Entity Name: | VALLADARES THERAPY SERVICES & CONSULTATION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VALLADARES THERAPY SERVICES & CONSULTATION 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: | 13 Jan 2016 (9 years ago) |
Date of dissolution: | 12 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Apr 2022 (3 years ago) |
Document Number: | P16000004687 |
FEI/EIN Number |
811151099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10700 CARIBBEAN BLVD, Suite 402, CUTLER BAY, FL, 33189, US |
Mail Address: | 10700 CARIBBEAN BLVD, Suite 402, CUTLER BAY, FL, 33189, US |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1871268334 | 2021-08-16 | 2021-08-16 | 14956 SW 60TH ST, MIAMI, FL, 331932059, US | 14335 SW 120TH ST STE 108, MIAMI, FL, 331867295, US | |||||||||||||||||||
|
Phone | +1 305-281-1927 |
Authorized person
Name | AYMARA VALLADARES |
Role | OWNER |
Phone | 3052811927 |
Taxonomy
Taxonomy Code | 251B00000X - Case Management Agency |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 1075268-00 |
State | FL |
Name | Role | Address |
---|---|---|
VALLADARES AYMARA | President | 14956 SW 60 ST, MIAMI, FL, 33193 |
Valladares Aymara | Vice President | 14956 SW 60 ST, MIAMI, FL, 33193 |
VALLADARES AYMARA | Agent | 14956 SW 60 ST, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-28 | 10700 CARIBBEAN BLVD, Suite 402, CUTLER BAY, FL 33189 | - |
CHANGE OF MAILING ADDRESS | 2020-05-28 | 10700 CARIBBEAN BLVD, Suite 402, CUTLER BAY, FL 33189 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Valladares Therapy Services & Consultation, Inc., Appellant(s), v. State of Florida, Agency for Health Care Administration, Appellee(s). | 3D2024-1073 | 2024-06-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VALLADARES THERAPY SERVICES & CONSULTATION INC |
Role | Appellant |
Status | Active |
Representations | Shaddrick A Haston |
Name | Agency for Health Care Administration |
Role | Appellee |
Status | Active |
Representations | Tracy Lee Cooper George, Stephanie Elona Novenario |
Name | AHCA Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-08-29 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-08-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the State of Florida, Agency for Health Care Administration, is hereby dismissed. |
View | View File |
Docket Date | 2024-08-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Valladares Therapy Services & Consultation, Inc. |
View | View File |
Docket Date | 2024-08-19 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | AHCA Agency Clerk |
View | View File |
Docket Date | 2024-06-25 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-06-25 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 11649102 |
On Behalf Of | Valladares Therapy Services & Consultation, Inc. |
View | View File |
Docket Date | 2024-06-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Not certified. Related cases: 24-1072, 24-1069 |
On Behalf Of | Valladares Therapy Services & Consultation, Inc. |
View | View File |
Docket Date | 2024-06-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before June 23, 2024. |
View | View File |
Docket Date | 2024-06-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-12 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-06 |
Domestic Profit | 2016-01-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3832197306 | 2020-04-29 | 0455 | PPP | 14335 SW 120TH ST Suite 108, MIAMI, FL, 33186 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State