Search icon

HAPPINESS CARE CENTER II, INC.

Company Details

Entity Name: HAPPINESS CARE CENTER II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2011 (13 years ago)
Document Number: P95000017629
FEI/EIN Number 650563275
Address: 5341 SW 10 ST, PLANTATION, FL, 33317, US
Mail Address: 5341 SW 10 ST, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HURTADO ALIPIO Agent 5341 SW 10 ST, PLANTATION, FL, 33317

President

Name Role Address
HURTADO ALIPIO A President 5341 SW 10 ST, PLANTATION, FL, 33317

Treasurer

Name Role Address
HURTADO ALIPIO A Treasurer 5341 SW 10 ST, PLANTATION, FL, 33317

Director

Name Role Address
HURTADO ALIPIO A Director 5341 SW 10 ST, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 5341 SW 10 ST, PLANTATION, FL 33317 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 5341 SW 10 ST, PLANTATION, FL 33317 No data
CHANGE OF MAILING ADDRESS 2017-04-27 5341 SW 10 ST, PLANTATION, FL 33317 No data
REINSTATEMENT 2011-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2009-01-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 1998-03-02 HURTADO, ALIPIO No data

Court Cases

Title Case Number Docket Date Status
NEW AGE ADULTCARE, INC., etc., VS ALIPIO HURTADO, et al., 3D2022-1512 2022-09-02 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
19-8024

Parties

Name NEW AGE ADULTCARE, INC.
Role Appellant
Status Active
Representations Leslie Perez Perez, Lisbet Velazquez, Valerie M. Hassan
Name ALIPIO HURTADO
Role Appellee
Status Active
Representations ELENA VIGIL-FARINAS
Name HAPPINESS CARE CENTER II, INC.
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-10-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-10-31
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s 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 2022-10-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NEW AGE ADULTCARE, INC.
Docket Date 2022-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Corrected to Final from Non-final.
Docket Date 2022-10-03
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 NEW AGE ADULTCARE, INC.
Docket Date 2022-09-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of NEW AGE ADULTCARE, INC.
Docket Date 2022-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APELLANTS' MOTION RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of NEW AGE ADULTCARE, INC.
Docket Date 2022-09-08
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2022-09-02
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 September 12, 2022.
Docket Date 2022-09-02
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 2022-09-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of NEW AGE ADULTCARE, INC.
Docket Date 2022-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 22-1230 AND 22-1058
On Behalf Of NEW AGE ADULTCARE, INC.
Docket Date 2022-10-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Response to the Court’s Order to Show Cause is treated as an amended notice of appeal, identifying the order on appeal as the final judgment on attorney’s fees and costs, attached thereto as exhibit b. The Order to Show Cause issued on September 8, 2022, is hereby charged.
Docket Date 2022-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant's Motion for extension of time to file a response to the Court's Order to Show Cause is granted to and including ten (10) days from the date of this Order. No further extensions will be granted.
NEW AGE ADULTCARE, INC., etc., VS ALIPIO HURTADO, et al., 3D2022-1230 2022-07-18 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
19-8024

Parties

Name NEW AGE ADULTCARE, INC.
Role Appellant
Status Active
Representations Lisbet Velazquez, Leslie Perez Perez, Valerie M. Hassan
Name HAPPINESS CARE CENTER II, INC.
Role Appellee
Status Active
Name ALIPIO HURTADO
Role Appellee
Status Active
Representations ELENA VIGIL-FARINAS
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-10-31
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s 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 2022-10-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NEW AGE ADULTCARE, INC.
Docket Date 2022-10-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to file the initial brief is granted to and including October 26, 2022.
Docket Date 2022-09-23
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 NEW AGE ADULTCARE, INC.
Docket Date 2022-09-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of NEW AGE ADULTCARE, INC.
Docket Date 2022-07-18
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 July 28, 2022.
Docket Date 2022-07-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALIPIO HURTADO
Docket Date 2022-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for an appeal is due.
DAMIAN HURTADO, et al., VS ALIPIO HURTADO, et al., 3D2022-1058 2022-06-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-8024

Parties

Name NEW AGE ADULTCARE, INC.
Role Appellant
Status Active
Name SANDRA RODRIGUEZ
Role Appellant
Status Active
Name DAMIAN HURTADO
Role Appellant
Status Active
Representations Leslie Perez Perez, Valerie M. Hassan, Lisbet Velazquez
Name HAPPINESS CARE CENTER II, INC.
Role Appellee
Status Active
Name ALIPIO HURTADO
Role Appellee
Status Active
Representations ELENA VIGIL-FARINAS
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-07-26
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of Appellants’ Response to this Court’s Order to show cause as to why this appeal should not be dismissed, this Court does hereby dismiss this appeal as untimely. The motion for a new trial directed to the verdict did not toll rendition of the appealed order, an appealable interlocutory order pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(B). A motion can suspend rendition only if it is directed to a final order that is the subject of the appeal. See Prudential-Bache Sec., Inc. v. Bandes, 510 So. 2d 315 (Fla. 2d DCA 1987) (concluding that a motion for rehearing directed to a post-judgment costs order did not toll the time for filing an appeal of the final order); Fla. R. App. P. 9.020(h)(2).
Docket Date 2022-07-22
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 DAMIAN HURTADO
Docket Date 2022-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Motion for Extension Denied Without Prejudice ~ Upon consideration, Appellants' Motion for Extension of time to file the initial brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a)("A motion for an extension of time shall . . . contain a certificate that the movant's counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant's counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection.").
Docket Date 2022-07-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of DAMIAN HURTADO
Docket Date 2022-07-15
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 DAMIAN HURTADO
Docket Date 2022-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellants' Motion for extension of time to file a response to the Order to Show Cause is granted to and including ten (10) days from the date of this Order.
Docket Date 2022-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANTS MOTION RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of DAMIAN HURTADO
Docket Date 2022-06-23
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that counsel for the appellants is directed to show cause within ten (10) days from the date of this Order why this appeal should not be dismissed as untimely filed.
Docket Date 2022-06-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED NOTICE OF APPEAL
On Behalf Of DAMIAN HURTADO
Docket Date 2022-06-21
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 2022-06-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DAMIAN HURTADO
Docket Date 2022-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED NOT ATTACHED.
On Behalf Of DAMIAN HURTADO
Docket Date 2022-06-21
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellants is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-08-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State