Entity Name: | PALM SPRINGS GENERAL HOSPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PALM SPRINGS GENERAL HOSPITAL, 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: |
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: | 17 Jul 1979 (46 years ago) |
Date of dissolution: | 29 Oct 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Oct 2019 (5 years ago) |
Document Number: | 624793 |
FEI/EIN Number |
592052335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 75 Valencia Ave, Coral Gables, FL, 33134, US |
Mail Address: | 75 Valencia Ave, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106113889 | 0418800 | 1991-08-12 | 1475 W. 49 STREET, HIALEAH, FL, 33012 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74062167 |
Safety | Yes |
Date of last update: 01 Apr 2025
Sources: Florida Department of State