Search icon

WESTCHESTER GENERAL HOSPITAL, INC.

Company Details

Entity Name: WESTCHESTER GENERAL HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 1967 (57 years ago)
Document Number: 324638
FEI/EIN Number 591201323
Address: 2500 S W 75TH AVE, MIAMI, FL, 33155, US
Mail Address: 2500 S W 75TH AVE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992549034 2024-06-24 2024-06-24 2500 SW 75TH AVE, MIAMI, FL, 331552805, US 2500 SW 75TH AVE, MIAMI, FL, 331552805, US

Contacts

Phone +1 305-264-5252
Fax 3052676920

Authorized person

Name MARY VALDES
Role DIRECTOR OF ADMINISTRATIVE SERVICES
Phone 3052645252

Taxonomy

Taxonomy Code 208600000X - Surgery Physician
Is Primary Yes

Agent

Name Role Address
Valdes Mary JCCO Agent 2500 S.W. 75TH AVENUE, MIAMI, FL, 33155

Chief Operating Officer

Name Role Address
Cruz Carlos Chief Operating Officer 2500 S W 75TH AVE, MIAMI, FL, 33155

Chief Executive Officer

Name Role Address
Enchandia Juan C Chief Executive Officer 2500 S W 75TH AVE, MIAMI, FL, 33155

Vice President

Name Role Address
Herrera Emilio Vice President 8400 N.W. 33rd Street, MIAMI, FL, 33122

Secretary

Name Role Address
Rivera-Montoya Adriana Secretary 8400 N.W. 33rd Street, Miami, FL, 33122

Chief Financial Officer

Name Role Address
Torres Mayra Chief Financial Officer 8400 NW 33rd Street, MIAMI, FL, 33122

Director

Name Role Address
Darpon Jon Director 8400 nw 33rd st, Miami, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000090145 KERALTY HOSPITAL SPECIALTY CENTER ACTIVE 2024-07-29 2029-12-31 No data 2500 S.W. 75TH AVENUE, MIAMI, FL, 33155
G20000162595 KERALTY HOSPITAL ACTIVE 2020-12-22 2025-12-31 No data 2500 SW 75TH AVENUE, MIAMI, FL, 33155
G17000091046 NUCARE GENERAL HOSPITAL EXPIRED 2017-08-17 2022-12-31 No data 2500 SW 75TH AVENUE, MIAMI, FL, 33155
G09056900444 WESTCHESTER HEALTHCARE NETWORK EXPIRED 2009-02-25 2024-12-31 No data 2500 SW 75TH AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
AMENDMENT 2019-01-07 No data No data
AMENDMENT 2016-08-02 No data No data
AMENDMENT 1991-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
WESTCHESTER GENERAL HOSPITAL, INC., VS SAMANTHA CLEVES, etc., et al., 3D2022-1141 2022-07-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-1417

Parties

Name WESTCHESTER GENERAL HOSPITAL, INC.
Role Appellant
Status Active
Representations Thomas A. Valdez, ROBIN N. KHANAL, Megan G. Colter
Name JOHN DOE INC
Role Appellee
Status Active
Name SAMANTHA CLEVES
Role Appellee
Status Active
Representations JOHN S. SELIGMAN, Zachary A. Friedman, GARY ALAN FRIEDMAN, LAURI WALDMAN ROSS
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WESTCHESTER GENERAL HOSPITAL, INC.
Docket Date 2023-04-18
Type Notice
Subtype Notice
Description Notice ~ AGREED NOTICE OF PENDING SETTLEMENT
On Behalf Of SAMANTHA CLEVES
Docket Date 2023-01-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WESTCHESTER GENERAL HOSPITAL, INC.
Docket Date 2023-04-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellees’ Agreed Notice of Pending Settlement, Appellees’ request is granted in part. The appeal will be held in abeyance for a period of forty-five (45) days from the date of this Order. HENDON, GORDO and BOKOR, JJ., concur.
Docket Date 2023-05-16
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-05-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-05-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees’ Motion for Leave to Include Condensed Transcripts in the Supplemental Appendix is granted as stated in the Motion.
Docket Date 2022-12-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SAMANTHA CLEVES
Docket Date 2022-12-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' MOTION FOR LEAVE TO INCLUDE CONDENSEDTRANSCRIPTS IN SUPPLEMENTAL APPENDIX
On Behalf Of SAMANTHA CLEVES
Docket Date 2022-12-14
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLEES' ANSWER BRIEF
On Behalf Of SAMANTHA CLEVES
Docket Date 2022-12-14
Type Notice
Subtype Notice
Description Notice ~ APPELLEES' NOTICE OF CONFIDENTIAL INFORMATIONWITHIN COURT FILING
On Behalf Of SAMANTHA CLEVES
Docket Date 2022-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ Notice of Agreed Extension of Time to file the answer brief is treated as a motion for extension of time to file the answer brief, and the motion is granted to and including December 14, 2022.
Docket Date 2022-11-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SAMANTHA CLEVES
Docket Date 2022-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SAMANTHA CLEVES
Docket Date 2022-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/14/22
Docket Date 2022-09-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SAMANTHA CLEVES
Docket Date 2022-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/14/2022
Docket Date 2022-08-15
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of WESTCHESTER GENERAL HOSPITAL, INC.
Docket Date 2022-08-15
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO INITIAL BRIEF
On Behalf Of WESTCHESTER GENERAL HOSPITAL, INC.
Docket Date 2022-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WESTCHESTER GENERAL HOSPITAL, INC.
Docket Date 2022-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/15/2022
Docket Date 2022-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of WESTCHESTER GENERAL HOSPITAL, INC.
Docket Date 2022-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAMANTHA CLEVES
Docket Date 2022-07-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SAMANTHA CLEVES
Docket Date 2022-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-07-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of WESTCHESTER GENERAL HOSPITAL, INC.
Docket Date 2023-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 02/13/2023
Docket Date 2023-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of WESTCHESTER GENERAL HOSPITAL, INC.
Docket Date 2022-07-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 July 11, 2022.

Date of last update: 03 Jan 2025

Sources: Florida Department of State