Search icon

QUINTAIROS, PRIETO, WOOD & BOYER, P.A. - Florida Company Profile

Headquarter

Company Details

Entity Name: QUINTAIROS, PRIETO, WOOD & BOYER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUINTAIROS, PRIETO, WOOD & BOYER, P.A. 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: 03 Apr 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jul 2018 (7 years ago)
Document Number: P98000031156
FEI/EIN Number 593502785

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

Address: 9300 S. DADELAND BLVD., 4TH FLOOR, MIAMI, FL, 33156
Mail Address: 9300 S. DADELAND BLVD., 4TH FLOOR, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of QUINTAIROS, PRIETO, WOOD & BOYER, P.A., MISSISSIPPI 741420 MISSISSIPPI
Headquarter of QUINTAIROS, PRIETO, WOOD & BOYER, P.A., MISSISSIPPI 1257270 MISSISSIPPI
Headquarter of QUINTAIROS, PRIETO, WOOD & BOYER, P.A., RHODE ISLAND 001756962 RHODE ISLAND
Headquarter of QUINTAIROS, PRIETO, WOOD & BOYER, P.A., NEW YORK 4997851 NEW YORK
Headquarter of QUINTAIROS, PRIETO, WOOD & BOYER, P.A., COLORADO 20201040521 COLORADO
Headquarter of QUINTAIROS, PRIETO, WOOD & BOYER, P.A., IDAHO 5659169 IDAHO

Central Index Key

CIK number Mailing Address Business Address Phone
2032492 9300 SOUTH DADELAND BLVD. 4TH FLOOR, MIAMI, FL, 33156 9300 SOUTH DADELAND BLVD. 4TH FLOOR, MIAMI, FL, 33156 2122664026

Filings since 2024-08-07

Form type SCHEDULE 13D
Filing date 2024-08-07
File View File

Key Officers & Management

Name Role Address
QUINTAIROS GEORGE F Director 6655 SW 66 LANE SO, MIAMI, FL, 33413
BOYER ERIC W Director 9300 S DADELAND BLVD., 4TH FLOOR, MIAMI, FL, 33156
PRIETO EDWARD C Director 6655 SW 66 LANE SO, MIAMI, FL, 33413
MOSKOWITZ DEBORAH L Director 255 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
BOYER ERIC W Agent 9300 S. DADELAND BLVD., 4TH FLOOR, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000096372 ATTORNEYS' TITLE SERVICES EXPIRED 2013-09-30 2018-12-31 - 1 INDEPENDENT DRIVE, SUITE 1650, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
AMENDMENT 2018-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-13 9300 S. DADELAND BLVD., 4TH FLOOR, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2009-01-13 9300 S. DADELAND BLVD., 4TH FLOOR, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-13 9300 S. DADELAND BLVD., 4TH FLOOR, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2005-03-24 BOYER, ERIC W -
NAME CHANGE AMENDMENT 2003-10-09 QUINTAIROS, PRIETO, WOOD & BOYER, P.A. -

Court Cases

Title Case Number Docket Date Status
QUINTAIROS, PRIETO, WOOD & BOYER, P.A., VS HEALTH CARE NAVIGATOR, LLC, etc., 3D2022-1287 2022-07-26 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
22-7345

Parties

Name QUINTAIROS, PRIETO, WOOD & BOYER, P.A.
Role Appellant
Status Active
Representations HECTOR R. RIVERA, Thomas A. Valdez
Name HEALTH CARE NAVIGATOR, LLC
Role Appellee
Status Active
Representations KELLY ANNE LUTHER
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-09-16
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-09-16
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the amended Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2022-09-14
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of QUINTAIROS, PRIETO, WOOD & BOYER, P.A.
Docket Date 2022-09-12
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 Unopposed Motion for Extension of Time to File a Reply to the Response to the Amended Petition for Writ of Certiorari is granted as stated in the Motion.
Docket Date 2022-09-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of QUINTAIROS, PRIETO, WOOD & BOYER, P.A.
Docket Date 2022-08-30
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 Unopposed Motion for Extension of Time to File a Reply to the Response to the Amended Petition for Writ of Certiorari is granted to and including ten (10) days from the date of this Order.
Docket Date 2022-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of QUINTAIROS, PRIETO, WOOD & BOYER, P.A.
Docket Date 2022-08-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of HEALTH CARE NAVIGATOR, LLC
Docket Date 2022-07-29
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 from the date of this Order, to the amended Petition for Writ of Certiorari. Petitioner may file a reply within ten (10) days of the filing of the response.
Docket Date 2022-07-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of QUINTAIROS, PRIETO, WOOD & BOYER, P.A.
Docket Date 2022-07-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Petition’s references to the Appendix fail to cite page numbers. On or before Friday, July 29, 2022, at 12 p.m., Petitioner shall file an amended petition in which the references to the Appendix shall, at a minimum, refer to the page number in the Appendix. See Fla. R. App. P. 9.100(g) (requiring that "the petition shall contain references to the appropriate pages of the supporting appendix"). Failure to comply with this Order may result in sanctions including dismissal with no further notice. EMAS, LINDSEY and BOKOR, JJ., concur.
Docket Date 2022-07-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of QUINTAIROS, PRIETO, WOOD & BOYER, P.A.
Docket Date 2022-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-25
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of QUINTAIROS, PRIETO, WOOD & BOYER, P.A.

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-13
Amendment 2018-07-23
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3299346003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient QUINTAIROS, PRIETO, WOOD & BOYER, P.A.
Recipient Name Raw DAGGA BOY ENTERPRISES, LLC DBA
Recipient UEI NXNAL421FAW1
Recipient DUNS 111239476
Recipient Address 9200 S DADELAND BLVD, SUITE, MIAMI, MIAMI-DADE, FLORIDA, 33158-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 609900.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State