Search icon

VOHRA HEALTH SERVICES, P.A.

Headquarter

Company Details

Entity Name: VOHRA HEALTH SERVICES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
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
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

Links between entities

Type Company Name Company Number State
Headquarter of VOHRA HEALTH SERVICES, P.A., MINNESOTA c6b056fc-97d4-e011-a886-001ec94ffe7f MINNESOTA

Agent

Name Role Address
Vissepo Luis Agent 3601 SW 160TH AVENUE, MIRAMAR, FL, 33027

President

Name Role Address
VOHRA AMEET President 3601 SW 160TH AVE, SUITE 250, MIRAMAR, FL, 33027

Director

Name Role Address
VOHRA AMEET Director 3601 SW 160TH AVE, SUITE 250, MIRAMAR, FL, 33027

Secretary

Name Role Address
VOHRA AMEET Secretary 3601 SW 160TH AVE, SUITE 250, MIRAMAR, FL, 33027

Treasurer

Name Role Address
VOHRA AMEET Treasurer 3601 SW 160TH AVE, SUITE 250, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-04 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-17 Vissepo , Luis No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-15 3601 S.W. 160TH AVE., STE. 250, MIRAMAR, FL 33027 No data
CHANGE OF MAILING ADDRESS 2011-02-15 3601 S.W. 160TH AVE., STE. 250, MIRAMAR, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2010-10-27 3601 SW 160TH AVENUE, SUITE 250, MIRAMAR, FL 33027 No data
AMENDMENT 2008-06-23 No data No data
CANCEL ADM DISS/REV 2003-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

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

Court Cases

Title Case Number Docket Date Status
ZOILA GUTIERREZ, ETC. VS ROBERT JEFFREY CHASKES, ET AL. SC2013-1650 2013-08-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D11-1967

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-28783

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D11-3127

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State