Search icon

GREEN CROSS HOME CARE SERVICES, INC.

Company Details

Entity Name: GREEN CROSS HOME CARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Mar 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Mar 2005 (20 years ago)
Document Number: P97000021765
FEI/EIN Number 650705626
Address: 15383 NW 7TH AVE., MIAMI, FL, 33169, US
Mail Address: 15383 NW 7TH AVE., MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1831342674 2008-10-24 2009-02-18 15383 NW 7TH AVE, MIAMI, FL, 331696205, US 2431 ALOMA AVE, SUITE 125, WINTER PARK, FL, 327922541, US

Contacts

Phone +1 305-687-7714
Fax 3056874095

Authorized person

Name MRS. ALINE LAFORTUNE
Role OWNER
Phone 3056877714

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
State FL
Is Primary Yes

Agent

Name Role Address
Reddish Donald Agent 28050 US HWY 19 N, Clearwater, FL, 33761

President

Name Role Address
La Fortune Aline E President 15383 NW 7th Ave, Miami, FL, 33169

Vice President

Name Role Address
Austin Georges A Vice President 940 N.E Street, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000116902 COMMITMENT HOME CARE EXPIRED 2014-11-20 2019-12-31 No data 15383 N.W. 7TH AVENUE, MAMI, FL, 33169
G10000065953 GREEN CROSS HOME CARE SERVICES EXPIRED 2010-07-16 2015-12-31 No data 15383 NW 7TH AVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-21 Reddish, Donald No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-21 28050 US HWY 19 N, suite 208, Clearwater, FL 33761 No data
NAME CHANGE AMENDMENT 2005-03-07 GREEN CROSS HOME CARE SERVICES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000725133 ACTIVE 22-CV-60060 UNITED STATES DISTRICT COURT 2024-11-12 2029-11-18 $11,318.94 INDIRA CLARITAS MUNIZ, KOZ LAW P.A. 800 CYPRESS CREEK RD, SUITE 421, FT. LAUDERDALE, FL 33334
J19000695377 TERMINATED 1000000844088 DADE 2019-10-18 2029-10-23 $ 937.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000786927 TERMINATED 1000000687577 DADE 2015-07-16 2025-07-22 $ 999.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000393586 TERMINATED 1000000597923 MIAMI-DADE 2014-03-21 2024-03-28 $ 1,679.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001333617 TERMINATED 1000000501719 MIAMI-DADE 2013-08-19 2023-09-05 $ 1,281.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
GREEN CROSS HOME CARE SERVICES VS ABRAHAM A. GALBUT SC2021-1391 2021-10-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132020AP000129000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D21-1131

Parties

Name GREEN CROSS HOME CARE SERVICES, INC.
Role Petitioner
Status Active
Representations Joseph Lafortune
Name ABRAHAM A. GALBUT
Role Respondent
Status Active
Representations FREDERICK CHARLES SAKE
Name Hon. Lisa Sharon Walsh
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-05
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2021-10-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Green Cross Home Care Services
View View File
Docket Date 2021-10-04
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
GREEN CROSS HOME CARE SERVICES, VS ABRAHAM A. GALBUT, 3D2021-1131 2021-05-14 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
20-129 AP

Parties

Name GREEN CROSS HOME CARE SERVICES, INC.
Role Appellant
Status Active
Name JOSEPH LAFORTUNE
Role Appellant
Status Active
Name ABRAHAM A. GALBUT
Role Appellee
Status Active
Representations Frederick Charles Sake
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-07
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of GREEN CROSS HOME CARE SERVICES
Docket Date 2021-10-05
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2021-10-04
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-08-05
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Joseph Lafortune’s pro se Motion for Rehearing is hereby denied. EMAS, HENDON and MILLER, JJ., concur. Joseph Lafortune’s pro se Motion for Rehearing En Banc is denied.
Docket Date 2021-07-16
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of JOSEPH LAFORTUNE
Docket Date 2021-07-16
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of JOSEPH LAFORTUNE
Docket Date 2021-07-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-06-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-28
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of GREEN CROSS HOME CARE SERVICES
Docket Date 2021-06-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-10
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Joseph Lafortune’s pro se Letter filed on June 7, 2021, is noted. Upon consideration, Joseph Lafortune’s pro se motion for an extension of time is hereby denied. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order.
Docket Date 2021-05-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ABRAHAM A. GALBUT
Docket Date 2021-05-26
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 this appeal should not be dismissed for lack of jurisdiction as untimely filed. Appellant is further advised that, as a corporate entity, it may not proceed pro se, but rather must appear through an attorney who is an active member of the Florida Bar.
Docket Date 2021-05-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-05-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of GREEN CROSS HOME CARE SERVICES

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-02
AMENDED ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-07-17
ANNUAL REPORT 2016-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State