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