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 |
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 | Agent | 12691 SW 191 STREET, MIAMI, FL, 33177 |
Name | Role | Address |
---|---|---|
SALA ELIO A | President | 12691 SW 191ST STREET, MIAMI, FL, 33177 |
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 |
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 Feb 2025
Sources: Florida Department of State