Search icon

NAYER N. KHOUZAM, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: NAYER N. KHOUZAM, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAYER N. KHOUZAM, M.D., P.A. 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: 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: 07 Aug 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jul 2011 (14 years ago)
Document Number: P97000068577
FEI/EIN Number 593461728

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

Address: 3802 OAKWATER CIRCLE, STE. 3, ORLANDO, FL, 32806
Mail Address: P.O. BOX 1046, WINDERMERE, FL, 34786
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396784393 2006-06-05 2009-11-30 3802 OAKWATER CIR, SUITE 3, ORLANDO, FL, 328066200, US 3802 OAKWATER CIR, SUITE 3, ORLANDO, FL, 328066200, US

Contacts

Phone +1 407-650-0000
Fax 4076508757

Authorized person

Name DR. NAYER N KHOUZAM
Role PRESIDENT
Phone 4076500000

Taxonomy

Taxonomy Code 208G00000X - Thoracic Surgery (Cardiothoracic Vascular Surgery) Physician
License Number 48829
State FL
Is Primary Yes

Other Provider Identifiers

Issuer ME NUMBER
Number 48829
State FL
Issuer MEDICAID
Number 375411100
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NAYER N. KHOUZAM, M.D., P.A. PROFIT SHARING PLAN 2009 593461728 2010-06-28 NAYER N. KHOUZAM, M.D., P.A 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 4076500000
Plan sponsor’s address 3802 OAKWATER CIRCLE, SUITE 3, ORLANDO, FL, 32806

Plan administrator’s name and address

Administrator’s EIN 593461728
Plan administrator’s name NAYER N. KHOUZAM, M.D., P.A
Plan administrator’s address 3802 OAKWATER CIRCLE, SUITE 3, ORLANDO, FL, 32806
Administrator’s telephone number 4076500000

Signature of

Role Plan administrator
Date 2010-06-28
Name of individual signing NAYER KHOUZAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-28
Name of individual signing NAYER KHOUZAM
Valid signature Filed with authorized/valid electronic signature
NAYER N. KHOUZAM, M.D., P.A. PROFIT SHARING PLAN 2009 593461728 2010-06-07 NAYER N. KHOUZAM, M.D., P.A 3
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 4076500000
Plan sponsor’s address 3802 OAKWATER CIRCLE, SUITE 3, ORLANDO, FL, 32806

Plan administrator’s name and address

Administrator’s EIN 593461728
Plan administrator’s name NAYER N. KHOUZAM, M.D., P.A
Plan administrator’s address 3802 OAKWATER CIRCLE, SUITE 3, ORLANDO, FL, 32806
Administrator’s telephone number 4076500000

Signature of

Role Employer/plan sponsor
Date 2010-06-07
Name of individual signing NAYER N. KHOUZAM, M.D.
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KHOUZAM NAYER N Director 3802 OAKWATER CIRCLE SUITE 3, ORLANDO, FL, 32806
KHOUZAM NAYER Agent 3802 OAKWATER CIRCLE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2003-01-31 KHOUZAM, NAYER -
CHANGE OF PRINCIPAL ADDRESS 2002-11-06 3802 OAKWATER CIRCLE, STE. 3, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2002-11-06 3802 OAKWATER CIRCLE, STE. 3, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2002-11-06 3802 OAKWATER CIRCLE, STE. 3, ORLANDO, FL 32806 -

Court Cases

Title Case Number Docket Date Status
ADVENTIST HEALTH SYSTEM, SUNBELT, INC. D/B/A ADVENTHEALTH F/K/A FLORIDA HOSPITAL ORLANDO, JOHN DAVID MOOREHEAD, M.D., AND NEIL FINKLER, M.D. VS CHARLENE ATKINSON, DONNA BALL, D BALL NP, LLC, NAYER KHOUZAM, M.D., NAYER N. KHOUZAM, M.D., P.A., REED K. SMITH, M.D., ET AL 5D2022-0804 2022-04-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-005494-O

Parties

Name Adventhealth
Role Petitioner
Status Active
Name Florida Hospital Orlando
Role Petitioner
Status Active
Name SUNBELT, INC.
Role Petitioner
Status Active
Name Neil Finkler, M.D.
Role Petitioner
Status Active
Name Adventist Health System
Role Petitioner
Status Active
Representations Dinah S. Stein, Gary Magnarini
Name John David Moorehead, M.D.
Role Petitioner
Status Active
Name 6 Radiology, LLC
Role Respondent
Status Active
Name M. Hudkins, PLLC
Role Respondent
Status Active
Name 6R Teleradiology
Role Respondent
Status Active
Name FLORIDA HOSPITAL MEDICAL GROUP, INC.
Role Respondent
Status Active
Name Reed Kelly Smith, M.D., LLC
Role Respondent
Status Active
Name NAYER N. KHOUZAM, M.D., P.A.
Role Respondent
Status Active
Name Donna Ball
Role Respondent
Status Active
Name D BALL NP LLC
Role Respondent
Status Active
Name Kyme Clinton
Role Respondent
Status Active
Name CONSULTANTS CHOICE, P.A.
Role Respondent
Status Active
Name SIMONMED IMAGING FLORIDA LLC
Role Respondent
Status Active
Name Reed K. Smith, M.D.
Role Respondent
Status Active
Name Charlene Atkinson
Role Respondent
Status Active
Representations Jeffrey M. Goodis, Thomas E. Dukes, III, Mark Messerschmidt, Brittany Brown, Richards H. Ford, Ronald S. Gilbert, Daniel R. Hoffman, John C. Willis, IV, David J. Sales, Kevin T. O'Hara, Jonathan T. Gilbert
Name Nayer Khouzam, M.D.
Role Respondent
Status Active
Name Matthew G. Hudkins, M.D.
Role Respondent
Status Active
Name Hon. Vincent S. Chiu
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-07-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-06-15
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2022-06-15
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2022-05-05
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Adventist Health System
Docket Date 2022-05-05
Type Response
Subtype Reply
Description REPLY
On Behalf Of Adventist Health System
Docket Date 2022-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charlene Atkinson
Docket Date 2022-04-25
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Charlene Atkinson
Docket Date 2022-04-25
Type Response
Subtype Response
Description RESPONSE ~ PER 4/5 ORDER
On Behalf Of Charlene Atkinson
Docket Date 2022-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charlene Atkinson
Docket Date 2022-04-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-04-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Adventist Health System
Docket Date 2022-04-05
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-04-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2022-04-01
Type Petition
Subtype Petition
Description Petition Filed ~ FILED BELOW 4/1/22
On Behalf Of Adventist Health System

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State