Search icon

UNITED STATES HEALTH AGENCY, INC.

Company Details

Entity Name: UNITED STATES HEALTH AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Oct 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2015 (10 years ago)
Document Number: P14000081960
FEI/EIN Number 47-2065805
Address: 19333 W Country Club Dr, APT 1902, aventura, FL, 33180, US
Mail Address: 19333 W COUNTRY CLUB DR, APT 1902, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KOHN WILLIAM B Agent 19333 W Country Club Dr, aventura, FL, 33180

President

Name Role Address
KOHN WILLIAM B President 19333 W Country Club Dr, aventura, FL, 33180

Treasurer

Name Role Address
KOHN WILLIAM B Treasurer 19333 W Country Club Dr, aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000036548 FL MEDICARE AGENCY EXPIRED 2018-03-19 2023-12-31 No data 2211 E SAMPLE ROAD, SUITE 103, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 19333 W Country Club Dr, APT 1902, aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2024-02-07 19333 W Country Club Dr, APT 1902, aventura, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 19333 W Country Club Dr, APT 1902, aventura, FL 33180 No data
AMENDMENT 2015-06-04 No data No data

Court Cases

Title Case Number Docket Date Status
UNITED STATES HEALTH AGENCY, et al., Appellant(s) v. CLAUDIA BUENO, Appellee(s). 4D2024-2450 2024-09-20 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-15045

Parties

Name UNITED STATES HEALTH AGENCY, INC.
Role Appellant
Status Active
Representations Richard Lubliner
Name FLORIDA HEALTH AGENCY, INC.
Role Appellant
Status Active
Name William Kohn
Role Appellant
Status Active
Name Claudia Bueno
Role Appellee
Status Active
Representations Robert Guerrier
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Broward Clerk
Docket Date 2024-10-07
Type Notice
Subtype Notice of Cross Appeal
Description **Certified** Notice of Cross Appeal
Docket Date 2024-10-04
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Pay Cross Notice Filing Fee-295
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2024-09-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of United States Health Agency, Inc.
View View File
Docket Date 2024-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of United States Health Agency, Inc.
Docket Date 2024-12-02
Type Record
Subtype Record on Appeal
Description Record on Appeal; pages 1-647
On Behalf Of Broward Clerk
Docket Date 2024-11-26
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 Days to January 27, 2025

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08
Amendment 2015-06-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State