Search icon

JDJ OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: JDJ OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JDJ OF MIAMI, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Oct 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Sep 1995 (30 years ago)
Document Number: P94000077748
FEI/EIN Number 650542270

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

Address: 4380 OAKES ROAD, DAVIE, FL, 33314, US
Mail Address: 4380 OAKES RD, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSMITH CHARLES L Vice President 4380 OAKES ROAD, DAVIE, FL, 33314
GOLDSMITH CHARLES L Secretary 4380 OAKES ROAD, DAVIE, FL, 33314
GOLDSMITH CHARLES L Treasurer 4380 OAKES ROAD, DAVIE, FL, 33314
GOLDSMITH CHARLES L Agent 4380 OAKES ROAD, DAVIE, FL, 33314
GOLDSMITH CHARLES L President 4380 OAKES ROAD, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023839 DR. G'S WEIGHT LOSS & WELLNESS ACTIVE 2019-02-18 2029-12-31 - 4380 OAKES ROAD, SUITE 807, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-28 4380 OAKES ROAD, 807, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 4380 OAKES ROAD, 807, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2017-07-07 4380 OAKES ROAD, 807, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2009-05-01 GOLDSMITH, CHARLES L -
REINSTATEMENT 1995-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Court Cases

Title Case Number Docket Date Status
ANJ OF SOUTH FLORIDA, LLC, et al. VS JDJ OF MIAMI, INC. 3D2017-0527 2017-03-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-1465

Parties

Name ANJ OF SOUTH FLORIDA, LLC
Role Appellant
Status Active
Representations Daniel M. Samson, Matthew Seth Sarelson
Name GERARDO VALDES, M.D.
Role Appellant
Status Active
Name JDJ OF MIAMI, INC.
Role Appellee
Status Active
Representations ROBERT M. EINHORN, KAARI-LYNN S. GAGNON, COLBY CONFORTI
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants’ motion for written opinion and to certify conflict is hereby denied. SUAREZ, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-05-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for Written Opinion and to Certify Conflict
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2018-04-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's request for attorneys' fees, it is ordered that said request is granted and remanded to the trial court to fix amount based on Section 542.335(1)(k), Florida Statutes. Appellants' motion for appellate attorney's fees is hereby denied.
Docket Date 2018-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellants, ANJ of South Florida, LLC and Gerardo Valdez, M.D.’s motion for leave to file three-page supplemental brief is hereby denied.SUAREZ, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-04-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file three-page supplemental brief
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2018-04-04
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for leave to file three-page supplemental brief
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2018-04-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-03-29
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2018-03-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2018-03-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2018-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2018-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 30 days to 3/18/18
Docket Date 2018-02-02
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2018-01-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2018-01-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-01-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2017-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including January 22, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2017-10-27
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2017-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-120 days to 11/22/17
Docket Date 2017-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2017-07-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2017-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2017-05-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including July 7, 2017.
Docket Date 2017-05-01
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 ANJ OF SOUTH FLORIDA, LLC
Docket Date 2017-03-16
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-527.
Docket Date 2017-03-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ See order of 3/15/17 Appellant's mot to transfer record in 16-1023 to 16-2848
Docket Date 2017-03-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2017-03-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2017-03-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
ANJ OF SOUTH FLORIDA, LLC, et al. VS JDJ OF MIAMI, INC. 3D2016-2848 2016-12-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-1465

Parties

Name ANJ OF SOUTH FLORIDA, LLC
Role Appellant
Status Active
Representations Daniel M. Samson, Matthew Seth Sarelson
Name GERARDO VALDES, M.D.
Role Appellant
Status Active
Name JDJ OF MIAMI, INC.
Role Appellee
Status Active
Representations KAARI-LYNN S. GAGNON, ROBERT M. EINHORN, MELISSA I. SOFTNESS
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants’ motion for written opinion and to certify conflict is hereby denied. SUAREZ, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-05-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for Written Opinion and to Certify Conflict
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2018-04-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's request for attorneys' fees, it is ordered that said request is granted and remanded to the trial court to fix amount based on Section 542.335(1)(k), Florida Statutes. Appellants' motion for appellate attorney's fees is hereby denied.
Docket Date 2018-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellants, ANJ of South Florida, LLC and Gerardo Valdez, M.D.’s motion for leave to file three-page supplemental brief is hereby denied.SUAREZ, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-04-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file three-page supplemental brief
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2018-04-04
Type Response
Subtype Response
Description RESPONSE
Docket Date 2018-04-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-03-29
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
Docket Date 2018-03-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2018-03-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2018-02-02
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2018-01-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2018-01-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2017-10-27
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2017-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2017-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2017-07-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2017-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including July 7, 2017.
Docket Date 2017-05-01
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 ANJ OF SOUTH FLORIDA, LLC
Docket Date 2017-03-16
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-527.
Docket Date 2017-03-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ See order of 3/15/17 Appellant's mot to transfer record in 16-1023 to 16-2848
Docket Date 2017-03-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of motion to transfer record on appeal in case no. 3D16-1023 to case no. 3D16-2848, or, in the alternative, to relinquish jurisdiction, the motion to transfer record is granted as stated in the motion.
Docket Date 2017-03-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2017-03-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to transfer record on appeal in case no. 3D16-1023 to case no. 3D16-2848, or to relinquish jurisdiction to the circuit court to creat a complete record on appeal
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2017-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2017-03-08
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellants¿ motion for stay pending review is hereby denied.
Docket Date 2017-03-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES
Docket Date 2017-03-06
Type Response
Subtype Response
Description RESPONSE ~ to motion to consolidate
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2017-03-01
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AA's motion to stay.
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2017-02-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2017-02-27
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days of the date of this order to the motion for
Docket Date 2017-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2017-02-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ for sixty day pending resolution of prior related appeal
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2017-02-23
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 ANJ OF SOUTH FLORIDA, LLC
Docket Date 2016-12-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before January 6, 2017.
Docket Date 2016-12-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2016-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-12-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ANJ OF SOUTH FLORIDA, LLC et al., VS JDJ OF MIAMI, INC. 3D2016-1023 2016-05-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-1465

Parties

Name ANJ OF SOUTH FLORIDA, LLC
Role Appellant
Status Active
Representations Matthew Seth Sarelson, Daniel M. Samson
Name JDJ OF MIAMI, INC.
Role Appellee
Status Active
Representations KAARI-LYNN S. GAGNON, MELISSA I. SOFTNESS, ROBERT M. EINHORN
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ We conditionally granted appellee¿s motion seeking attorney¿s fees, conditioned upon appellee ultimately prevailing in case no. 3D16-2848, currently pending before this Court. We remand to the trial court to determine the amount of such fees. SUAREZ, C.J., and LAGOA and SCALES, JJ., concur.
Docket Date 2017-03-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-03-13
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ Following review of appellee's motion to consolidate appeals and the response thereto, it is ordered that said motion is hereby denied. ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2017-03-06
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to consolidate
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2017-02-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2017-02-28
Type Response
Subtype Response
Description RESPONSE ~ TO VOLUNTARY DISMISSAL
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2017-02-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2017-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2017-02-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2017-02-23
Type Record
Subtype Index
Description Index
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2017-02-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2017-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including February 23, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-01-18
Type Response
Subtype Response
Description RESPONSE ~ to ae motion for another eot & aa's cross-motion to expedite this appeal from non-final
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2017-01-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2017-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2016-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 1/23/17
Docket Date 2016-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2016-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2016-12-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2016-12-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2016-11-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2016-10-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ motion to establish a briefing schedule post remand from bankrupty court is granted, and the appellants shall file their initial brief on or before November 23, 2016, and the appellee¿s answer brief is due December 23, 2016 and appellants¿ reply brief, if any, is due January 9, 2016.
Docket Date 2016-10-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to establish a briefing schedule post remand from Bankruptcy court
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2016-07-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ notice of removal
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2016-07-05
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 12 VOLUMES.
Docket Date 2016-06-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-24 days to 8/1/16
Docket Date 2016-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2016-06-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal and for award of attorney¿s fees is hereby denied. SUAREZ, C.J., and SHEPHERD and SCALES, JJ., concur.
Docket Date 2016-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2016-06-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB (ANJ of South Florida, LLC & Gerardo Valdes, M.D.)-30 days to 7/6/16
Docket Date 2016-05-23
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2016-05-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AA notice of appeal and for award of attorney's fees
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2016-05-11
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before May 21, 2016.
Docket Date 2016-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ ANJ of South Florida, LLC & Gerardo Valdes, M.D.¿s Motion fo Extension of Time to File Initial Brief is granted to and including June 6, 2016.
Docket Date 2016-05-04
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 ANJ OF SOUTH FLORIDA, LLC
Docket Date 2016-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-05-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2016-05-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ANJ OF SOUTH FLORIDA, LLC, et al., VS JDJ OF MIAMI, INC., 3D2016-0741 2016-03-31 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-1465

Parties

Name ANJ OF SOUTH FLORIDA, LLC
Role Appellant
Status Active
Representations Matthew Seth Sarelson
Name GERARDO VALDES, M.D.
Role Appellant
Status Active
Name DR. VALDES WEIGHT LOSS, LLC
Role Appellant
Status Active
Name JDJ OF MIAMI, INC.
Role Appellee
Status Active
Representations ROBERT M. EINHORN
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-05-03
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-05-03
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the emergency petition for writ of prohibition and the response and reply thereto, it is ordered that said petition is hereby denied. ROTHENBERG and SALTER, JJ., concur.EMAS, J., would grant the petition.Upon consideration of the motion for attorney's fees filed by respondent, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount, conditioned upon prevailing in the action below. Petitioners¿ motion for attorneys¿ fees is hereby denied. ROTHENBERG, SALTER and EMAS, concur.
Docket Date 2016-04-18
Type Response
Subtype Reply
Description Reply ~ TO THE RESPONSE
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2016-04-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2016-04-11
Type Record
Subtype Appendix
Description Appendix ~ VOL III
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2016-04-11
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of prohibition
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2016-04-04
Type Notice
Subtype Notice
Description Notice ~ of similar case
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2016-04-01
Type Order
Subtype Order to Show Cause
Description Order to show cause-Proh(Rule Nisi)(OR12J) ~ Within ten (10) days from the date of this order, respondent shall show cause why the relief requested in petitioner¿s petition for writ of prohibition should not be granted. Petitioner may serve any reply within five (5) days after service of the response. Further proceedings in the lower court are stayed until further order of this Court. ROTHENBERG, SALTER and EMAS, JJ., concur.
Docket Date 2016-04-01
Type Petition
Subtype Petition
Description Petition Filed ~ Prior cases: 15-2684, 15-2466, 15-2173, 15-2031
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2016-04-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2016-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2016-03-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2016-03-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ANJ OF SOUTH FLORIDA, LLC, et al., VS JDJ OF MIAMI, INC., 3D2015-2684 2015-11-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-1465

Parties

Name ANJ OF SOUTH FLORIDA, LLC
Role Appellant
Status Active
Representations Matthew Seth Sarelson
Name GERARDO VALDES, M.D.
Role Appellant
Status Active
Name DR. VALDES WEIGHT LOSS, LLC
Role Appellant
Status Active
Name JDJ OF MIAMI, INC.
Role Appellee
Status Active
Representations ROBERT M. EINHORN
Name HON. GILL S. FREEMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-01-28
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-01-28
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of respondent's motion for attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Petitioners' motion for fees is hereby denied.
Docket Date 2016-01-15
Type Response
Subtype Reply
Description REPLY ~ to the response to the petition for writ of certiorari
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2015-12-31
Type Response
Subtype Response
Description RESPONSE ~ in opposition to petition for writ of certiorari
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2015-12-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2015-12-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ exhibits
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2015-12-11
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, petitioners¿ emergency motion for a limited stay is hereby denied. WELLS, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2015-12-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO STAY
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2015-12-07
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Respondent is ordered to file a response by noon, on Friday, December 11, 2015 to the petitioners¿ emergency motion for a limited stay.
Docket Date 2015-12-07
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2015-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2015-12-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2015-12-02
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed fifteen (15) days thereafter.
Docket Date 2015-12-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before December 11, 2015.
Docket Date 2015-11-30
Type Notice
Subtype Notice
Description Notice ~ of similar case
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2015-11-25
Type Petition
Subtype Petition
Description Petition Filed ~ Related case; 15-2466
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2015-11-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2015-11-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
ANJ OF SOUTH FLORIDA, LLC, et al., VS JDJ OF MIAMI, INC., 3D2015-2466 2015-10-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-1465

Parties

Name ANJ OF SOUTH FLORIDA, LLC
Role Appellant
Status Active
Representations Matthew Seth Sarelson
Name DR. VALDES WEIGHT LOSS, LLC
Role Appellant
Status Active
Name GERARDO VALDES, M.D.
Role Appellant
Status Active
Name JDJ OF MIAMI, INC.
Role Appellee
Status Active
Representations ROBERT M. EINHORN
Name HON. GILL S. FREEMAN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-03-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-03-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-03
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, petitioner¿s motion for rehearing and/or motion for a written opinion is hereby denied. WELLS, FERNANDEZ and SCALES, JJ., concur. Petitioner¿s motion for rehearing en banc is denied.
Docket Date 2016-02-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ATTORNEY' S FEES
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2016-02-12
Type Response
Subtype Response
Description RESPONSE ~ in opposition to petitioners' motion for rehearing and renewed motion for attorney's fees and costs
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2016-02-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2016-02-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2016-01-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-01-19
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Upon consideration, respondent's motion to strike petitioners' reply in support of petition for writ of certiorari is hereby denied. Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Petitioners' motion for attorneys' fees, and respondent's motion for attorney's fees are hereby denied.
Docket Date 2015-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2015-12-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2015-11-25
Type Response
Subtype Response
Description RESPONSE ~ to motion to motion to strike
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2015-11-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ pet. reply in support of pet. for writ of cert.
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2015-11-21
Type Response
Subtype Reply
Description REPLY ~ in support of petition.
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2015-11-17
Type Response
Subtype Response
Description RESPONSE ~ to the petition for writ of certiorari
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2015-11-17
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of JDJ OF MIAMI, INC.
Docket Date 2015-10-28
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2015-10-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2015-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2015-10-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANJ OF SOUTH FLORIDA, LLC
Docket Date 2015-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9877417007 2020-04-09 0455 PPP 4380 Oakes Rd, Davie, FL, 33160-2238
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115000
Loan Approval Amount (current) 115000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, MIAMI-DADE, FL, 33160-2238
Project Congressional District FL-24
Number of Employees 11
NAICS code 812191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 116452.47
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State