Search icon

VENUS HEALTH CENTER CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VENUS HEALTH CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jan 2009 (17 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
Address: 12691 SW 191 ST, MIAMI, FL, 33177
Mail Address: 12691 SW 191 ST, MIAMI, FL, 33177
ZIP code: 33177
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

National Provider Identifier

NPI Number:
1871737890

Authorized Person:

Name:
MRS. IDANIA CARIDAD ESCANIO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3052298513

Events

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 -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State