Search icon

OHRI, LLC - Florida Company Profile

Company Details

Entity Name: OHRI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OHRI, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 10 Oct 2014 (11 years ago)
Document Number: L14000158950
FEI/EIN Number 47-2067699

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

Address: 1414 KUHL AVENUE, MP#2, ORLANDO, FL, 32806, US
Mail Address: 1414 KUHL AVENUE, MP2, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1326893595 2024-04-22 2024-04-22 1414 KUHL AVE # MP212, ORLANDO, FL, 328062008, US 5565 N WICKHAM RD, MELBOURNE, FL, 329407304, US

Contacts

Phone +1 407-331-9355
Fax 4073319481

Authorized person

Name YESENIA GOMEZ MOSHER
Role SR. DIRECTOR
Phone 3218423777

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
OH AMBULATORY SERVICES MANAGEMENT, LLC Manager -
OHE GREG President 1414 KUHL AVENUE,, ORLANDO, FL, 32806
Miller John Auth 1414 KUHL AVENUE, ORLANDO, FL, 32806
Taylor Matthew Auth 1414 KUHL AVENUE, ORLANDO, FL, 32806
ORLANDO HEALTH, INC. Auth -
ZIKA RYAN Agent 207 W. Gore St., Suite 201, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000148980 BAYFRONT HEALTH IMAGING CENTER ACTIVE 2022-12-05 2027-12-31 - 1414 KUHL AVE., MP 2, ORLANDO, FL, 32806
G16000096564 ORLANDO HEALTH IMAGING CENTERS ACTIVE 2016-09-06 2026-12-31 - 1414 KUHL AVENUE.MP 162, ORLANDO, FL, 32806
G15000012781 ORLANDO HEALTH IMAGING CENTER EXPIRED 2015-02-05 2020-12-31 - 1414 KUHL AVENUE, MP2, ORLANDO, FL, 32806
G14000126730 BOSTON DIAGNOSTIC IMAGING - ORLANDO EXPIRED 2014-12-17 2019-12-31 - 1414 KUHL AVE., MP2, ORLANDO, FL, 32806
G14000126729 BOSTON DIAGNOSTIC IMAGING EXPIRED 2014-12-17 2019-12-31 - 1414 KUHL AVE., MP2, ORLANDO, FL, 32806
G14000126728 OPEN MRI OF SANFORD EXPIRED 2014-12-17 2019-12-31 - 1414 KUHL AVE., MP2, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 207 W. Gore St., Suite 201, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2021-04-05 1414 KUHL AVENUE, MP#2, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2020-07-14 ZIKA, RYAN -

Court Cases

Title Case Number Docket Date Status
OLGA FIGUEROA VS OHRI, LLC 5D2022-1894 2022-08-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-001729

Parties

Name Olga Figueroa
Role Appellant
Status Active
Representations Brian J. Lee
Name OHRI, LLC
Role Appellee
Status Active
Representations Andrea Lozano Diederich, Kimberly K. Berman
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Olga Figueroa
Docket Date 2022-11-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OHRI, LLC
Docket Date 2022-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 1/16 ORDER
On Behalf Of OHRI, LLC
Docket Date 2022-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/18
On Behalf Of OHRI, LLC
Docket Date 2024-02-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO WALLET
Docket Date 2024-02-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-01-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2024-01-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2023-01-17
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-01-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2023-01-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of OHRI, LLC
Docket Date 2023-01-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Olga Figueroa
Docket Date 2022-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 1/3/23
Docket Date 2022-12-15
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 Olga Figueroa
Docket Date 2022-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 9/19
Docket Date 2022-09-07
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 Olga Figueroa
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 9/8
Docket Date 2022-08-26
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 Olga Figueroa
Docket Date 2022-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OHRI, LLC
Docket Date 2022-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 8/29
Docket Date 2022-08-17
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 Olga Figueroa
Docket Date 2022-08-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 8/8/22 ORDER
On Behalf Of Olga Figueroa
Docket Date 2022-08-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-08-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2022-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/2/22
On Behalf Of Olga Figueroa
Docket Date 2022-08-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-05
AMENDED ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State