32-0589553
Address: 2100 sw 22 St., MIAMI, FL, 33145, US
Mail Address: 1825 PONCE DE LEON BLVD, 210, MIAMI, FL, 33134
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FIALLOS ALEJANDRO J Agent 1825 PONCE DE LEON BLVD, MIAMI, FL, 33134

President

Name Role Address
FIALLOS ALEJANDRO J President 1825 PONCE DE LEON BLVD #210, MIAMI, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000153248 THE HOPE REHABILITATION ACTIVE 2021-11-16 2026-12-31 No data 1825 PONCE DE LEON BLVD., 210, CORAL GABLES, FL, 33134
G21000077979 UNIVERSAL INJURY GROUP OF LITTLE HAVANA ACTIVE 2021-06-10 2026-12-31 No data 1825 PONCE DE LEON BLVD, STE 210, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 2100 sw 22 St., 504, MIAMI, FL 33145 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000467054 TERMINATED 1000000900527 DADE 2021-09-08 2041-09-15 $ 1,580.11 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
PRESTIGE HEALTHCARE GROUP INC., A/A/O NIMIA VALDES, VS UNITED AUTOMOBILE INSURANCE COMPANY, 3D2022-0870 2022-05-23 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-16084 SP

Parties

Name PRESTIGE HEALTHCARE GROUP INC
Role Appellant
Status Active
Representations ROBERT K. HANNAT
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael J. Neimand
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-12-12
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2022-10-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the Florida Advocates, and Yasmin Gilinsky, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause. Within thirty (30) days from the date of this Order, Appellant shall appear through a member of The Florida Bar. Failure to comply with this Order may result in the dismissal of this appeal.
Docket Date 2022-10-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of PRESTIGE HEALTHCARE GROUP INC.
Docket Date 2022-10-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant's Motion to Extend the Period of Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including thirty (30) days from the date of this Order.
Docket Date 2022-09-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of PRESTIGE HEALTHCARE GROUP INC.
Docket Date 2022-09-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Motion to Relinquish Jurisdiction and Motion to Toll/Extend Briefing Deadlines is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2022-08-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TO RELINQUISH JURISDICTION AND MOTION TO TOLL/EXTEND BRIEFING DEADLINES
On Behalf Of PRESTIGE HEALTHCARE GROUP INC.
Docket Date 2022-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/31/2022
Docket Date 2022-08-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PRESTIGE HEALTHCARE GROUP INC.
Docket Date 2022-07-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PRESTIGE HEALTHCARE GROUP INC.
Docket Date 2022-05-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PRESTIGE HEALTHCARE GROUP INC.
Docket Date 2022-05-23
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 2022-05-23
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 June 2, 2022.
Docket Date 2022-05-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of United Automobile Insurance Company
Docket Date 2022-05-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-06
Domestic Profit 2019-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State