Search icon

DOS HEALTH CARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DOS HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOS HEALTH CARE, 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: 29 Jan 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jul 2013 (12 years ago)
Document Number: S27990
FEI/EIN Number 650242805

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

Address: 8785 NW 32nd Avenue, Miami, FL, 33147, US
Mail Address: 8785 NW 32nd Avenue, Miami, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTONACCI NICHOLAS C Vice President 8785 NW 32nd Avenue, Miami, FL, 33147
ANTONACCI NICHOLAS C Director 8785 NW 32nd Avenue, Miami, FL, 33147
HERNANDO JORGE R Vice President 8785 NW 32nd Avenue, Miami, FL, 33147
HERNANDO JORGE R Director 8785 NW 32nd Avenue, Miami, FL, 33147
HERNANDO JORGE R Treasurer 8785 NW 32nd Avenue, Miami, FL, 33147
HERNANDO JORGE R Secretary 8785 NW 32nd Avenue, Miami, FL, 33147
HERNANDO JORGE A President 8785 NW 32nd Avenue, Miami, FL, 33147
HERNANDO JORGE A Director 8785 NW 32nd Avenue, Miami, FL, 33147
TORRES LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 8785 NW 32nd Avenue, Miami, FL 33147 -
CHANGE OF MAILING ADDRESS 2024-04-29 8785 NW 32nd Avenue, Miami, FL 33147 -
REGISTERED AGENT NAME CHANGED 2023-04-26 Torres Law, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 888 Southeast Third Avenue, Suite 400, Fort Lauderdale, FL 33316 -
AMENDMENT 2013-07-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900000035 LAPSED 06-21301 CA 13 CIR CRT 11TH JUD CIR 2007-11-16 2013-01-02 $82826.58 WICKER, SMITH, O'HARA, MCCOY, GRAHAM, & FORD, P.A., 2900 SW 28TH TER. 5TH FLOOR, MIAMI, FL 33133
J07900011756 LAPSED 05-3063-CC 26 MIAMI-DADE COUNTY COURT 2006-08-22 2012-08-06 $9292.50 ALLYN C. MCKINNEY, P.O. BOX 54-7091, SURFSIDE, FL 33154
J05900004280 LAPSED 03-3634 CC 26 (04) MIAM-DADE COUNTY CRT CIVIL DIV 2005-02-10 2010-03-02 $13869.19 FORD & SINCLAIR, P.A. NOW KNOWN AS FORD, DEAN,, SHARP & MALLAPI, 9130 S. DADELAND BLVD., TWO DATRAN CENTER, PENTHOUSE 1-C, MIAMI, FL 33156

Court Cases

Title Case Number Docket Date Status
EDUARDO R. HERNANDO, ET AL VS BEVERLY MANAGEMENT, L L C ET AL 2D2014-0902 2014-02-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
07-012175

Parties

Name EDUARDO R. HERNANDO
Role Appellant
Status Active
Representations JEFFREY A. SUDDUTH, ESQ., TODD A. FODIMAN
Name B F H FAMILY LIMITED PART.
Role Appellant
Status Active
Name DOS HEALTH CARE I I, INC.
Role Appellant
Status Active
Name DOS HELATH MANAGMENT
Role Appellant
Status Active
Name DOS OF HIALEAH, INC.
Role Appellant
Status Active
Name JORGE E. HERNANDO
Role Appellant
Status Active
Name DOS HEALTH CARE, INC.
Role Appellant
Status Active
Name SSEA DEVELOPMENT CORP.
Role Appellee
Status Active
Name BEVERLY MANAGEMENT, L L C
Role Appellee
Status Active
Representations SCOTT A. HAAS, ESQ., JEREMY R. FIRTH, ESQ., DONALD S. ROSE, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-08-06
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ Dismissed.
Docket Date 2014-04-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ volume 1
On Behalf Of EDUARDO R. HERNANDO
Docket Date 2014-04-21
Type Response
Subtype Reply
Description REPLY ~ in support of petition with appendices
On Behalf Of EDUARDO R. HERNANDO
Docket Date 2014-04-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EDUARDO R. HERNANDO
Docket Date 2014-04-03
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ NOTICE OF JOINDER FEE DUE
Docket Date 2014-03-31
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of BEVERLY MANAGEMENT, L L C
Docket Date 2014-03-31
Type Response
Subtype Response
Description RESPONSE ~ to petition with appendix
On Behalf Of BEVERLY MANAGEMENT, L L C
Docket Date 2014-03-31
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ appendix volume 1
On Behalf Of BEVERLY MANAGEMENT, L L C
Docket Date 2014-03-11
Type Order
Subtype Order to Respond to Petition
Description certiorari response
Docket Date 2014-02-27
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ VOLUME 1
On Behalf Of EDUARDO R. HERNANDO
Docket Date 2014-02-26
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ VOLUME 4
On Behalf Of EDUARDO R. HERNANDO
Docket Date 2014-02-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of EDUARDO R. HERNANDO
Docket Date 2014-02-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State