Search icon

SOUTH FLORIDA CLINICAL TRIALS, INC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA CLINICAL TRIALS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA CLINICAL TRIALS, 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: 14 Aug 2019 (6 years ago)
Date of dissolution: 04 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2022 (3 years ago)
Document Number: P19000073813
FEI/EIN Number 46-4107463

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

Address: 7100 W 20TH ST G176, HIALEAH, FL, 33016
Mail Address: 5800 WILSHIRE BLVD, LOS ANGELES, CA, 90036, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAZAN LYDIE Chief Executive Officer 5800 WILSHIRE BLVD, LOS ANGELES, CA, 90036
HAZAN LYDIE President 5800 WILSHIRE BLVD, LOS ANGELES, CA, 90036
HAZAN MICHELLE Agent 1250 SE 3RD TERR, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-04 - -

Court Cases

Title Case Number Docket Date Status
JEFFREY MORGAN VS SOUTH FLORIDA CLINICAL TRIALS, INC., et al. 4D2020-1539 2020-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-8816

Parties

Name Jeffrey D. Morgan, M.D.
Role Appellant
Status Active
Name AVEO PHARMACEUTICALS, INC.
Role Appellee
Status Active
Name Astellas Pharma Europe BV
Role Appellee
Status Active
Name SOUTH FLORIDA CLINICAL TRIALS, INC
Role Appellee
Status Active
Representations Mitchell W. Berger, Geoffrey Lottenberg, Philip Benjamin Zuckerman, Eugene Keith Pettis
Name Axis Clinical Trials
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-04
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's March 25, 2021 motion for rehearing and rehearing en banc is denied.
Docket Date 2021-04-07
Type Response
Subtype Response
Description Response
On Behalf Of South Florida Clinical Trials, Inc.
Docket Date 2021-05-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-07
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee Astellas Pharma Europe B.V.’s April 7, 2021 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2021-03-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Jeffrey D. Morgan, M.D.
Docket Date 2021-03-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-23
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellant’s October 27, 2020 “notice of supplemental record on appeal” is treated as a motion to supplement the record on appeal and is denied. See Fla. R. App. P. 9.200(a)(1) (“[T]he record shall consist of all documents filed in the lower tribunal . . . except summonses, praecipes, subpoenas, returns, notices of hearing or of taking deposition, depositions, and other discovery.”). The proposed supplemental record is stricken from the docket.
Docket Date 2020-10-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **STRICKEN FROM DOCKET**
On Behalf Of Jeffrey D. Morgan, M.D.
Docket Date 2020-10-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Jeffrey D. Morgan, M.D.
Docket Date 2020-10-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 417 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-10-19
Type Notice
Subtype Notice
Description Notice ~ STATEMENT OF JUDICIAL ACTS TO REVIEW
On Behalf Of Jeffrey D. Morgan, M.D.
Docket Date 2020-10-19
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Jeffrey D. Morgan, M.D.
Docket Date 2020-10-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 31, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-08-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant’s August 12, 2020 motion to accept corrected reply brief is granted. Said reply brief is deemed filed as of the date of this order.
Docket Date 2020-08-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ CORRECTED
On Behalf Of Jeffrey D. Morgan, M.D.
Docket Date 2020-08-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT CORRECTED APPELLANT'S REPLY BRIEF
On Behalf Of Jeffrey D. Morgan, M.D.
Docket Date 2020-08-11
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of South Florida Clinical Trials, Inc.
Docket Date 2020-08-11
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of South Florida Clinical Trials, Inc.
Docket Date 2020-08-11
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellees’ August 10, 2020 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). Further, ORDERED that appellees’ appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not consecutively paginated, beginning with the cover sheet as page 1. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-08-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of South Florida Clinical Trials, Inc.
Docket Date 2020-08-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of South Florida Clinical Trials, Inc.
Docket Date 2020-07-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jeffrey D. Morgan, M.D.
Docket Date 2020-07-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jeffrey D. Morgan, M.D.
Docket Date 2020-07-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Jeffrey D. Morgan, M.D.
Docket Date 2020-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-07-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jeffrey D. Morgan, M.D.
JEFFREY D. MORGAN, M.D. VS SFCT, A MEMBER OF THE ALLIANCE, INC., et al 4D2020-0981 2020-04-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-008816 (09)

Parties

Name Jeffrey D. Morgan, M.D.
Role Appellant
Status Active
Representations Jeremy D. Friedman
Name AVEO PHARMACEUTICALS, INC.
Role Appellee
Status Active
Name Astellas Pharma Europe BV
Role Appellee
Status Active
Name SFCT, A MEMBER OF THE ALLIANCE, INC.
Role Appellee
Status Active
Representations Debra Klauber, Mitchell W. Berger, Geoffrey Lottenberg, Eugene Keith Pettis
Name SOUTH FLORIDA CLINICAL TRIALS, INC
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 259 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-06-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant’s April 22, 2020 jurisdiction statement, appellee Astellas Pharma Europe B.V.’s April 29, 2020 response, appellee Aveo Pharmaceuticals, Inc.’s April 30, 2020 response and motion to dismiss, and appellant’s April 30, 2020 reply, it is ORDERED that appellee Aveo Pharmaceuticals, Inc.’s motion to dismiss is granted and the above-styled appeal is dismissed for lack of jurisdiction. The circuit court’s March 13, 2020 order is a nonfinal, nonappealable order. See Cardillo v. Qualsure Ins. Corp., 974 So. 2d 1174 (Fla. 4th DCA 2008); Perry v. Perry, 976 So. 2d 1151 (Fla. 4th DCA 2008); Palamara v. Chinnock Marine, Inc., 788 So. 2d 305 (Fla. 4th DCA 2001).LEVINE, C.J., GROSS and KUNTZ, JJ., concur.
Docket Date 2020-06-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND RESPONSE TO JURISDICTIONAL BRIEF
On Behalf Of SFCT, A Member of the Alliance, Inc.
Docket Date 2020-04-30
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Jeffrey D. Morgan, M.D.
Docket Date 2020-04-29
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL STATEMENT
On Behalf Of SFCT, A Member of the Alliance, Inc.
Docket Date 2020-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SFCT, A Member of the Alliance, Inc.
Docket Date 2020-04-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jeffrey D. Morgan, M.D.
Docket Date 2020-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SFCT, A Member of the Alliance, Inc.
Docket Date 2020-04-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Jeffrey D. Morgan, M.D.
Docket Date 2020-04-23
Type Record
Subtype Appendix
Description Appendix ~ TO JURISDICTIONAL BRIEF
On Behalf Of Jeffrey D. Morgan, M.D.
Docket Date 2020-04-22
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Jeffrey D. Morgan, M.D.
Docket Date 2020-04-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jeffrey D. Morgan, M.D.
Docket Date 2020-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-04-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jeffrey D. Morgan, M.D.
Docket Date 2020-04-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-04
AMENDED ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4673707300 2020-04-30 0455 PPP 7100 W 20TH AVE STE G176, HIALEAH, FL, 33016-1875
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32442
Loan Approval Amount (current) 32442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317920
Servicing Lender Name Western Alliance Bank
Servicing Lender Address 1 E Washington St, PHOENIX, AZ, 85004-2492
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33016-1875
Project Congressional District FL-26
Number of Employees 3
NAICS code 541715
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317920
Originating Lender Name Western Alliance Bank
Originating Lender Address PHOENIX, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32713.25
Forgiveness Paid Date 2021-03-05
5561008309 2021-01-25 0455 PPS 7100 W 20th Ave Ste G176, Hialeah, FL, 33016-1875
Loan Status Date 2022-05-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28175
Loan Approval Amount (current) 28175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317920
Servicing Lender Name Western Alliance Bank
Servicing Lender Address 1 E Washington St, PHOENIX, AZ, 85004-2492
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-1875
Project Congressional District FL-26
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317920
Originating Lender Name Western Alliance Bank
Originating Lender Address PHOENIX, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28524.06
Forgiveness Paid Date 2022-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State