Entity Name: | VENUS HEALTH CENTER CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VENUS HEALTH CENTER CORP. 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: | 16 Jan 2009 (16 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: | P09000005382 |
FEI/EIN Number |
264075825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12691 SW 191 ST, MIAMI, FL, 33177 |
Mail Address: | 12691 SW 191 ST, MIAMI, FL, 33177 |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1871737890 | 2009-04-21 | 2009-04-21 | 2450 SW 137TH AVE, SUITE #226, MIAMI, FL, 331758802, US | 2450 SW 137TH AVE, SUITE #226, MIAMI, FL, 331758802, US | |||||||||||||||||||||
|
Phone | +1 305-229-8512 |
Fax | 3052298513 |
Authorized person
Name | MRS. IDANIA CARIDAD ESCANIO |
Role | PRESIDENT |
Phone | 3052298512 |
Taxonomy
Taxonomy Code | 261Q00000X - Clinic/Center |
Is Primary | Yes |
Other Provider Identifiers
Issuer | GENERAL PRACTICE |
Number | 207QG0300X |
State | FL |
Name | Role | Address |
---|---|---|
SALA ELIO A | President | 12691 SW 191ST STREET, MIAMI, FL, 33177 |
SALA ELIO A | Agent | 12691 SW 191 STREET, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-29 | 12691 SW 191 ST, MIAMI, FL 33177 | - |
CHANGE OF MAILING ADDRESS | 2012-04-29 | 12691 SW 191 ST, MIAMI, FL 33177 | - |
AMENDMENT | 2009-11-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-09-28 | SALA, ELIO A | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-28 | 12691 SW 191 STREET, MIAMI, FL 33177 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000324474 | TERMINATED | 1000000590286 | DADE | 2014-03-03 | 2034-03-13 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119 STE0 |
J13001792143 | LAPSED | 1000000554308 | COLUMBIA | 2013-11-18 | 2023-12-26 | $ 357.52 | STATE OF FLORIDA0090087 |
J13001601070 | ACTIVE | 1000000449445 | MIAMI-DADE | 2013-10-24 | 2033-10-31 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001020842 | TERMINATED | 1000000493127 | MIAMI-DADE | 2013-05-20 | 2023-05-29 | $ 386.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VENUS HEALTH CENTER, (a/a/o Joaly Rojas), VS STATE FARM FIRE & CASUALTY COMPANY, | 3D2014-1276 | 2014-05-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VENUS HEALTH CENTER CORP. |
Role | Appellant |
Status | Active |
Name | JOALY ROJAS |
Role | Appellant |
Status | Active |
Representations | MARLENE S. REISS, ADAM SABEN |
Name | STATE FARM FIRE & CASUALTY COMPANY |
Role | Appellee |
Status | Active |
Representations | Nancy W. Gregoire Stamper, MATTHEW D. HELLMAN |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Spencer Eig |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. ALAN FINE |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2014-08-25 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2014-08-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-08-25 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2014-08-25 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner's notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed. |
Docket Date | 2014-08-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JOALY ROJAS |
Docket Date | 2014-08-08 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | JOALY ROJAS |
Docket Date | 2014-08-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent's second motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including August 30, 2014. |
Docket Date | 2014-07-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | STATE FARM FIRE & CASUALTY COMPANY |
Docket Date | 2014-07-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including July 31, 2014. |
Docket Date | 2014-06-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | STATE FARM FIRE & CASUALTY COMPANY |
Docket Date | 2014-06-16 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within fifteen (15) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2014-06-13 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | JOALY ROJAS |
Docket Date | 2014-06-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 14, 2014. |
Docket Date | 2014-05-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately. |
Docket Date | 2014-05-29 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | JOALY ROJAS |
Docket Date | 2014-05-29 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | JOALY ROJAS |
Docket Date | 2014-05-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-01-28 |
ANNUAL REPORT | 2010-05-28 |
Amendment | 2009-11-18 |
Off/Dir Resignation | 2009-10-05 |
Reg. Agent Change | 2009-09-28 |
Domestic Profit | 2009-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State