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