Entity Name: | VOHRA HEALTH SERVICES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VOHRA HEALTH SERVICES, 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: |
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: | 17 Feb 2000 (25 years ago) |
Date of dissolution: | 04 Nov 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Nov 2019 (5 years ago) |
Document Number: | P00000017202 |
FEI/EIN Number |
650982290
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3601 S.W. 160TH AVE., STE. 250, MIRAMAR, FL, 33027, US |
Mail Address: | 3601 S.W. 160TH AVE., STE. 250, MIRAMAR, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VOHRA HEALTH SERVICES, P.A., MINNESOTA | c6b056fc-97d4-e011-a886-001ec94ffe7f | MINNESOTA |
Name | Role | Address |
---|---|---|
VOHRA AMEET | President | 3601 SW 160TH AVE, SUITE 250, MIRAMAR, FL, 33027 |
VOHRA AMEET | Director | 3601 SW 160TH AVE, SUITE 250, MIRAMAR, FL, 33027 |
VOHRA AMEET | Secretary | 3601 SW 160TH AVE, SUITE 250, MIRAMAR, FL, 33027 |
VOHRA AMEET | Treasurer | 3601 SW 160TH AVE, SUITE 250, MIRAMAR, FL, 33027 |
Vissepo Luis | Agent | 3601 SW 160TH AVENUE, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-11-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-17 | Vissepo , Luis | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-15 | 3601 S.W. 160TH AVE., STE. 250, MIRAMAR, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2011-02-15 | 3601 S.W. 160TH AVE., STE. 250, MIRAMAR, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-27 | 3601 SW 160TH AVENUE, SUITE 250, MIRAMAR, FL 33027 | - |
AMENDMENT | 2008-06-23 | - | - |
CANCEL ADM DISS/REV | 2003-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000729280 | TERMINATED | 2009-28783 CA 21 | 11TH JUDICIAL CIRCUIT | 2011-11-03 | 2016-11-03 | $138,650.00 | ZOILA GUTTIEREZ AS PR OF THE ESTATE OF JAQUEZ, 5483 SW 104TH TERR., COOPER CITY, FL 33328 |
J11000693551 | TERMINATED | 2009-28783 CA 21 | 11TH JUDICAL CIRCUIT COURT | 2011-10-31 | 2016-10-31 | $138,650.00 | ZOILA GUTTIERREZ AS PR OF THE ESTATE OF DILLA JAQUEZ, 5483 SW 104TH TERR., COOPER CITY, FL 33328 |
J11000397534 | TERMINATED | 2009- 28783CA 21 | MIAMI DADE COUNTY CIRCUIT | 2011-06-24 | 2016-06-24 | $315,000.00 | ZOILA GUTIERREZ AS PR OF THE ESTATE OF JAQUEZ, 5483 SW 104 TERR., COOPER CITY, FL 33328 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZOILA GUTIERREZ, ETC. VS ROBERT JEFFREY CHASKES, ET AL. | SC2013-1650 | 2013-08-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DILIA DOLORES JAQUEZ |
Role | Petitioner |
Status | Active |
Name | ZOILA GUTIERREZ |
Role | Petitioner |
Status | Active |
Representations | Adam Richardson, Bard D. Rockenbach |
Name | ROBERT JEFFREY CHASKES |
Role | Respondent |
Status | Active |
Representations | Dinah Stein, Mark Hicks |
Name | VOHRA HEALTH SERVICES, P.A. |
Role | Respondent |
Status | Active |
Name | SANDRA ST. ELOI |
Role | Respondent |
Status | Active |
Name | Hon. William Lewis Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Mary Cay Blanks |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-03-07 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2013-11-14 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | ROBERT JEFFREY CHASKES |
Docket Date | 2013-10-21 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF |
On Behalf Of | ZOILA GUTIERREZ |
Docket Date | 2013-09-20 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) |
Docket Date | 2013-09-20 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
Docket Date | 2013-09-11 |
Type | Order |
Subtype | Filing Fee Due |
Description | ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including October 11, 2013, in which to submit the filing fee or an order of insolvency. Failure to submit either of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice. Please understand that once this case is dismissed, it is not subject to reinstatement. |
Docket Date | 2013-09-11 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2013-08-15 |
Type | Motion |
Subtype | Toll Time |
Description | MOTION-TOLL TIME |
On Behalf Of | ZOILA GUTIERREZ |
Docket Date | 2013-08-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-08-09 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | ZOILA GUTIERREZ |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-11-04 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State