Search icon

VALLADARES THERAPY SERVICES & CONSULTATION INC

Company Details

Entity Name: VALLADARES THERAPY SERVICES & CONSULTATION INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
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 81-1151099
Address: 10700 CARIBBEAN BLVD, Suite 402, CUTLER BAY, FL 33189
Mail Address: 10700 CARIBBEAN BLVD, Suite 402, CUTLER BAY, FL 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
VALLADARES, AYMARA Agent 14956 SW 60 ST, MIAMI, FL 33193

President

Name Role Address
VALLADARES, AYMARA President 14956 SW 60 ST, MIAMI, FL 33193

Vice President

Name Role Address
Valladares, Aymara Vice President 14956 SW 60 ST, MIAMI, FL 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 10700 CARIBBEAN BLVD, Suite 402, CUTLER BAY, FL 33189 No data
CHANGE OF MAILING ADDRESS 2020-05-28 10700 CARIBBEAN BLVD, Suite 402, CUTLER BAY, FL 33189 No data

Court Cases

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
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
2023-000022873

Parties

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

Documents

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

Date of last update: 20 Jan 2025

Sources: Florida Department of State