PALM SPRINGS GENERAL HOSPITAL, INC. - Florida Company Profile

Entity Name: | PALM SPRINGS GENERAL HOSPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Jul 1979 (46 years ago) |
Date of dissolution: | 29 Oct 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Oct 2019 (6 years ago) |
Document Number: | 624793 |
FEI/EIN Number | 592052335 |
Address: | 75 Valencia Ave, Coral Gables, FL, 33134, US |
Mail Address: | 75 Valencia Ave, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH CAMPBELL A | President | 1475 WEST 49TH STREET, HIALEAH, FL, 33012 |
SMITH NICHOLAS T | Director | 1475 WEST 49TH STREET, HIALEAH, FL, 33012 |
SMITH OAKLEY J | Director | 2121 North Bayshore Drive, MIAMI, FL, 33137 |
SCHELLENS PETER | Director | 1475 WEST 49TH STREET, HIALEAH, FL, 33012 |
Sanchez Roberto A | Director | 75 Valencia Ave, Coral Gables, FL, 33134 |
BOHATCH JOHN SESQ | Agent | 7301 SW 57 COURT STE 560, SOUTH MIAMI, FL, 33143 |
GLEIBERMAN VILMA | Executive | 1475 WEST 49TH STREET, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-12-16 | 7301 SW 57 COURT STE 560, SOUTH MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2019-12-16 | BOHATCH, JOHN STEVEN, ESQ | - |
VOLUNTARY DISSOLUTION | 2019-10-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | 75 Valencia Ave, Suite 1100, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 75 Valencia Ave, Suite 1100, Coral Gables, FL 33134 | - |
REINSTATEMENT | 2003-12-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
EVENT CONVERTED TO NOTES | 1987-07-24 | - | - |
EVENT CONVERTED TO NOTES | 1986-11-14 | - | - |
EVENT CONVERTED TO NOTES | 1982-12-29 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAMARYS DIAZ PESTANA VS PALM SPRINGS GENERAL HOSPITAL, | 3D2016-0685 | 2016-03-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAMARYS DIAZ PESTANA |
Role | Appellant |
Status | Active |
Name | PALM SPRINGS GENERAL HOSPITAL, INC. |
Role | Appellee |
Status | Active |
Representations | MARC P. GANZ, ADAM D. SANTANA |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-07-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-06-21 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2017-02-27 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Palm Springs General Hospital |
Docket Date | 2017-02-10 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s January 27, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the medical records which are attached to said motion. |
Docket Date | 2017-02-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ Appellee¿s second motion for an extension of time to file the answer brief is granted to and including twenty (20) days from the date of this order. |
Docket Date | 2017-02-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Palm Springs General Hospital |
Docket Date | 2017-01-27 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | Palm Springs General Hospital |
Docket Date | 2017-01-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order. |
Docket Date | 2017-01-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Palm Springs General Hospital |
Docket Date | 2017-01-06 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion to Strike Denied (OD30) ~ Upon consideration, appellee¿s motion to strike and dismiss appellant¿s initial brief is hereby denied. WELLS, SALTER and LOGUE, JJ., concur. |
Docket Date | 2016-12-22 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ and dismiss aa's initial brief |
On Behalf Of | Palm Springs General Hospital |
Docket Date | 2016-12-13 |
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 | 2016-10-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | DAMARYS DIAZ PESTANA |
Docket Date | 2016-05-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 VOLUME. |
Docket Date | 2016-03-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2016-03-24 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | DAMARYS DIAZ PESTANA |
Docket Date | 2016-03-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 04-23694 |
Parties
Name | ALFREDO CRIBEIRO |
Role | Appellant |
Status | Active |
Representations | Ramon M. Rodriguez |
Name | GERALDO BANDEL, M.D. |
Role | Appellee |
Status | Active |
Name | WEST 49TH ST. E.R. PHYSICIAN |
Role | Appellee |
Status | Active |
Name | PALM SPRINGS GENERAL HOSPITAL, INC. |
Role | Appellee |
Status | Active |
Name | MIAMI HAND CENTER, INC. |
Role | Appellee |
Status | Active |
Representations | Rolando A. Diaz, JAMES S. HALICZER, MARC P. GANZ |
Name | ROGER K. KHOURI, M.D. |
Role | Appellee |
Status | Active |
Name | HON. MICHAEL A. GENDEN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2010-12-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2010-12-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2010-11-08 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2010-11-08 |
Type | Disposition by Order |
Subtype | Denied |
Description | Prohibition Denied (No Response) (DA32B) |
Docket Date | 2010-11-03 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ 1 ORIGINAL AND 3 COPIES. |
On Behalf Of | ALFREDO CRIBEIRO |
Docket Date | 2010-11-03 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | ALFREDO CRIBEIRO |
Docket Date | 2010-11-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Reg. Agent Change | 2019-12-16 |
VOLUNTARY DISSOLUTION | 2019-10-29 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-21 |
AMENDED ANNUAL REPORT | 2014-08-28 |
Reg. Agent Change | 2014-08-15 |
AMENDED ANNUAL REPORT | 2014-04-08 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State