Search icon

BASIL M. YATES, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: BASIL M. YATES, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BASIL M. YATES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Oct 1961 (63 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: 600050
FEI/EIN Number 590946733

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

Address: 950 Hunting Lodge Dr, Miami Springs, FL, 33166, US
Mail Address: 950 Hunting Lodge Dr, Miami Springs, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YATES KATHLEEN R Agent 950 Hunting Lodge Dr, Miami Springs, FL, 33166
YATES,BASIL M President 950 Hunting Lodge Dr, Miami Springs, FL, 33166
YATES,BASIL M Director 950 Hunting Lodge Dr, Miami Springs, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 950 Hunting Lodge Dr, Miami Springs, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-03-01 950 Hunting Lodge Dr, Miami Springs, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 950 Hunting Lodge Dr, Miami Springs, FL 33166 -
REGISTERED AGENT NAME CHANGED 1994-04-22 YATES, KATHLEEN R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000902201 LAPSED 09-92826 MIAMI DADE CIRCUIT COURT-11TH 2015-09-22 2020-09-23 $7,527,000.00 ROLANDO P. RUIZ C/O FREEDLAND HARWIN PL, 110 S.E. 6TH STREET, 2300, FT. LAUDERDALE FL.

Court Cases

Title Case Number Docket Date Status
KATHLEEN YATES, et al., VS RICHARD FERNANDEZ, et al., 3D2018-0338 2018-02-22 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
10-24265

Parties

Name Kathleen Yates
Role Appellant
Status Active
Representations MARK A. BOYLE, John R. Sutton
Name Travis Family Partnership
Role Appellant
Status Active
Name PROFESSIONAL INSTITUTE OF HIALEAH, INC.,
Role Appellee
Status Active
Name SHELDON BARNES
Role Appellee
Status Active
Name BASIL M. YATES, M.D.
Role Appellee
Status Active
Name DEBORAH TRAVIS
Role Appellee
Status Active
Name SUSANNE TRAVIS
Role Appellee
Status Active
Name GWENDOLYN FERNANDEZ
Role Appellee
Status Active
Name Richard Fernandez
Role Appellee
Status Active
Representations RICHARD J. SARAFAN, NIALL T. MCLACHLAN, ANDREW S. BERMAN
Name DABAMA, INC.
Role Appellee
Status Active
Name LUCILLE BARNES
Role Appellee
Status Active
Name BASIL M. YATES, M.D., P.A.
Role Appellee
Status Active
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellees' motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed for lack of jurisdiction.
Docket Date 2018-04-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kathleen Yates
Docket Date 2018-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kathleen Yates
Docket Date 2018-03-28
Type Notice
Subtype Notice
Description Notice ~ OF APPELLANT WAIVER OF OPPOSITION TO AE MOTION TO DISMISS
On Behalf Of Kathleen Yates
Docket Date 2018-03-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ The response to the motion for extension of time is noted. Appellants’ motion for extension of time to file a response to the motion to dismiss is granted to and including March 19, 2018.
Docket Date 2018-03-02
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of Richard Fernandez
Docket Date 2018-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Kathleen Yates
Docket Date 2018-03-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 March 11, 2018.
Docket Date 2018-02-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Kathleen Yates
Docket Date 2018-02-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Joinder
On Behalf Of Richard Fernandez
Docket Date 2018-02-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Richard Fernandez
Docket Date 2018-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/1/18
Docket Date 2018-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kathleen Yates
Docket Date 2018-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Kathleen Yates
Docket Date 2018-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
BASIL M. YATES, M.D., et al., VS ROLANDO P. RUIZ, etc., 3D2015-2267 2015-10-01 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
09-92826

Parties

Name BASIL M. YATES, M.D., P.A.
Role Appellant
Status Active
Name PEDRO ALBANES, M.D.
Role Appellant
Status Active
Name BASIL M. YATES, M.D.
Role Appellant
Status Active
Representations MARK A. BOYLE, John R. Sutton
Name ROLANDO RUIZ
Role Appellee
Status Active
Representations Philip D. Parrish, Dinah S. Stein, JONATHON P. LYNN, Jorge P. Gutierrez, Jr.
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-15
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-05-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 9 VOLUMES.
Docket Date 2016-04-29
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation Granted--record only (OG24A) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for the record only.
Docket Date 2015-12-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-03
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2015-12-02
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court¿s order of December 2, 2015, having been inadvertently entered, is hereby vacated.
Docket Date 2015-12-02
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of BASIL M. YATES, M.D.
Docket Date 2015-10-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Appellee¿s emergency unopposed motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the sole purpose of approving the pending settlement.
Docket Date 2015-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROLANDO RUIZ
Docket Date 2015-10-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ to l.t. to approve settlement
On Behalf Of ROLANDO RUIZ
Docket Date 2015-10-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-10-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BASIL M. YATES, M.D.

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State