Search icon

UNITED HEALTH CENTERS INC. - Florida Company Profile

Company Details

Entity Name: UNITED HEALTH CENTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Sep 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N12000008596
Address: 12250 TAMIAMI TRAIL EAST, 301, NAPLES, FL, 34113
Mail Address: 4930 BISCAYNE DRIVE, NAPLES, FL, 34112
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL RONALD President 4930 BISCAYNE, NAPLES, FL, 34112
MONTENEGRO CAL Director 4947 TAMIAMI TRAIL NORTH SUITE 106, NAPLES, FL, 34103
HOLLAND CLINT Director 3765 AIRPORT ROAD SUIT 201, NAPLES, FL, 34105
DANIEL RONALD Agent 4930 BISCAYNE DRIVE, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
RONALD DANIEL VS LEON AVREN, ET AL., 2D2017-0005 2017-01-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2014-CA-000463-0001-XX

Parties

Name RONALD DANIEL
Role Appellant
Status Active
Representations YASSER LAKHLIFI, ESQ., JOSEPH A. DAVIDOW, ESQ.
Name UNITED HEALTH CENTERS INC.
Role Appellee
Status Active
Name LEON AVREN
Role Appellee
Status Active
Representations TODD M. RICH, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-03
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RONALD DANIEL
Docket Date 2017-10-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2017-09-06
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~
On Behalf Of RONALD DANIEL
Docket Date 2017-08-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Leon Avren filed a motion for sanctions with this court pursuant to section 57.105, Florida Statutes (2016). The motion for sanctions is denied. Mr. Avren also moved for appellate attorneys' fees pursuant to section 59.46, Florida Statutes (2016), and paragraph eight of the promissory note at issue in the underlying action. The motion for appellate attorneys' fees is granted as to entitlement for a reasonable amount to be determined by the trial court. See Fla. R. App. P. 9.400(b).
Docket Date 2017-08-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-04-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S §57.105 MOTION FOR SANCTIONS
On Behalf Of RONALD DANIEL
Docket Date 2017-04-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of LEON AVREN
Docket Date 2017-04-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LEON AVREN
Docket Date 2017-04-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RONALD DANIEL
Docket Date 2017-04-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RONALD DANIEL
Docket Date 2017-04-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S §57.105 MOTION FOR SANCTIONS
On Behalf Of LEON AVREN
Docket Date 2017-04-13
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S OBJECTION TO APPELLEE'S MOTION FORATTORNEYS' FEES
On Behalf Of RONALD DANIEL
Docket Date 2017-04-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LEON AVREN
Docket Date 2017-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by April 20, 2017.
Docket Date 2017-03-31
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 RONALD DANIEL
Docket Date 2017-03-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LEON AVREN
Docket Date 2017-03-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of RONALD DANIEL
Docket Date 2017-03-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RONALD DANIEL
Docket Date 2017-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-01-13
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 RONALD DANIEL
Docket Date 2017-01-11
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2017-01-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ Designation to Court Reporter
On Behalf Of RONALD DANIEL

Documents

Name Date
Domestic Non-Profit 2012-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State