Search icon

UNITED HEALTHCARE SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: UNITED HEALTHCARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Nov 1990 (34 years ago)
Branch of: UNITED HEALTHCARE SERVICES, INC., MINNESOTA (Company Number d58f88cb-b9d4-e011-a886-001ec94ffe7f)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: P31940
FEI/EIN Number 41-1289245

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

Address: 9900 Bren Road East, Minnetonka, MN, 55343, US
Mail Address: 9900 Bren Road East, Attention Legal Department, Minnetonka, MN, 55343, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Roos Thomas B Chief Financial Officer 9900 Bren Road East, Minnetonka, MN, 55343
Cottington N. B Vice President 9800 Health Care Lane, Minnetonka, MN, 55343
Aissis John S Assi 185 Asylum Street, Hartford, CT, 06103
Pezhman Payman Secretary 9800 Health Care Lane, Minnetonka, MN, 55343
Rainey Peter W President 9700 HEALTH CARE LANE, MINNETONKA, MN, 55343
Lang Heather A Assi 9900 Bren Road East, Minnetonka, MN, 55343

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000112650 UNITEDHEALTHCARE MEDICARE CUSTOMER SERVICE CENTER ACTIVE 2022-09-09 2027-12-31 - 9900 BREN ROAD EAST:MAIL CODE:MN008-T502, ATTN: WASKOSKY, MINNETONKA, MN, 55343
G17000069855 UNITED HEALTHCARE MEDICARE STORE EXPIRED 2017-06-27 2022-12-31 - 1049 LAKE SUMTER LANDING, THE VILLAGES, FL, 32162
G08050900385 AMERICHOICE EXPIRED 2008-02-19 2013-12-31 - UNITED HEALTHCARE SERVICES, INC., 9900 BREN ROAD EAST (LEGAL MN008-T202), MINNETONKA, MN, 55343

Events

Event Type Filed Date Value Description
MERGER 2024-01-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000249543
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 9900 Bren Road East, Minnetonka, MN 55343 -
CHANGE OF MAILING ADDRESS 2024-01-30 9900 Bren Road East, Minnetonka, MN 55343 -
MERGER 2022-08-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000229983
DROPPING ALTERNATE NAME 2015-09-09 UNITED HEALTHCARE SERVICES, INC. -
MERGER 2012-05-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000122201
MERGER 1999-09-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000024553
NAME CHANGE AMENDMENT 1996-03-01 UNITED HEALTHCARE SERVICES OF MINNESOTA, INC. -
REGISTERED AGENT NAME CHANGED 1992-03-10 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-10 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
UNITED HEALTHCARE OF FLORIDA, INC., et al., Appellant(s) v. NORTH BROWARD HOSPITAL DISTRICT d/b/a BROWARD HEALTH, Appellee(s). 4D2023-2874 2023-11-29 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court 4th District Court of Appeal
CACE23-016530

Parties

Name United Healthcare of Florida, Inc.
Role Appellant
Status Active
Representations Allen Paige Pegg, Darnesha Carter Foli, Daniela Carreras
Name United Healthcare Insurance Company
Role Appellant
Status Active
Name NEIGHBORHOOD HEALTH PARTNERSHIP, INC.
Role Appellant
Status Active
Name All Savers Insurance Company, Inc.
Role Appellant
Status Active
Name UNITED HEALTHCARE SERVICES, INC.
Role Appellant
Status Active
Name Hon. Jack Ben Tuter, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name North Broward Hospital District
Role Appellee
Status Active
Representations Alan David Lash, Justin C Fineberg, Michael Keith Baldwin, Michael Lee Ehren

Docket Entries

Docket Date 2024-06-04
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of United Healthcare of Florida, Inc.
Docket Date 2024-06-04
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for Leave to File Reply
Docket Date 2024-05-23
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellants' Motion to Extend the Trial Court's Partial Stay of Litigation Pending the Outcome of this Appeal
On Behalf Of North Broward Hospital District
Docket Date 2024-05-08
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Extend the Trial Court's Partial Stay of Litigation Pending the Outcome of this Appeal
Docket Date 2024-05-08
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of North Broward Hospital District
Docket Date 2024-05-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of North Broward Hospital District
Docket Date 2024-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Amended Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-04-19
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-03-26
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2024-03-26
Type Record
Subtype Appendix
Description Appendix to Supplemental Initial Brief ***CONFIDENTIAL***
Docket Date 2024-03-26
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Initial Brief ***CONFIDENTIAL***
Docket Date 2024-03-19
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Motion for Entry of Briefing Schedule following the Expiration of Relinquishment of Jurisdiction
Docket Date 2024-03-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Broward Clerk
Docket Date 2024-03-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2024-03-05
Type Notice
Subtype Notice of Filing
Description NOTICE OF FILING ORDER AFTER RELINQUISHMENT OF JURISDICTION
Docket Date 2024-02-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2024-02-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2024-01-29
Type Order
Subtype Order on Agreed Extension of Time
Description 64 Days to April 11, 2024
Docket Date 2024-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of North Broward Hospital District
Docket Date 2024-01-25
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
Docket Date 2024-01-02
Type Order
Subtype Order on Agreed Extension of Time
Description 26 days to February 7, 2024
Docket Date 2024-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2023-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2023-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2023-12-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief **CONFIDENTIAL**
Docket Date 2023-12-14
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2023-11-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of United Healthcare of Florida, Inc.
View View File
Docket Date 2023-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-06-06
Type Order
Subtype Order on Motion for Leave to File Reply
Description ORDERED that Appellants' June 4, 2024 motion for leave to file a reply is denied. Further, ORDERED that, upon consideration of Appellee's May 23, 2024 response, Appellants' May 8, 2024 motion for review is denied. See Everett v. Everett, 196 So. 3d 483, 484 (Fla. 1st DCA 2016) ("We review the lower tribunal's decision on the motion to stay under the 'highly deferential' abuse of discretion standard. . . . The idea is that the court most familiar with the controversy is in the best posture to determine the appropriateness and conditions of a stay.").
View View File
Docket Date 2024-03-26
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description Order on Motion to Set Briefing Schedule
View View File

Documents

Name Date
Merger 2024-01-31
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-23
AMENDED ANNUAL REPORT 2022-10-14
Merger 2022-08-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State