Search icon

LIFEMARK HOSPITALS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: LIFEMARK HOSPITALS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFEMARK HOSPITALS OF FLORIDA, 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: 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: 27 Aug 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Apr 2004 (21 years ago)
Document Number: 460190
FEI/EIN Number 741802680

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

Address: 14201 Dallas Pkwy, Dallas, TX, 75254, US
Mail Address: 14201 Dallas Pkwy, Dallas, TX, 75254, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194744672 2006-07-18 2021-03-18 PO BOX 740763, ATLANTA, GA, 303740763, US 2001 W 68TH ST, HIALEAH, FL, 330161801, US

Contacts

Phone +1 561-982-2189
Fax 3053642173
Phone +1 305-823-5000

Authorized person

Name MR. CRAIG C. ARMIN
Role VP OF GOVT PROGRAMS, TENET
Phone 8184362267

Taxonomy

Taxonomy Code 273R00000X - Psychiatric Hospital Unit
License Number 4313
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SMITH SHARILEE President 14201 Dallas Pkwy, Dallas, TX, 75254
MACK KRISTINA A Secretary 14201 Dallas Pkwy, Dallas, TX, 75254
SMITH SHARILEE Director 14201 Dallas Pkwy, Dallas, TX, 75254
TAYLOR KRISTIN A Asst 14201 Dallas Pkwy, Dallas, TX, 75254

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000083009 RADS - IMAGING CENTER ACTIVE 2021-06-22 2026-12-31 - 14201 DALLAS PKWY, DALLAS, TX, 75254
G15000023936 PALMETTO SAME DAY SURGERY CENTER EXPIRED 2015-02-10 2020-12-31 - 2001 W. 68TH STREET, HIALEAH, FL, 33016
G13000014797 THE JUST FOR WOMEN DIAGNOSTIC CENTER EXPIRED 2013-01-30 2018-12-31 - 2001 W. 68TH STREET, ADMINISTRATION - CONTRACT DEPT, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 14201 Dallas Pkwy, Dallas, TX 75254 -
CHANGE OF MAILING ADDRESS 2020-05-19 14201 Dallas Pkwy, Dallas, TX 75254 -
AMENDMENT 2004-04-06 - -
REGISTERED AGENT NAME CHANGED 1995-08-17 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1995-08-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1979-04-26 LIFEMARK HOSPITALS OF FLORIDA, INC. -

Court Cases

Title Case Number Docket Date Status
KIRENIA FERNANDEZ, VS LIFEMARK HOSPITALS OF FLORIDA, INC., 3D2017-2558 2017-11-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-23182

Parties

Name KIRENIA FERNANDEZ
Role Appellant
Status Active
Representations Thomas J. Butler
Name LIFEMARK HOSPITALS OF FLORIDA, INC.
Role Appellee
Status Active
Representations Carol J. Healy Glasgow, SCOTT C. COCHRAN, JOHN W. MAURO
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-05-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KIRENIA FERNANDEZ
Docket Date 2018-04-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LIFEMARK HOSPITALS OF FLORIDA, INC.
Docket Date 2018-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LIFEMARK HOSPITALS OF FLORIDA, INC.
Docket Date 2018-04-20
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2018-01-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KIRENIA FERNANDEZ
Docket Date 2017-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s motion for extension of time to pay the filing fee is granted to and including seven (7) days from the date of this order.
Docket Date 2017-12-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of KIRENIA FERNANDEZ
Docket Date 2017-12-05
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before Decumber 15, 2017.
Docket Date 2017-12-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of KIRENIA FERNANDEZ
Docket Date 2017-11-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of KIRENIA FERNANDEZ
Docket Date 2017-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
ANIL DESAI, M.D. VS LAWNWOOD MEDICAL CENTER, INC. SC2017-1493 2017-08-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562009CA010027AXXXHC

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D15-4408

Parties

Name ANIL DESAI, M.D.
Role Petitioner
Status Active
Representations Abby M. Spears, Richard H. Levenstein, Thomas P. Crapps
Name LAWNWOOD MEDICAL CENTER, INC.
Role Respondent
Status Active
Representations Dean A. Morande, Michael D. Sloan, Thomas E. Warner
Name American Medical Association
Role Amicus - Petitioner
Status Active
Representations Mr. Leonard A. Nelson, Mary Thomas, Erin G. Sutton
Name The Association of American Physicians & Surgeons
Role Amicus - Petitioner
Status Active
Representations Glenn J. Webber
Name WEST BOCA MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name BOCA RATON REGIONAL HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name DELRAY MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name HMA SANTA ROSA MEDICAL CENTER, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Cape Canaveral Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Palm Beach Gardens Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a St. Mary's Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health Punta Gorda
Role Amicus - Respondent
Status Active
Name d/b/a Lower Keys Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Boca Raton Regional Hospital
Role Amicus - Respondent
Status Active
Name D/B/A WEST BOCA MEDICAL CENTER
Role Amicus - Respondent
Status Active
Name LAKE SHORE HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Hialeah Hospital
Role Amicus - Respondent
Status Active
Name VIERA HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Palm Bay Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Good Samaritan Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Shands Starke Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Lakewood Ranch Medical Center
Role Amicus - Respondent
Status Active
Name PORT CHARLOTTE HMA, LLC
Role Amicus - Respondent
Status Active
Name CORAL GABLES HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Delray Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Wellington Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Venice Regional Bayfront Health
Role Amicus - Respondent
Status Active
Name NAPLES HMA, LLC
Role Amicus - Respondent
Status Active
Name LIVE OAK HMA, LLC
Role Amicus - Respondent
Status Active
Name HERNANDO HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Munroe Regional Health System
Role Amicus - Respondent
Status Active
Name Hialeah Hospital, Inc.
Role Amicus - Respondent
Status Active
Name Osceola SC, LLC
Role Amicus - Respondent
Status Active
Name GOOD SAMARITAN MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health Spring Hill
Role Amicus - Respondent
Status Active
Name MUNROE HMA HOSPITAL, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Lake Wales Medical Center
Role Amicus - Respondent
Status Active
Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health Brooksville
Role Amicus - Respondent
Status Active
Name LIFEMARK HOSPITALS OF FLORIDA, INC.
Role Amicus - Respondent
Status Active
Name VENICE HMA, LLC
Role Amicus - Respondent
Status Active
Name Wellington Regional Medical Center, Inc.
Role Amicus - Respondent
Status Active
Name LAKE WALES HOSPITAL CORPORATION
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health Port Charlotte
Role Amicus - Respondent
Status Active
Name d/b/a Palmetto General Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Shands Lake Shore Regional Medical Center
Role Amicus - Respondent
Status Active
Name ST. MARY'S MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name Manatee Memorial Hospital, LP
Role Amicus - Respondent
Status Active
Name CAPE CANAVERAL HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name Lakewood Ranch Medical Group, LLC
Role Amicus - Respondent
Status Active
Name PUNTA GORDA HMA, LLC
Role Amicus - Respondent
Status Active
Name KEY WEST HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Santa Rosa Medical Center
Role Amicus - Respondent
Status Active
Name PALM BEACH GARDENS COMMUNITY HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Coral Gables Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Physicians Regional Healthcare System - Collier
Role Amicus - Respondent
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Joseph E. Smith
Role Lower Tribunal Clerk
Status Active
Name d/b/a Physicians Regional Healthcare System - Pine Ridge
Role Amicus - Respondent
Status Active
Name PALM BAY HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name CITRUS HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a St. Cloud Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a North Shore Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a North Okaloosa Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Manatee Memorial Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Seven Rivers Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Viera Hospital
Role Amicus - Respondent
Status Active
Name BAYFRONT HMA MEDICAL CENTER, LLC
Role Amicus - Respondent
Status Active
Representations Mr. Jason A. Coe, Martin B. Goldberg
Name d/b/a Shands Live Oak Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Holmes Regional Medical Center
Role Amicus - Respondent
Status Active
Name HAINES CITY HMA, LLC
Role Amicus - Respondent
Status Active
Name CRESTVIEW HOSPITAL CORPORATION
Role Amicus - Respondent
Status Active
Name North Shore Medical Center, Inc.
Role Amicus - Respondent
Status Active
Name d/b/a Heart of Florida Regional Medical Center
Role Amicus - Respondent
Status Active
Name STARKE HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health St. Petersburg
Role Amicus - Respondent
Status Active

Docket Entries

Docket Date 2018-12-28
Type Order
Subtype Atty Fees GR (Amt by Trial Court - M/O)
Description ORDER-ATTY FEES GR (AMT BY TR CT - M/O) ~ Respondent's motion for attorney's fees is granted, the amount to be determined by the trial court. See Fla. R. App. P. 9.400(b).
Docket Date 2018-11-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2019-01-28
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2018-12-28
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2018-12-28
Type Disposition
Subtype Rev Dism Improvidently Granted (OA)
Description DISP-REV DISM IMPROVIDENTLY GRANTED (OA) ~ FSC-OPINION: We initially accepted jurisdiction to review the decision of the Fourth District Court of Appeal in Desai v. Lawnwood Medical Center, Inc., 219 So. 3d 869 (Fla. 4th DCA 2017), based on express and direct conflict. See art. V, § 3(b)(3), Fla. Const. Upon further consideration, we exercise our discretion and discharge jurisdiction. It is so ordered.
View View File
Docket Date 2018-08-01
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-07-30
Type Motion
Subtype Oral Argument Reschedule
Description MOTION-ORAL ARGUMENT RESCHEDULE
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-07-25
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, October 3, 2018.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2018-07-18
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-07-18
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-07-10
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-07-02
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ BRIEF ON BEHALF OF 36 FLORIDA HOSPITAL FACILITIES AS AMICI CURIAE IN SUPPORT OF RESPONDENT
On Behalf Of Bayfront HMA Medical Center, LLC
View View File
Docket Date 2018-06-29
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by Bayfront HMA Medical Center, LLC d/b/a Bayfront Health St. Petersburg, et al., is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-06-28
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Bayfront HMA Medical Center, LLC
View View File
Docket Date 2018-06-26
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION ~ JOINT STIPULATION FOR SUBSTITUTION OF COUNSELWITH RESPECT TO LAW FIRM ONLY
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-06-21
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-06-08
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including June 21, 2018, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-06-07
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-04-12
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Placed with file (2/12/18 Order)
On Behalf Of American Medical Association
View View File
Docket Date 2018-04-10
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including June 11, 2018, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-04-09
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-04-09
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ 03/22/2018 ORDER-APPENDIX DUE. Placed w/ file.
On Behalf Of American Medical Association
View View File
Docket Date 2018-04-03
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Leonard A. Nelson, on behalf of American Medical Association, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on April 3, 2018.
Docket Date 2018-03-28
Type Brief
Subtype Appendix-Merit (Amended)
Description APPENDIX-AMENDED-MERIT BRIEF ~ (Must be screened for confidential information)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-03-28
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The American Medical Association is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae was filed with this Court on March 27, 2018.
Docket Date 2018-03-27
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ (Must be screened for confidential information) **Stricken 3/27/18, not properly bookmarked, indexed, and consecutively paginated.**
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-03-27
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of American Medical Association
View View File
Docket Date 2018-03-27
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.220 and is hereby stricken. Petition is directed to file, within 5 days from the date of this order, an amended appendix as a separate PDF document. Per rule 9.220, the amended appendix must be properly bookmarked, indexed, and consecutively paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index.
Docket Date 2018-03-22
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's initial brief on the merits was filed with the Court on March 21, 2018, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.220. Petitioner is directed, on or before March 27, 2018, to file an appendix. The appendix shall contain an index and a conformed copy of the opinion or order to be reviewed and may contain any other portions of the record and other authorities.
Docket Date 2018-03-21
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-03-19
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ **February 12, 2018 order. Sent to corrected address on 3/22/18.**
On Behalf Of American Medical Association
View View File
Docket Date 2018-03-05
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ***February 12, 2018 order. Sent to corrected address on 3/5/18.***
On Behalf Of American Medical Association
View View File
Docket Date 2018-02-12
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-02-12
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including March 21, 2018, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-02-07
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ ROA and certified copies of appeal papers (contains confidential portions; filed electronically)
Docket Date 2018-01-29
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before February 19, 2018; respondent's answer brief on the merits must be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served twenty days after service of respondent's answer brief on the merits.The Clerk of the Fourth District Court of Appeal must file the record which must be properly indexed and paginated on or before March 30, 2018. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2017-10-23
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TORESPONDENT'S MOTION FOR APPELLATE ATTORNEY'SFEES AND COSTS
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-10-12
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2017-09-28
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2017-09-26
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of The Association of American Physicians & Surgeons
View View File
Docket Date 2017-08-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300 ~ Amended filing which included fee
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-08-15
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including September 11, 2017, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2017-08-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-08-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300 ~ Original filing did not include fee.
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-08-14
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-08-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-08-15
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-09-29
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including October 13, 2017, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.CORRECTED ON 9/29/2017
Docket Date 2018-03-29
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of The Association of American Physicians & Surgeons' amended amicus curiae brief in support of petitioner filed with this Court on March 29, 2018, it is ordered that The Association of American Physicians & Surgeons' amicus curiae brief in support of petitioner filed with this Court on March 28, 2018, is hereby stricken.
Docket Date 2017-10-12
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-08-13
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE GR ~ Petitioner's motion to remove the above styled case from the oral argument calendar is hereby denied.Respondent's motion to reschedule oral argument is granted and the above case which was scheduled for oral argument on October 3, 2018, has been rescheduled for oral argument at 9:00 a.m., Wednesday, November 7, 2018. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.
Docket Date 2018-07-11
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including July 18, 2018, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-04-03
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Leonard Nelson (Hand-delivered)
On Behalf Of American Medical Association
View View File
Docket Date 2018-03-29
Type Brief
Subtype Amicus Curiae Initial (Amended)
Description AMICUS CURIAE INITIAL AMD BRIEF-MERITS
On Behalf Of The Association of American Physicians & Surgeons
View View File
Docket Date 2018-03-29
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of The Association of American Physicians & Surgeons
View View File
Docket Date 2017-09-07
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ The American Medical Association (the "AMA")
On Behalf Of American Medical Association
View View File
Docket Date 2017-09-06
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of ANIL DESAI, M.D.
View View File
KIRENIA FERNANDEZ VS LIFEMARK HOSPITALS OF FLORIDA, INC. 3D2017-1726 2017-07-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-23182

Parties

Name KIRENIA FERNANDEZ
Role Appellant
Status Active
Representations Thomas J. Butler
Name LIFEMARK HOSPITALS OF FLORIDA, INC.
Role Appellee
Status Active
Representations JOHN W. MAURO, SCOTT C. COCHRAN, Carol J. Healy Glasgow
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KIRENIA FERNANDEZ
Docket Date 2018-04-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-14 days to 5/8/18
Docket Date 2018-04-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KIRENIA FERNANDEZ
Docket Date 2018-03-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LIFEMARK HOSPITALS OF FLORIDA, INC.
Docket Date 2018-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/30/18
Docket Date 2018-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LIFEMARK HOSPITALS OF FLORIDA, INC.
Docket Date 2018-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/28/18
Docket Date 2018-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LIFEMARK HOSPITALS OF FLORIDA, INC.
Docket Date 2018-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KIRENIA FERNANDEZ
Docket Date 2017-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KIRENIA FERNANDEZ
Docket Date 2017-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-16 days to 1/3/18
Docket Date 2017-12-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of KIRENIA FERNANDEZ
Docket Date 2017-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/18/17
Docket Date 2017-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KIRENIA FERNANDEZ
Docket Date 2017-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LIFEMARK HOSPITALS OF FLORIDA, INC.
Docket Date 2017-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-46 days to 11/20/17
Docket Date 2017-09-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-08-04
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before August 14, 2017.
Docket Date 2017-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KIRENIA FERNANDEZ
Docket Date 2017-07-28
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 2017-07-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
IRMA A. ALVAREZ, etc., VS LIFEMARK HOSPITAL OF FLORIDA, INC., etc., 3D2016-0990 2016-04-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-2514

Parties

Name ESTATE OF ALFONSO SIXTO OLIVERA
Role Appellant
Status Active
Name IRMA A. ALVAREZ
Role Appellant
Status Active
Representations Philip M. Burlington, WILLIAM A. DEAN, Nichole J. Segal, MICHAEL J. ROTUNDO
Name LIFEMARK HOSPITALS OF FLORIDA, INC.
Role Appellee
Status Active
Representations Michael R. D'Lugo, Cary W. Capper
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion for written opinion and/or to certify an issue of great public importance to the Florida Supreme Court is hereby denied. SUAREZ, C.J., and LAGOA, J., concur. EMAS, J., would grant the motion for certification and certify the following question to the Florida Supreme Court as one of great public importance: Does the $350.000 cap on noneconomic damages established in 1988 in section 766.209(4), Florida Statutes, remain constitutional in light of the decision in Estate of McCall v. United States, 134 So. 3d 894 (Fla. 2014)?
Docket Date 2016-12-02
Type Response
Subtype Response
Description RESPONSE ~ to motion for written opinion and/or to certify
On Behalf Of LIFEMARK HOSPITALS OF FLORIDA, INC.
Docket Date 2016-11-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR WRITTEN OPINION AND/OR TO CERTIFY
On Behalf Of IRMA A. ALVAREZ
Docket Date 2016-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-10-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-09-27
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, October 10, 2016. The Court will consider the case without oral argument. SUAREZ, C.J., and LAGOA and EMAS, JJ., concur.
Docket Date 2016-07-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of IRMA A. ALVAREZ
Docket Date 2016-07-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ receipt of notice of oral argument
On Behalf Of IRMA A. ALVAREZ
Docket Date 2016-07-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-07-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LIFEMARK HOSPITALS OF FLORIDA, INC.
Docket Date 2016-07-05
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of LIFEMARK HOSPITALS OF FLORIDA, INC.
Docket Date 2016-06-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of IRMA A. ALVAREZ
Docket Date 2016-06-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of IRMA A. ALVAREZ
Docket Date 2016-06-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of IRMA A. ALVAREZ
Docket Date 2016-05-05
Type Notice
Subtype Notice
Description Notice ~ of designation of email address
On Behalf Of LIFEMARK HOSPITALS OF FLORIDA, INC.
Docket Date 2016-05-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to expedite is granted as stated in the motion.
Docket Date 2016-05-02
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of IRMA A. ALVAREZ
Docket Date 2016-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED AND NO ORDER ATTACHED TO NOA.
On Behalf Of IRMA A. ALVAREZ
Docket Date 2016-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-04-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THE ESTATE OF LAVILIA JOSEPH, etc., VS LIFEMARK HOSPITALS OF FLORIDA, INC., et al., 3D2014-1490 2014-06-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-46840

Parties

Name THE ESTATE OF LAVILIA JOSEPH
Role Appellant
Status Active
Representations Manuel L. Dobrinsky
Name LIFEMARK HOSPITALS OF FLORIDA, INC.
Role Appellee
Status Active
Name ROBERTO A. SARMIENTO, M.D.
Role Appellee
Status Active
Representations Dinah S. Stein, Cary W. Capper, WILLIAM F. FINK, Rolando A. Diaz
Name SOUTH FLORIDA ANESTHESIA ASSOCIATES, P.A.
Role Appellee
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. DIANE V. WARD
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-06-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-05-27
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2021-05-13
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2015-03-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-08
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 volumes.
Docket Date 2014-08-01
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this Cross-Appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated July 7, 2014, and with the Florida Rules of Appellate Procedure. The Appeal shall remain pending.
Docket Date 2014-07-07
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, Lifemark Hospitals of Florida, Inc., shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier¿s check or money order.
Docket Date 2014-07-01
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2014-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-06-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ROBERTO A. SARMIENTO, M.D.
Docket Date 2014-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State