Search icon

VENUS HEALTH CENTER CORP.

Company Details

Entity Name: VENUS HEALTH CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P09000005382
FEI/EIN Number 264075825
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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
SALA ELIO A Agent 12691 SW 191 STREET, MIAMI, FL, 33177

President

Name Role Address
SALA ELIO A President 12691 SW 191ST STREET, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 12691 SW 191 ST, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2012-04-29 12691 SW 191 ST, MIAMI, FL 33177 No data
AMENDMENT 2009-11-18 No data No data
REGISTERED AGENT NAME CHANGED 2009-09-28 SALA, ELIO A No data
REGISTERED AGENT ADDRESS CHANGED 2009-09-28 12691 SW 191 STREET, MIAMI, FL 33177 No data

Debts

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-357

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State