Search icon

SANUS HEALTH CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SANUS HEALTH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Sep 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2004 (22 years ago)
Document Number: P00000086603
FEI/EIN Number 651052600
Address: 9600 NW 38 STREET, DORAL, FL, 33178, US
Mail Address: 9600 NW 38 STREET, DORAL, FL, 33178, US
ZIP code: 33178
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANASTASIA BRIGGLE President 9600 NW 38 STREET, DORAL, FL, 33178
ANASTASIA BRIGGLE Director 9600 NW 38 STREET, DORAL, FL, 33178
ANASTASIA BRIGGLE Agent 9600 NW 38 STREET, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-13 ANASTASIA, BRIGGLE -
CHANGE OF PRINCIPAL ADDRESS 2016-01-19 9600 NW 38 STREET, SUITE #300, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-01-19 9600 NW 38 STREET, SUITE #300, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-19 9600 NW 38 STREET, SUITE #300, DORAL, FL 33178 -
REINSTATEMENT 2004-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Court Cases

Title Case Number Docket Date Status
COLINA INSURANCE LIMITED VS SOUTH BROWARD HOSPITAL DISTRICT, et al. 4D2018-0193 2018-01-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-005308-CACE (07)

Parties

Name COLINA INSURANCE LIMITED
Role Appellant
Status Active
Representations WILLIAM M. TUTTLE
Name South Broward Hospital District
Role Appellee
Status Active
Representations GABRIELA ROSELL, CHRISTOPHER C. CLONEY, Douglas Wolfe, MONICA M. MCNULTY, KENNETH R. HARTMANN, Danya Pincavage
Name SANUS HEALTH CORPORATION
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-26
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that the appellant's July 18, 2018 motion to review order denying stay pending appeal is denied.
Docket Date 2018-07-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-07-18
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO REVIEW ORDER DENYING STAY PENDING APPEAL
On Behalf Of COLINA INSURANCE LIMITED
Docket Date 2018-07-18
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of COLINA INSURANCE LIMITED
Docket Date 2018-04-02
Type Response
Subtype Response
Description Response ~ **AMENDED** AND OBJECTIONS TO MOTION FOR ATTORNEY'S FEES
On Behalf Of COLINA INSURANCE LIMITED
Docket Date 2018-03-23
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of South Broward Hospital District
Docket Date 2018-03-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COLINA INSURANCE LIMITED
Docket Date 2018-03-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of COLINA INSURANCE LIMITED
Docket Date 2018-03-21
Type Response
Subtype Response
Description Response ~ AND OBJECTIONS TO MOTION FOR ATTORNEY'S FEES
On Behalf Of COLINA INSURANCE LIMITED
Docket Date 2018-03-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of South Broward Hospital District
Docket Date 2018-02-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of COLINA INSURANCE LIMITED
Docket Date 2018-02-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COLINA INSURANCE LIMITED
Docket Date 2018-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 24, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 9, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-01-24
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 COLINA INSURANCE LIMITED
Docket Date 2018-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COLINA INSURANCE LIMITED

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-25

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
284768.00
Total Face Value Of Loan:
284767.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$284,768
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$284,767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$286,475.6
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $284,767

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State