Search icon

AFFILIATED HEALTHCARE CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: AFFILIATED HEALTHCARE CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFILIATED HEALTHCARE CENTERS, 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 Feb 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Nov 2009 (15 years ago)
Document Number: P97000017296
FEI/EIN Number 650730048

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

Address: 8000 SW 67TH AVE, MIAMI, FL, 33143
Mail Address: 8000 SW 67TH AVE, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386033033 2015-01-20 2015-01-20 8000 SW 67TH AVE, MIAMI, FL, 331437702, US 15118 SW 72ND ST, MIAMI, FL, 331933228, US

Contacts

Phone +1 305-666-8883
Fax 3056690542

Authorized person

Name BARRY NORMAN BURAK
Role OWNER
Phone 3056668883

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes

Key Officers & Management

Name Role Address
BURAK BARRY NDR President 8000 SW 67TH AVE, MIAMI, FL, 33143
BURAK BARRY NDR Agent 8000 SW 67TH AVE, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000064093 AHC PAIN, INC. ACTIVE 2023-05-23 2028-12-31 - 8000 SW 67TH AVENUE, MIAMI, FL, 33143
G20000141754 TRI-COUNTY COMPREHENSIVE SURGICAL CENTERS ACTIVE 2020-11-03 2025-12-31 - 8000 SW 67 AVE, MIAMI, FL, 33143
G20000031567 AHC DIAGNOSTIC AND IMAGING SERVICES ACTIVE 2020-03-12 2025-12-31 - 8000 SW 67TH AVENUE, MIAMI, FL, 33143
G15000009172 WEST KENDALL CHIROPRACTIC CENTER, INC. EXPIRED 2015-01-27 2020-12-31 - 8000 SW 67TH AVE., MIAMI, FL, 33143
G14000032031 TRI-COUNTY COMPREHENSIVE SURGICAL CENTERS EXPIRED 2014-03-31 2019-12-31 - 8000 S.W. 67TH AVENUE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-01 BURAK, BARRY N, DR -
CANCEL ADM DISS/REV 2009-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 1997-06-25 AFFILIATED HEALTHCARE CENTERS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000037056 LAPSED 06-12070 CC 05 MIAMI DADE COUNTY COURT 2010-07-28 2016-01-21 $148.00 UNITED AUTOMOBILE INSURANCE COMPANY, 1313 NW 167 STREET, MIAMI GARDENS, FLORIDA 33169

Court Cases

Title Case Number Docket Date Status
Affiliated Healthcare Centers, Inc., a/a/o Julio Paez, Appellant(s), v. Allstate Fire and Casualty Insurance Company, Appellee(s). 3D2022-1185 2022-07-11 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
12-12544 SP

Parties

Name AFFILIATED HEALTHCARE CENTERS, INC.
Role Appellant
Status Active
Representations George David
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Mayte Peña, Daniel Elden Nordby, Alyssa Lynn Cory, Elise Marie Engle
Name Hon. Linda Melendez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Affiliated Healthcare Centers, Inc.
Docket Date 2023-03-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Affiliated Healthcare Centers, Inc.
Docket Date 2024-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-29
Type Order
Subtype Order on Motion for Written Opinion
Description Upon consideration, Appellant's Request for Issuance of Written Opinion is hereby denied.
View View File
Docket Date 2023-12-28
Type Motions Other
Subtype Miscellaneous Motion
Description Request Issuance of Opinion
On Behalf Of Affiliated Healthcare Centers, Inc.
Docket Date 2023-12-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorney's Fees, it is ordered that said Motion is granted. Upon consideration of Appellant's Motion for Appellate Attorney's Fees, it is ordered that said Motion is hereby denied. LINDSEY, HENDON and LOBREE, JJ., concur.
View View File
Docket Date 2023-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2023-09-29
Type Response
Subtype Response
Description Allstate's Response to Appellant's Motion to Strike and/or Opposition to Allstate's Motion for Appellate Attorney's Fees
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2023-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2023-09-12
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Affiliated Healthcare Centers, Inc.
View View File
Docket Date 2023-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 09/22/2023
Docket Date 2023-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Affiliated Healthcare Centers, Inc.
Docket Date 2023-07-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2023-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2023-07-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 07/24/2023
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 7/17/23
Docket Date 2023-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2023-07-10
Type Notice
Subtype Notice
Description Notice ~ Of non-objection to appellee's motion for extension of time dated July 7, 2023
On Behalf Of Affiliated Healthcare Centers, Inc.
Docket Date 2023-07-07
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 Allstate Fire and Casualty Insurance Company
Docket Date 2023-06-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 07/07/2023
Docket Date 2023-06-23
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 Allstate Fire and Casualty Insurance Company
Docket Date 2023-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 06/23/2023
Docket Date 2023-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2023-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 05/24/2023
Docket Date 2023-04-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2023-03-31
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on March 10, 2023, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2023-03-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITAL BRIEF OF APPELLANT
On Behalf Of Affiliated Healthcare Centers, Inc.
Docket Date 2023-02-28
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 2/22/23
Docket Date 2023-01-20
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 Affiliated Healthcare Centers, Inc.
Docket Date 2022-12-21
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 Enlargement of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-12-19
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 Affiliated Healthcare Centers, Inc.
Docket Date 2022-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Second Motion for Enlargement of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-11-14
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 Affiliated Healthcare Centers, Inc.
Docket Date 2022-11-03
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-11-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPELLANT'S APPEAL FOR LACK OF PROSECUTION
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2022-10-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record on Appeal, filed on October 13, 2022, is granted, and the record on appeal is supplemented to include the transcripts that are contained in the Appendix to said Motion.
Docket Date 2022-10-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2022-10-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2022-09-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/19/2022
Docket Date 2022-09-22
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 Affiliated Healthcare Centers, Inc.
Docket Date 2022-09-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2022-09-13
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-09-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Affiliated Healthcare Centers, Inc.
Docket Date 2022-09-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Affiliated Healthcare Centers, Inc.
Docket Date 2022-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2022-07-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Affiliated Healthcare Centers, Inc.
Docket Date 2022-07-11
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 2022-07-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant hat 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 21, 2022.
UNITED AUTOMOBILE INSURANCE COMPANY, etc., VS AFFILIATED HEALTHCARE CENTERS, INC., A/A/O WILSON BAQUERO, 3D2021-0093 2021-01-08 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
08-21448 CC

County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-27 AP

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name WILSON BAQUERO
Role Appellee
Status Active
Name AFFILIATED HEALTHCARE CENTERS, INC.
Role Appellee
Status Active
Representations Douglas H. Stein, CULLEN J. LANE, Peter G. DePrimo
Name Hon. Diana Gonzalez-Whyte
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-25
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-01-26
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 Unopposed Motion for Extension of Time to file the answer brief is granted to and including February 24, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2021-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is granted pursuant to section 627.428, Florida Statutes, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2021-08-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-02-26
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ Supplemental Record on Appeal.
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2021-01-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AFFILIATED HEALTHCARE CENTERS, INC.
Docket Date 2021-01-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of AFFILIATED HEALTHCARE CENTERS, INC.
Docket Date 2021-01-22
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 AFFILIATED HEALTHCARE CENTERS, INC.
Docket Date 2021-01-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of United Automobile Insurance Company
Docket Date 2021-01-15
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AFFILIATED HEALTHCARE CENTERS, INC.
Docket Date 2021-01-14
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-08
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
AFFILIATED HEALTHCARE CENTER, INC., etc., VS UNITED AUTOMOBILE INSURANCE COMPANY, 3D2013-0854 2013-04-01 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
10-440

Parties

Name AFFILIATED HEALTHCARE CENTERS, INC.
Role Appellant
Status Withdrawn
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Withdrawn
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name HON. VICTORIA R. BRENNAN
Role Judge/Judicial Officer
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-07-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-06-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-06-19
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 the motion for appellate attorney's fees filed by petitioner, it is ordered that said motion is hereby denied.
Docket Date 2014-05-12
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of AFFILIATED HEALTHCARE CENTERS, INC.
Docket Date 2014-04-22
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2014-04-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply to the response
On Behalf Of AFFILIATED HEALTHCARE CENTERS, INC.
Docket Date 2014-03-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for an extension of time to serve a reply to the response to the petition for writ of certiorari is granted thirty (30) days, to and including April 16, 2014.
Docket Date 2014-03-17
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of AFFILIATED HEALTHCARE CENTERS, INC.
Docket Date 2014-02-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2014-02-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to serve reply
On Behalf Of AFFILIATED HEALTHCARE CENTERS, INC.
Docket Date 2014-01-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including February 10, 2014.
Docket Date 2014-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to petition for writ of certiorari.
On Behalf Of AFFILIATED HEALTHCARE CENTERS, INC.
Docket Date 2013-12-09
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s agreed extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including January 9, 2014.
Docket Date 2013-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AFFILIATED HEALTHCARE CENTERS, INC.
Docket Date 2013-11-12
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s agreed extension of time to serve a reply to the response to the petition for writ of certiorari is granted to and including December 9, 2013.
Docket Date 2013-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AFFILIATED HEALTHCARE CENTERS, INC.
Docket Date 2013-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Reply due 11/8/13
Docket Date 2013-10-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AFFILIATED HEALTHCARE CENTERS, INC.
Docket Date 2013-09-16
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including October 9, 2013.
Docket Date 2013-09-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ Petitioners mot eot to file reply
On Behalf Of AFFILIATED HEALTHCARE CENTERS, INC.
Docket Date 2013-09-03
Type Response
Subtype Response
Description RESPONSE
On Behalf Of United Automobile Insurance Company
Docket Date 2013-08-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including September 4, 2013.
Docket Date 2013-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of United Automobile Insurance Company
Docket Date 2013-07-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including August 5, 2013.
Docket Date 2013-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of United Automobile Insurance Company
Docket Date 2013-06-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including July 5, 2013.
Docket Date 2013-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of United Automobile Insurance Company
Docket Date 2013-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Automobile Insurance Company
Docket Date 2013-05-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including June 5, 2013.
Docket Date 2013-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of United Automobile Insurance Company
Docket Date 2013-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AFFILIATED HEALTHCARE CENTERS, INC.
Docket Date 2013-04-05
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 five (5) days thereafter.
Docket Date 2013-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case.
Docket Date 2013-04-01
Type Record
Subtype Appendix
Description Appendix ~ filed with petition
On Behalf Of AFFILIATED HEALTHCARE CENTERS, INC.
Docket Date 2013-04-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-04-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of AFFILIATED HEALTHCARE CENTERS, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1467687106 2020-04-10 0455 PPP 8000 SW 67 Ave, MIAMI, FL, 33143-7702
Loan Status Date 2021-07-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 281638
Loan Approval Amount (current) 281638
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33143-7702
Project Congressional District FL-27
Number of Employees 42
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 283945.87
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State