Search icon

ORAL-FACIAL RECONSTRUCTION AND IMPLANT CENTER OF SOUTH FLORIDA, INC.

Company Details

Entity Name: ORAL-FACIAL RECONSTRUCTION AND IMPLANT CENTER OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Feb 1994 (31 years ago)
Document Number: P94000014765
FEI/EIN Number 59-2043705
Mail Address: 5531 N UNIVERSITY DR, SUITE 104, CORAL SPRINGS, FL 33067
Address: 100 N.W. 82ND AVE., SUITE 102, PLANTATION, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CARDENAS, LUIS E Agent 100 NW 82 AVE, SUITE 101-102, PLANTATION, FL 33324

President

Name Role Address
CARDENAS, LUIS E, Dr. President 100 NW 82ND AVENUE, Suite 101-102 PLANTATION, FL 33324

Treasurer

Name Role Address
CARDENAS, LUIS E, Dr. Treasurer 100 NW 82ND AVENUE, Suite 101-102 PLANTATION, FL 33324

Director

Name Role Address
CARDENAS, LUIS E, Dr. Director 100 NW 82ND AVENUE, Suite 101-102 PLANTATION, FL 33324
Lopez, Juan G., Dr. Director 100 NW 82ND AVE, SUITE 101-102 PLANTATION, FL 33324

Vice President

Name Role Address
Lopez, Juan G., Dr. Vice President 100 NW 82ND AVE, SUITE 101-102 PLANTATION, FL 33324

Secretary

Name Role Address
Lopez, Juan G., Dr. Secretary 100 NW 82ND AVE, SUITE 101-102 PLANTATION, FL 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 100 NW 82 AVE, SUITE 101-102, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2021-12-09 CARDENAS, LUIS E No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 100 N.W. 82ND AVE., SUITE 102, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2007-07-10 100 N.W. 82ND AVE., SUITE 102, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
ELISHEA MOORE, Individually, et al. VS SOUTH FLORIDA ENT ASSOCIATES, INC., et al. 4D2023-1406 2023-06-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-008778

Parties

Name Clinton Duke Moore, Jr.
Role Petitioner
Status Active
Name Clinton Moore
Role Petitioner
Status Active
Name Kevin L. Payton, D.D.S.
Role Respondent
Status Active
Name David Jassir, M.D.
Role Respondent
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name William T. Zenga, Jr. D.M.D
Role Respondent
Status Active
Name William Thomas Zenga, D.M.D., P.A.
Role Respondent
Status Active
Name ORAL-FACIAL RECONSTRUCTION AND IMPLANT CENTER OF SOUTH FLORIDA, INC.
Role Respondent
Status Active
Name Clinique Moore
Role Petitioner
Status Active
Name Estate of Clinton Moore
Role Petitioner
Status Active
Name Elishea Moore
Role Petitioner
Status Active
Representations Lincoln J. Connolly
Name South Florida ENT Associates, Inc.
Role Respondent
Status Active
Representations Christine A. Brown, Jessica L. Gross, Julie W. Allison, Dorothy F. Easley, Kenneth W. Morgan, A. Scott Lundeen, Michael J. Thomas

Docket Entries

Docket Date 2023-09-06
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that petitioners’ July 14, 2023 motion for rehearing, clarification, certification, written opinion, and rehearing en banc is denied.
Docket Date 2023-08-14
Type Response
Subtype Response
Description Response ~ WILLIAM THOMAS ZENGA, DM.D, P.A., WILLIAM T. ZENGA, JR., DM.D., AND NONPARTY ARMAND ASINMAZ, DM.D. RESPONSE TO PETITIONERS' MOTION FOR CLARIFICATION, REHEARING, CERTIFICATION, WRITTEN OPINION, AND/OR FOR REHEARING EN BANC
On Behalf Of South Florida ENT Associates, Inc.
Docket Date 2023-08-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that Respondents' July 28, 2023 motion for extension of time is granted. The time for filing a response to the rehearing motion is extended to August 14, 2023.
Docket Date 2023-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of South Florida ENT Associates, Inc.
Docket Date 2023-07-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR CLARIFICATION, REHEARING, CERTIFICATION, WRITTEN OPINION,AND/OR FOR REHEARING EN BANC
On Behalf Of Elishea Moore
Docket Date 2023-06-29
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-06-29
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that, having considered the responses filed in 4D23-1242, Petitioner's June 20, 2023 motion to consolidate is granted. Case number 4D23-1242 is consolidated for all purposes with 4D23-1406. The appeal filed in 4D23-1242 is treated as a petition for certiorari and shall proceed in 4D23-1406. Further, ORDERED that the petition for writ of certiorari is denied on the merits.GROSS, MAY and KUNTZ, JJ., concur.
Docket Date 2023-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of South Florida ENT Associates, Inc.
Docket Date 2023-06-26
Type Response
Subtype Response
Description Response ~ PETITIONERS' RESPONSE TO ZENGA RESPONDENTS' MOTION TO STRIKE PETITION FOR WRIT OF CERTIORARI EMBEDDED IN THEIR RESPONSE TO PETITIONERS' MOTION TO CONSOLIDATE
On Behalf Of Elishea Moore
Docket Date 2023-06-21
Type Response
Subtype Response
Description Response ~ RESPONDENTS WILLIAM THOMAS ZENGA, DM.D, P.A., WILLIAM T. ZENGA, JR., DM.D., ETC. RESPONSE TO PETITIONERS' MOTION TO CONSOLIDATE COMBINED CERTIORARI PROCEEDING WITH APPEAL PROCEEDING AND MOTION TO DISPENSE WITH RECORD AND USE OF JOINT APPENDIXES
On Behalf Of South Florida ENT Associates, Inc.
Docket Date 2023-06-20
Type Record
Subtype Appendix
Description Appendix ~ TO PETITIONERS' NOTICE OF RELATED CASE AND MOTION TO CONSOLIDATE
On Behalf Of Elishea Moore
Docket Date 2023-06-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ NOTICE OF RELATED CASE AND MOTION TO CONSOLIDATE
On Behalf Of Elishea Moore
Docket Date 2023-06-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that Petitioner's June 9, 2023 motion is granted. The amended petition is accepted.
Docket Date 2023-06-12
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJECTIONS TO MOTION FOR LEAVE TO FILE AMENDED PETITION FOR WRIT OF CERTIORARI
Docket Date 2023-06-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Elishea Moore
Docket Date 2023-06-09
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-06-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-06-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ *MOTION FOR LEAVE TO FILEAMENDED PETITION FOR WRIT OF CERTIORARI
Docket Date 2023-06-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
ELISHEA MOORE, Individually, et al. VS ARMAND ASINMAZ, D.M.D, et al. 4D2023-1242 2023-05-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-008778

Parties

Name Clinton Moore
Role Appellant
Status Active
Name Clinton Duke Moore, Jr.
Role Appellant
Status Active
Name Estate of Clinton Moore
Role Appellant
Status Active
Name Elishea Moore
Role Appellant
Status Active
Representations Lincoln J. Connolly
Name Clinique Moore
Role Appellant
Status Active
Name South Florida ENT Associates, Inc.
Role Appellee
Status Active
Name William T. Zenga, Jr. D.M.D
Role Appellee
Status Active
Name David Jassir, M.D.
Role Appellee
Status Active
Name William Thomas Zenga, D.M.D., P.A.
Role Appellee
Status Active
Name Kevin L. Payton, D.D.S.
Role Appellee
Status Active
Name ORAL-FACIAL RECONSTRUCTION AND IMPLANT CENTER OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Armand Asinmaz, D.M.D
Role Appellee
Status Active
Representations Christine A. Brown, Michael J. Thomas, Julie W. Allison, Jessica L. Gross, Kenneth W. Morgan, Dorothy F. Easley, A. Scott Lundeen

Docket Entries

Docket Date 2023-06-20
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR LEAVE TO FILE COMBINED INITIAL BRIEF /PETITION FOR WRIT OF CERTIORARI AND RELATED CONSOLIDATED RELIEF
On Behalf Of Armand Asinmaz, D.M.D
Docket Date 2023-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Armand Asinmaz, D.M.D
Docket Date 2023-06-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Elishea Moore
Docket Date 2023-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of South Florida ENT Associates, Inc.
Docket Date 2023-07-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR CLARIFICATION, REHEARING, CERTIFICATION, WRITTEN OPINION,AND/OR FOR REHEARING EN BANC
On Behalf Of Elishea Moore
Docket Date 2023-06-29
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that, having considered the responses filed in 4D23-1242, Petitioner's June 20, 2023 motion to consolidate is granted. Case number 4D23-1242 is consolidated for all purposes with 4D23-1406. The appeal filed in 4D23-1242 is treated as a petition for certiorari and shall proceed in 4D23-1406. Further, ORDERED that the petition for writ of certiorari is denied on the merits.GROSS, MAY and KUNTZ, JJ., concur.
Docket Date 2023-06-29
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-06-26
Type Response
Subtype Response
Description Response ~ TO ASINMAZ AND ZENGA APPELLEES' MOTION TO STRIKE PETITION FOR WRIT OF CERTIORARI IN 4D23-1406
On Behalf Of Elishea Moore
Docket Date 2023-06-21
Type Response
Subtype Response
Description Response ~ SECOND CORRECTED
On Behalf Of Armand Asinmaz, D.M.D
Docket Date 2023-06-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ CORRECTED -- MOTION TO DISPENSE WITH THE RECORD AND TO USE JOINT APPENDICES, AND NOTICE OF WITHDRAWAL OF EARLIER MOTION
On Behalf Of Elishea Moore
Docket Date 2023-06-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that both of appellees’ June 7, 2023 motions for extension of time are granted, and the time for filing a response to appellants’ May 30, 2023 motion is extended to June 19, 2023.
Docket Date 2023-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Armand Asinmaz, D.M.D
Docket Date 2023-05-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Elishea Moore
Docket Date 2023-05-30
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of Elishea Moore
Docket Date 2023-05-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE COMBINED INITIAL BRIEF/PETITION FOR WRIT OF CERTIORARI AND FOR RELATED RELIEF
On Behalf Of Elishea Moore
Docket Date 2023-05-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Elishea Moore
Docket Date 2023-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Elishea Moore
Docket Date 2023-05-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-06
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that petitioners’ July 14, 2023 motion for rehearing, clarification, certification, written opinion, and rehearing en banc is denied.
Docket Date 2023-08-14
Type Response
Subtype Response
Description Response ~ WILLIAM THOMAS ZENGA, DM.D, P.A., WILLIAM T. ZENGA, JR., DM.D., AND NONPARTY ARMAND ASINMAZ, DM.D. RESPONSE TO PETITIONERS' MOTION FOR CLARIFICATION, REHEARING, CERTIFICATION, WRITTEN OPINION, AND/OR FOR REHEARING EN BANC
On Behalf Of South Florida ENT Associates, Inc.
Docket Date 2023-08-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that Respondents' July 28, 2023 motion for extension of time is granted. The time for filing a response to the rehearing motion is extended to August 14, 2023.
Docket Date 2023-05-23
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-12-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State