Search icon

UNIVERSITY HEALTH CARE WESTCHESTER INC - Florida Company Profile

Company Details

Entity Name: UNIVERSITY HEALTH CARE WESTCHESTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSITY HEALTH CARE WESTCHESTER INC 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: 02 Aug 2010 (15 years ago)
Date of dissolution: 07 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: P10000063415
FEI/EIN Number 273159028

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6000 SW 74th ST, South Miami, FL, 33143, US
Mail Address: 6000 SW 74th ST, South Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194029181 2011-01-05 2011-01-05 1695 SW 107TH AVE, MIAMI, FL, 331657344, US 1695 SW 107TH AVE, MIAMI, FL, 331657344, US

Contacts

Phone +1 305-207-4443
Fax 3052074442

Authorized person

Name MR. MICHAEL QUEVEDO
Role VICE PRESIDENT
Phone 3052074443

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
Quevedo Margarita H President 6000 SW 74th ST, South Miami, FL, 33143
Quevedo Michael Vice President 6000 SW 74th ST, South Miami, FL, 33143
QUEVEDO MARGARITA H Agent 6000 SW 74th ST, South Miami, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 6000 SW 74th ST, 3rd Floor, South Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2023-04-28 6000 SW 74th ST, 3rd Floor, South Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 6000 SW 74th ST, 3rd Floor, South Miami, FL 33143 -
AMENDMENT 2010-10-18 - -
REGISTERED AGENT NAME CHANGED 2010-10-18 QUEVEDO, MARGARITA H -

Court Cases

Title Case Number Docket Date Status
UNIVERSITY HEALTH CARE WESTCHESTER, INC. VS UNIVERSITY SHOPPES SUMMIT, LLC 3D2016-0599 2016-03-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-9994

Parties

Name UNIVERSITY HEALTH CARE WESTCHESTER INC
Role Appellant
Status Active
Representations Luis Salazar, JESSE R. CLOYD
Name UNIVERSITY SHOPPES SUMMIT, LLC
Role Appellee
Status Active
Representations Robert A. Stok, BRIAN H. MCGUIRE, Joshua R. Kon
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-28
Type Response
Subtype Response
Description RESPONSE ~ TO EMERG. MOTION TO STAY
On Behalf Of UNIVERSITY SHOPPES SUMMIT, LLC
Docket Date 2017-01-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-01-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-06
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the notice of stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-12-16
Type Notice
Subtype Notice
Description Notice ~ of stipulation of dismissal
On Behalf Of UNIVERSITY HEALTH CARE WESTCHESTER, INC.
Docket Date 2016-12-15
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within ten (10) days of the date of this order.
Docket Date 2016-11-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of UNIVERSITY HEALTH CARE WESTCHESTER, INC.
Docket Date 2016-10-28
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within ten (10) days of the date of this order.
Docket Date 2016-09-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant¿s notice of settlement, this cause is removed from the oral argument calendar of Monday, September 19, 2016 at 10:30 o¿clock A.M.SUAREZ, C.J., and FERNANDEZ and SCALES, JJ., concur.
Docket Date 2016-09-16
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT. O/A SET FOR 9/19/16
On Behalf Of UNIVERSITY HEALTH CARE WESTCHESTER, INC.
Docket Date 2016-09-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of UNIVERSITY HEALTH CARE WESTCHESTER, INC.
Docket Date 2016-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to the extent that appellant shall file its reply brief no later than 4:00 p.m. on Friday, September 9, 2016. There shall be no further extensions.
Docket Date 2016-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of UNIVERSITY HEALTH CARE WESTCHESTER, INC.
Docket Date 2016-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s agreed motion for an extension of time to file the reply brief is granted to and including fourteen (14) days from the date of this order.
Docket Date 2016-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Agreed motion.
On Behalf Of UNIVERSITY HEALTH CARE WESTCHESTER, INC.
Docket Date 2016-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including fourteen (14) days from the date of this order.
Docket Date 2016-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of UNIVERSITY HEALTH CARE WESTCHESTER, INC.
Docket Date 2016-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant's amended agreed motion for an enlargement of time to file the reply brief is granted to and including ten (10) days from the date of this order.
Docket Date 2016-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of UNIVERSITY HEALTH CARE WESTCHESTER, INC.
Docket Date 2016-06-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-06-20
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of UNIVERSITY SHOPPES SUMMIT, LLC
Docket Date 2016-06-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of UNIVERSITY SHOPPES SUMMIT, LLC
Docket Date 2016-06-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of UNIVERSITY SHOPPES SUMMIT, LLC
Docket Date 2016-06-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of UNIVERSITY HEALTH CARE WESTCHESTER, INC.
Docket Date 2016-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of UNIVERSITY HEALTH CARE WESTCHESTER, INC.
Docket Date 2016-05-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of UNIVERSITY HEALTH CARE WESTCHESTER, INC.
Docket Date 2016-05-02
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant¿s emergency motion to stay pending appeal is hereby denied. WELLS, EMAS and LOGUE, JJ., concur.
Docket Date 2016-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s second agreed motion for enlargement of time to file the initial brief and appendix is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-04-29
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION TO COURT REPORTER
On Behalf Of UNIVERSITY HEALTH CARE WESTCHESTER, INC.
Docket Date 2016-04-27
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 UNIVERSITY HEALTH CARE WESTCHESTER, INC.
Docket Date 2016-04-21
Type Response
Subtype Response
Description RESPONSE ~ to AE's motion for an enlargement of time to file its response to AA's emergency motion for stay.
On Behalf Of UNIVERSITY HEALTH CARE WESTCHESTER, INC.
Docket Date 2016-04-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee¿s motion for extension of time to file a response to the appellant¿s emergency motion for stay is granted to and including April 28, 2016.
Docket Date 2016-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of UNIVERSITY SHOPPES SUMMIT, LLC
Docket Date 2016-04-14
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response by Thursday, April 21, 2016 to the appellant¿s emergency motion for stay.
Docket Date 2016-04-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of UNIVERSITY HEALTH CARE WESTCHESTER, INC.
Docket Date 2016-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/30/16
Docket Date 2016-03-30
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 UNIVERSITY HEALTH CARE WESTCHESTER, INC.
Docket Date 2016-03-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-03-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 15-1838
On Behalf Of UNIVERSITY HEALTH CARE WESTCHESTER, INC.
UNIVERSITY SHOPPES SUMMIT, LLC, etc., VS UNIVERSITY HEALTH CARE WESTCHESTER, INC., etc., 3D2015-1838 2015-08-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-9994

Parties

Name UNIVERSITY SHOPPES SUMMIT, LLC
Role Appellant
Status Active
Representations Joshua R. Kon, BRIAN H. MCGUIRE, Robert A. Stok, BENJAMIN P. NIGRO
Name UNIVERSITY HEALTH CARE WESTCHESTER INC
Role Appellee
Status Active
Representations NEHA S. DAGLEY, Luis Salazar
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-12-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-19
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the notice of stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-12-16
Type Notice
Subtype Notice
Description Notice ~ of stipulation of dismissal
On Behalf Of UNIVERSITY SHOPPES SUMMIT, LLC
Docket Date 2016-11-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of UNIVERSITY SHOPPES SUMMIT, LLC
Docket Date 2016-11-16
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a further status report in this cause within ten (10) days of the date of this order.
Docket Date 2016-10-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of UNIVERSITY SHOPPES SUMMIT, LLC
Docket Date 2016-09-09
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a further status report in this cause within thirty (30) days of the date of this order.
Docket Date 2016-09-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of UNIVERSITY SHOPPES SUMMIT, LLC
Docket Date 2016-08-03
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within thirty (30) days of the date of this order.
Docket Date 2016-07-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of UNIVERSITY SHOPPES SUMMIT, LLC
Docket Date 2016-06-29
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Apellant is ordered to file a status report in this cause within thirty (30) days of the date of this order.
Docket Date 2016-06-21
Type Response
Subtype Reply
Description REPLY ~ in further support of its status report.
On Behalf Of UNIVERSITY SHOPPES SUMMIT, LLC
Docket Date 2016-06-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to file a reply within five (5) days from the date of this order to appellee¿s response to the status report.
Docket Date 2016-06-14
Type Response
Subtype Response
Description RESPONSE ~ to aa status report
On Behalf Of UNIVERSITY HEALTH CARE WESTCHESTER, INC.
Docket Date 2016-06-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of UNIVERSITY SHOPPES SUMMIT, LLC
Docket Date 2016-05-12
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is requested to file a further status report in this cause within thirty (30) days of the date of this order.
Docket Date 2016-05-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of UNIVERSITY SHOPPES SUMMIT, LLC
Docket Date 2016-04-06
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a further status report in this cause within thirty (30) days of the date of this order.
Docket Date 2016-04-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of UNIVERSITY SHOPPES SUMMIT, LLC
Docket Date 2016-03-18
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a further status report by April 1, 2016 in this cause.
Docket Date 2016-03-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of UNIVERSITY SHOPPES SUMMIT, LLC
Docket Date 2016-03-02
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within fourteen (14) days of the date of this order.
Docket Date 2016-02-26
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-02-26
Type Response
Subtype Response
Description RESPONSE ~ to order dated 2-26-2016.
On Behalf Of UNIVERSITY SHOPPES SUMMIT, LLC
Docket Date 2015-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNIVERSITY HEALTH CARE WESTCHESTER, INC.
Docket Date 2015-08-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Appellant's motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order to allow Appellant to file a motion for clarification and/or a motion to modify and/or dissolve the injunction entered by the trial court. Appellant's motion for an enlargement of time to file the initial brief is granted to and including thirty (30) days from the date the trial court enters an order pursuant to the relinquishment.
Docket Date 2015-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNIVERSITY SHOPPES SUMMIT, LLC
Docket Date 2015-08-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of UNIVERSITY SHOPPES SUMMIT, LLC
Docket Date 2015-08-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 27, 2015.
Docket Date 2015-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UNIVERSITY SHOPPES SUMMIT, LLC
Docket Date 2015-08-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-07
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State