Search icon

BAPTIST HOSPITAL OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: BAPTIST HOSPITAL OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 07 Apr 1960 (65 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: 700743
FEI/EIN Number 590910342

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

Address: 8900 N. KENDALL DRIVE, MIAMI, FL, 33176, US
Mail Address: 8900 N. KENDALL DRIVE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003581091 2021-08-11 2021-08-11 6855 S RED RD STE 600, SOUTH MIAMI, FL, 331433518, US 13500 SW 152ND ST, MIAMI, FL, 331771111, US

Contacts

Phone +1 786-596-4300

Authorized person

Name PHILIP WEIMER
Role MEDICAL DIRECTOR
Phone 7865967992

Taxonomy

Taxonomy Code 332900000X - Non-Pharmacy Dispensing Site
Is Primary Yes

Key Officers & Management

Name Role Address
ULBRICHT WILLIAM G Chief Executive Officer 8900 N. KENDALL DRIVE, MIAMI, FL, 33176
BABCOCK CALVIN Chairman 8900 N. KENDALL DRIVE, MIAMI, FL, 33176
WHITE WILLIAM Vice Chairman 8900 N. KENDALL DRIVE, MIAMI, FL, 33176
Drody Lani K Secretary 8900 N. KENDALL DRIVE, MIAMI, FL, 33176
Lasaga Manuel PhD Treasurer 8900 N. KENDALL DRIVE, MIAMI, FL, 33176
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000017535 BAPTIST HEALTH CANCER CARE DORAL PHARMACY ACTIVE 2025-02-05 2030-12-31 - 3125 NW 84TH AVENUE, DORAL, FL, 33122
G24000090208 BAPTIST HEALTH CANCER CARE PLANTATION ACTIVE 2024-07-29 2029-12-31 - 1228 S. PINE ISLAND ROAD, SUITE 130, SUITE 410, PLANTATION, FL, 33324
G24000090204 BAPTIST HEALTH CANCER CARE DORAL ACTIVE 2024-07-29 2029-12-31 - 3125 NW 84TH AVENUE, DORAL, FL, 33122
G24000078876 BAPTIST HEALTH URGENT CARE CUTLER BAY ACTIVE 2024-06-28 2029-12-31 - 20997 OLD CUTLER ROAD, CUTLER BAY, FL, 33189
G24000059650 BAPTIST HOSPITAL ACTIVE 2024-05-06 2029-12-31 - 8900 N. KENDALL DRIVE, MIAMI, FL, 33176
G24000014511 BAPTIST HEALTH PHYSICAL THERAPY & REHABILITATION KENDALL (BAPTIST HOSPITAL) ACTIVE 2024-01-25 2029-12-31 - 8940 N. KENDALL DRIVE, SUITE 101, MIAMI, FL, 33176
G24000014507 BAPTIST HEALTH PHYSICAL THERAPY & REHABILITATION KENDALL (TOWN AND COUNTRY) ACTIVE 2024-01-25 2029-12-31 - 11561 SW 88TH STREET, MIAMI, FL, 33176
G24000009653 BAPTIST HEALTH PHYSICAL THERAPY & REHABILITATION KENDALL ACTIVE 2024-01-16 2029-12-31 - 8900 N. KENDALL DRIVE, MIAMI, FL, 33176
G22000141891 BAPTIST HEALTH URGENT CARE WESTCHESTER ACTIVE 2022-11-15 2027-12-31 - 8840 SW 40TH STREET, MIAMI, FL, 33165
G22000141874 BAPTIST HEALTH URGENT CARE COUNTRY WALK ACTIVE 2022-11-15 2027-12-31 - 13500 NW 152 STREET, SUITE 100, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-01-25 - -
AMENDED AND RESTATEDARTICLES 2022-05-19 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2020-07-23 CORPORATION SERVICE COMPANY -
AMENDED AND RESTATEDARTICLES 2015-03-19 - -
AMENDMENT 2011-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-03 8900 N. KENDALL DRIVE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2011-03-03 8900 N. KENDALL DRIVE, MIAMI, FL 33176 -
AMENDED AND RESTATEDARTICLES 2005-11-21 - -
AMENDED AND RESTATEDARTICLES 2005-01-27 - -

Court Cases

Title Case Number Docket Date Status
Baptist Hospital of Miami, Inc., Petitioner(s), v. Yvonne Llauro, et al., Respondent(s). 3D2024-1689 2024-09-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-7895-CA-01

Parties

Name BAPTIST HOSPITAL OF MIAMI, INC.
Role Petitioner
Status Active
Representations Scott Edward Solomon, Jessica Hernandez, Gabriel Lopez
Name Yvonne Llauro
Role Respondent
Status Active
Representations Lauri Waldman Ross, Robert Joannes Dickman, Jr., Manuel Epelbaum
Name Armando Llauro
Role Respondent
Status Active
Representations Lauri Waldman Ross, Robert Joannes Dickman, Jr., Manuel Epelbaum
Name G. L., a Minor
Role Respondent
Status Active
Representations Lauri Waldman Ross, Robert Joannes Dickman, Jr., Manuel Epelbaum
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-16
Type Record
Subtype Appendix
Description Plaintiffs' Supplemental Appendix to Response to Appellant's Petition for Writ of Certiorari
On Behalf Of Yvonne Llauro
View View File
Docket Date 2024-10-21
Type Response
Subtype Reply
Description Petitioner's Reply to Respondents' Response to Petitioner's Petition for Writ of Certiorari
On Behalf Of Baptist Hospital of Miami, Inc.
View View File
Docket Date 2024-10-16
Type Response
Subtype Response
Description Plaintiffs' Response to Appellant's Petition for Writ of Certiorari
On Behalf Of Yvonne Llauro
View View File
Docket Date 2024-09-27
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
View View File
Docket Date 2024-09-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-04
Type Disposition by Opinion
Subtype Dismissed
Description Petition dismissed.
View View File
Docket Date 2024-09-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12606991
On Behalf Of Baptist Hospital of Miami, Inc.
View View File
Docket Date 2024-09-25
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 5, 2024.
View View File
Docket Date 2024-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-25
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari
On Behalf Of Baptist Hospital of Miami, Inc.
View View File
Docket Date 2024-09-25
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari Prior case: 21-2221
On Behalf Of Baptist Hospital of Miami, Inc.
View View File
BAPTIST HOSPITAL OF MIAMI, INC., etc., VS YVONNE LLAURO, etc., et al., 3D2021-2221 2021-11-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-7895

Parties

Name BAPTIST HOSPITAL OF MIAMI, INC.
Role Appellant
Status Active
Representations SCOTT E. SOLOMON, PAIGE I. SAPERSTEIN, Jessica M. Hernandez
Name ARMANDO LLAURO
Role Appellee
Status Active
Name YVONNE LLAURO
Role Appellee
Status Active
Representations MANUEL EPELBAUM, LAURI WALDMAN ROSS, THERESA L. GIRTEN, ROBERT J. DICKMAN, JR., Rolando A. Diaz, JULIA M. INGLE
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-01-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-04
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2022-01-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-12-22
Type Response
Subtype Reply
Description REPLY ~ PETITIONER/DEFENDANT'S REPLY TORESPONDENTS/PLAINTIFFS' RESPONSE TO PETITION FORWRIT OF CERTIORARI
On Behalf Of BAPTIST HOSPITAL OF MIAMI, INC.
Docket Date 2021-12-17
Type Response
Subtype Response
Description RESPONSE ~ PLAINTIFFS' RESPONSE TO DEFENDANT BAPTISTHOSPITAL'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of YVONNE LLAURO
Docket Date 2021-11-30
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Amended Petition for Writ of Certiorari. A reply may be filed within five (5) days thereafter.
Docket Date 2021-11-24
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BAPTIST HOSPITAL OF MIAMI, INC.
Docket Date 2021-11-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of BAPTIST HOSPITAL OF MIAMI, INC.
Docket Date 2021-11-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court's own motion, the Petition for Writ of Certiorari is hereby stricken without prejudice to the filing of a new petition, within ten (10) days from the date of this Order, that certifies compliance with Florida Rule of Appellate Procedure 9.045(e), by including a certification of compliance with both the font and word count limit requirements. LINDSEY, GORDO and BOKOR, JJ., concur.
Docket Date 2021-11-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BAPTIST HOSPITAL OF MIAMI, INC.
Docket Date 2021-11-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of BAPTIST HOSPITAL OF MIAMI, INC.
Docket Date 2021-11-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court's own motion, the Petition for Writ of Certiorari is hereby stricken without prejudice to the filing of a new petition, within ten (10) days from the date of this Order, that certifies compliance with Florida Rule of Appellate Procedure 9.045. LINDSEY, GORDO and BOKOR, JJ., concur.
Docket Date 2021-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YVONNE LLAURO
Docket Date 2021-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-11-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ See Order issued on 11-16-21/ Petition Stricken.NON-COMPLIANT
On Behalf Of BAPTIST HOSPITAL OF MIAMI, INC.
Docket Date 2021-11-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BAPTIST HOSPITAL OF MIAMI, INC.
BAPTIST HOSPITAL OF MIAMI, INC., VS IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY, 3D2021-0185 2021-01-12 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-179 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-28249 CC

Parties

Name BAPTIST HOSPITAL OF MIAMI, INC.
Role Appellant
Status Active
Representations MATTHEW L. LINES, Eric D. Isicoff
Name IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations CARLOS JIMENEZ, William J. McFarlane, III, Douglas H. Stein, Michael K. Mittelmark, MICHAEL A. ROSENBERG
Name Hon. Lody Jean
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-23
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellants’ Motion for Rehearing is hereby denied. SCALES, MILLER and BOKOR, JJ., concur. Appellants’ Motion for Rehearing En Banc is denied.
Docket Date 2021-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO MOTION FOR REHEARING OR MOTION FOR REHEARING EN BANC
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-11-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANTS' MOTION FOR REHEARINGAND MOTION FOR REHEARING EN BANC
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-11-17
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant Baptist Hospital of Miami, Inc.’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied. Appellants Ceda Orthopedics & Interventional Medicine of South Miami LLC and Ceda Orthopedics & Interventional Medicine of FIU/Kendall LLC’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2021-11-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-10-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2021-07-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BAPTIST HOSPITAL OF MIAMI, INC.
Docket Date 2021-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including August 5, 2021
Docket Date 2021-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-06-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/04/2021
Docket Date 2021-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/5/21
Docket Date 2021-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-03-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 04/05/2021
Docket Date 2021-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-02-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BAPTIST HOSPITAL OF MIAMI, INC.
Docket Date 2021-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION OF APPELLANT, BAPTIST HOSPITAL OF MIAMI, INC., FOR APPELLATE ATTORNEYS' FEES
On Behalf Of BAPTIST HOSPITAL OF MIAMI, INC.
Docket Date 2021-02-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BAPTIST HOSPITAL OF MIAMI, INC.
Docket Date 2021-02-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of BAPTIST HOSPITAL OF MIAMI, INC.
Docket Date 2021-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-27
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the Motion of the appellant, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D21-185. All filings in the case shall be under case no. 3D21-185. The parties shall file only one set of briefs under case no. 3D21-185.
Docket Date 2021-01-20
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-12
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA
On Behalf Of BAPTIST HOSPITAL OF MIAMI, INC.
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
STACEY CASTRO AND RAUL CASTRO, VS ITALO LINFANTE, M.D., et al., 3D2019-2136 2019-11-06 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
15-17158

Parties

Name RAUL CASTRO L.L.C.
Role Appellant
Status Active
Name STACEY CASTRO
Role Appellant
Status Active
Representations RYAN L. MARKS, Jay M. Levy, JAMES J. TRAITZ
Name RADIOLOGY ASSOCIATES OF SOUTH FLORIDA, P.A.
Role Appellee
Status Active
Name BAPTIST HOSPITAL OF MIAMI, INC.
Role Appellee
Status Active
Name ITALO LINFANTE, M.D.
Role Appellee
Status Active
Representations JESSICA L. GROSS, JACKSON F. MCCOY, NORMAN M. WAAS
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-06-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellee Baptist Hospital Inc.’s Request for Oral Argument is hereby denied.FERNANDEZ, LINDSEY and GORDO, JJ., concur.
Docket Date 2020-03-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEES ITALO LINFANTE, M.D. ANDRADIOLOGY ASSOCIATES OF SOUTH FLORIDA, P.A.
On Behalf Of ITALO LINFANTE, M.D.
Docket Date 2020-03-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ITALO LINFANTE, M.D.
Docket Date 2020-03-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE BAPTIST HOSPITAL OF MIAMI, INC.'S ANSWER BRIEF
On Behalf Of ITALO LINFANTE, M.D.
Docket Date 2020-03-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/01/20 Norman M. Waas
Docket Date 2020-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ITALO LINFANTE, M.D.
Docket Date 2020-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Italo Linfante M.D. and Radiology Associates of South Florida, P.A.)-30 days to 4/1/20
Docket Date 2020-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF ON BEHALF OF APPELLEES ITALO INFANTE, M.D. AND RADIOLOGY ASSOCIATES OF SOUTH FLORIDA, P.A.
On Behalf Of ITALO LINFANTE, M.D.
Docket Date 2020-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STACEY CASTRO
Docket Date 2020-01-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 1/30/20
Docket Date 2020-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STACEY CASTRO
Docket Date 2020-01-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 1/15/20
Docket Date 2019-12-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STACEY CASTRO
Docket Date 2019-11-19
Type Notice
Subtype Notice
Description Notice ~ DEFENDANTS/APPELLEES' DESIGNATION TO COURT REPORTERAND REPORTER'S ACKNOWLEDGMENT
On Behalf Of ITALO LINFANTE, M.D.
Docket Date 2019-11-13
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before November 23, 2019.
Docket Date 2019-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-11-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STACEY CASTRO
JORGE SANCHEZ, JR.. VS BAPTIST HOSPITAL OF MIAMI, INC., et al., 3D2019-1116 2019-06-10 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
09-31481

Parties

Name JORGE SANCHEZ, JR.
Role Appellant
Status Active
Representations Robert A. Stok, DAVID M. ROBBINS
Name MIAMI HAND CENTER, P.L.
Role Appellee
Status Active
Name ROGER K. KHOURI, M.D.
Role Appellee
Status Active
Representations TERESITA M. BARON, Rolando A. Diaz, JESSICA L. GROSS, OSCAR J. CABANAS
Name BAPTIST HOSPITAL OF MIAMI, INC.
Role Appellee
Status Active
Name OMAR BLANCO, P.A.
Role Appellee
Status Active
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 2019-11-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-11-05
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ It is ordered that the Notice of Settlement and 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 2019-11-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-11-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT AND STIPULATION FOR DISMISSAL
On Behalf Of JORGE SANCHEZ, JR.
Docket Date 2019-08-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, appellant’s motion for extension of time to file an initial brief is hereby denied without prejudice to the filing of a motion that complies with the conferral requirement of Fla. R. App. P. 9.300(a).
Docket Date 2019-08-16
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 JORGE SANCHEZ, JR.
Docket Date 2019-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE, BAPTIST HOSPITAL OF MIAMI, INC.
On Behalf Of ROGER K. KHOURI, M.D.
Docket Date 2019-06-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ROGER K. KHOURI, M.D.
Docket Date 2019-06-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
BAPTIST HOSPITAL OF MIAMI, INC. VS ALEXANDER G. CACHALDORA AND AMANDA CACHALDORA 3D2018-1172 2018-06-12 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-34027

Parties

Name BAPTIST HOSPITAL OF MIAMI, INC.
Role Appellant
Status Active
Representations Scott L. Mendlestein, RICHARD A. WARREN
Name ALEXANDER G. CACHALDORA
Role Appellee
Status Active
Representations Joel H. Brown, Jonathan E. Freidin, Kimberly L. Boldt, Ryan C. Tyler, Patricia Gladson, MARIO R. GIOMMONI, Cody L. Frank, Philip Freidin
Name AMANDA R. CACHALDORA
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-07-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-18
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Response) (DA32A) ~ Upon consideration, petitioner's corrected motion to review order denying motion for stay pending review is hereby denied. Following review of the petition for writ of prohibition and the response thereto, it is ordered that said petition is hereby denied.
Docket Date 2018-06-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-06-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALEXANDER G. CACHALDORA
Docket Date 2018-06-15
Type Response
Subtype Response
Description RESPONSE ~ Plaintiffs/ Respondent's Response in Opposition to Petitioner's Corrected Motion to Review Order Denying Motion for Stay Pending review
On Behalf Of ALEXANDER G. CACHALDORA
Docket Date 2018-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALEXANDER G. CACHALDORA
Docket Date 2018-06-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BAPTIST HOSPITAL OF MIAMI, INC.
Docket Date 2018-06-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of BAPTIST HOSPITAL OF MIAMI, INC.
Docket Date 2018-06-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BAPTIST HOSPITAL OF MIAMI, INC.
Docket Date 2018-06-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-12
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The respondents are ordered to file a response by 4:00 p.m. on Friday,June 15, 2018, and the trial judge may respond, to the petition for writ ofprohibition. This order does not stay further proceedings in the lower tribunal.SALTER, EMAS and LOGUE, JJ., concur.
MELISSA ANN KING VS BAPTIST HOSPITAL OF MIAMI, INC., et al., 3D2018-1017 2018-05-21 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
09-47443

Parties

Name MELISSA ANN KING
Role Appellant
Status Active
Representations ELAINE D. WALTER, JOSEPH M. WINSBY, MICHAEL A. MULLEN
Name BAPTIST CHILDREN'S HOSPITAL
Role Appellee
Status Active
Name PEDIATRIC SURGICAL GROUP, PLLC
Role Appellee
Status Active
Representations SCOTT E. SOLOMON, GEORGE M. KOONCE, III, RICHARD A. WARREN, Scott L. Mendlestein, Christopher E. Knight
Name UNIVERSITY OF MIAMI
Role Appellee
Status Active
Name BAPTIST HOSPITAL OF MIAMI, INC.
Role Appellee
Status Active
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellant’s Motion for a Determination of Entitlement to Appellate Costs and Attorney’s Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court.
Docket Date 2019-11-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and Remanded.
Docket Date 2019-03-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-01-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-01-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MELISSA ANN KING
Docket Date 2019-01-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MELISSA ANN KING
Docket Date 2018-12-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 1/25/19
Docket Date 2018-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION FOR REPLY BRIEF
On Behalf Of MELISSA ANN KING
Docket Date 2018-11-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PEDIATRIC SURGICAL GROUP, PLLC
Docket Date 2018-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/4/18
Docket Date 2018-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE FOR EXTENSION OF TIME FILE ANSWER BRIEF
On Behalf Of PEDIATRIC SURGICAL GROUP, PLLC
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/4/18
Docket Date 2018-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE FOR EXTENSION OF TIME FILE ANSWER BRIEF
On Behalf Of PEDIATRIC SURGICAL GROUP, PLLC
Docket Date 2018-09-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MELISSA ANN KING
Docket Date 2018-09-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR DETERMINATION OF ENTITLEMENT TO APPELLATE COSTS AND ATTORNEY'S FEES COSTS
On Behalf Of MELISSA ANN KING
Docket Date 2018-09-07
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s September 5, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2018-09-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MELISSA ANN KING
Docket Date 2018-08-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION FOR INITIAL BRIEF
On Behalf Of MELISSA ANN KING
Docket Date 2018-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 9/24/18
Docket Date 2018-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE NOA.
On Behalf Of MELISSA ANN KING
Docket Date 2018-05-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JORGE SANCHEZ, JR. VS ROGER K. KHOURI, M.D., et al., 3D2017-2809 2017-12-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-31481

Parties

Name JORGE SANCHEZ, JR.
Role Appellant
Status Active
Representations Robert A. Stok
Name ROGER K. KHOURI, M.D.
Role Appellee
Status Active
Representations LAWRENCE E. BURKHALTER, OSCAR J. CABANAS, Rolando A. Diaz, TERESITA M. BARON, JESSICA L. GROSS, KELLY A. FERNANDES
Name OMAR BLANCO, P.A.
Role Appellee
Status Active
Name MIAMI HAND CENTER, P.L.
Role Appellee
Status Active
Name BAPTIST HOSPITAL OF MIAMI, INC.
Role Appellee
Status Active
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-01-26
Type Response
Subtype Reply
Description REPLY ~ to pet. for writ of cert.
On Behalf Of JORGE SANCHEZ, JR.
Docket Date 2018-01-19
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ROGER K. KHOURI, M.D.
Docket Date 2018-01-04
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within fifteen (15) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2017-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-28
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASE: 16-1001
On Behalf Of JORGE SANCHEZ, JR.
Docket Date 2018-04-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-03-27
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2018-01-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JORGE SANCHEZ, JR.
Docket Date 2017-12-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JORGE SANCHEZ, JR.
DIANA SANCHEZ AND JORGE SANCHEZ, etc., VS ROGER K. KHOURI, M.D., et al., 3D2016-1001 2016-04-29 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-31481

Parties

Name DIANA SANCHEZ LLC
Role Appellant
Status Active
Representations Robert A. Stok
Name JORGE SANCHEZ LLC
Role Appellant
Status Active
Name BAPTIST HOSPITAL OF MIAMI, INC.
Role Appellee
Status Active
Name OMAR BLANCO, P.A.
Role Appellee
Status Active
Name MIAMI HAND CENTER, P.L.
Role Appellee
Status Active
Name ROGER K. KHOURI, M.D.
Role Appellee
Status Active
Representations OSCAR J. CABANAS, LAWRENCE E. BURKHALTER, Rolando A. Diaz
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-04-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DIANA SANCHEZ
Docket Date 2016-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-06-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-06-20
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the petition for writ of prohibition, it is ordered that said petition is hereby denied.
Docket Date 2016-05-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is to be paid to the Clerk of the Court on or before May 16, 2016.
Docket Date 2016-04-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DIANA SANCHEZ
Docket Date 2016-04-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
IRA MILLER, VS BAPTIST HOSPITAL, INC., 3D2015-0857 2015-04-11 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
10-64076

Parties

Name IRA MILLER
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER, AMY LEE BURKICH
Name BAPTIST HOSPITAL OF MIAMI, INC.
Role Appellee
Status Active
Representations MICHAEL B. FEILER, MARTIN E. LEACH
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-31
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant and Tangely Finkley, as personal respresentative of the Estate of Ira Miller¿s motion for rehearing is hereby denied. Personal representative¿s motion for substitution as party appellant is hereby denied. SHEPHERD, LAGOA and FERNANDEZ, JJ., concur.
Docket Date 2016-05-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-05-25
Type Response
Subtype Response
Description RESPONSE ~ TO AA MOTION FOR REHEARING AND MOTION TO SUBSTITUTE
On Behalf Of BAPTIST HOSPITAL OF MIAMI, INC.
Docket Date 2016-05-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of IRA MILLER
Docket Date 2016-05-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for substitution as party aa
On Behalf Of IRA MILLER
Docket Date 2016-05-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Following review of the Appellee¿s Motion to Dismiss Appeal and the Appellant¿s Response to Motion to Dismiss and Showing of Good Cause thereto, it is ordered that said motion is granted, and this appeal from the Eleventh Circuit Court for Miami-Dade County, Florida is hereby dismissed. SHEPHERD, LAGOA and FERNANDEZ, JJ., concur.
Docket Date 2016-05-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-05-04
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss and showing of good cause
On Behalf Of IRA MILLER
Docket Date 2016-04-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BAPTIST HOSPITAL OF MIAMI, INC.
Docket Date 2016-01-15
Type Notice
Subtype Notice
Description Notice ~ of status report
On Behalf Of IRA MILLER
Docket Date 2015-12-16
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within thirty (30) days of the date of this order.
Docket Date 2015-12-14
Type Response
Subtype Response
Description RESPONSE ~ to Dec 9, 2015 order
On Behalf Of IRA MILLER
Docket Date 2015-12-09
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 2015-07-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2015-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IRA MILLER
Docket Date 2015-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAPTIST HOSPITAL OF MIAMI, INC.
Docket Date 2015-04-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Directions to the clerk
On Behalf Of IRA MILLER
Docket Date 2015-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2015-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of IRA MILLER
Docket Date 2015-04-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of IRA MILLER
MELISSA ANN KING, VS PEDIATRIC SURGICAL GROUP, PLLC; et al., 3D2011-0601 2011-03-04 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
09-47443

Parties

Name MELISSA ANN KING
Role Appellant
Status Active
Representations ELAINE D. WALTER
Name BAPTIST HOSPITAL OF MIAMI, INC.
Role Appellee
Status Active
Name BAPTIST CHILDREN'S HOSPITAL
Role Appellee
Status Active
Representations Christopher E. Knight, SCOTT E. SOLOMON
Name UNIVERSITY OF MIAMI
Role Appellee
Status Active
Name PEDIATRIC SURGICAL GROUP, PLLC
Role Appellee
Status Active
Name SCOTT E. SOLOMON
Role Appellee
Status Active
Name Marc J. Schleier
Role Appellee
Status Active
Name HON. ISRAEL REYES
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-08-14
Type Record
Subtype Returned Records
Description Returned Records ~ 3 VOLUMES.
Docket Date 2012-05-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellees Baptist Hospital of Miami, Inc. and Baptist Hospital of Miami, Inc. d/b/a Baptist Children's Hospital's motion for rehearing, clarification and certification is hereby denied. Upon consideration, appellee University of Miami d/b/a Miller School of Medicine's motion for clarification is hereby denied. CORTIÑAS, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2012-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-05-07
Type Response
Subtype Response
Description RESPONSE ~ in oppositon to ae motion for rehearing,clarification and certification
On Behalf Of MELISSA ANN KING
Docket Date 2012-04-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of Marc J. Schleier
Docket Date 2012-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for certification
Docket Date 2012-04-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2012-04-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2012-02-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2011-12-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2011-12-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Marc J. Schleier
Docket Date 2011-11-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Elaine D. Walter 873381
Docket Date 2011-11-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MELISSA ANN KING
Docket Date 2011-11-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2011-11-14
Type Record
Subtype Appendix
Description Appendix
Docket Date 2011-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-08-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2011-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MELISSA ANN KING
Docket Date 2011-06-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 volumes.
Docket Date 2011-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-06-08
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 MELISSA ANN KING
Docket Date 2011-04-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11)
Docket Date 2011-04-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ for clerk to prepare the record
On Behalf Of MELISSA ANN KING
Docket Date 2011-04-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of BAPTIST CHILDREN'S HOSPITAL
Docket Date 2011-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marc J. Schleier
Docket Date 2011-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MELISSA ANN KING
Docket Date 2011-03-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-15
Amended and Restated Articles 2024-01-25
ANNUAL REPORT 2023-03-20
AMENDED ANNUAL REPORT 2022-05-26
Amended and Restated Articles 2022-05-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-02
Reg. Agent Change 2020-07-23
ANNUAL REPORT 2020-01-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBP0309LB230071 2012-09-25 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_DJBP0309LB230071_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title IGF::OT::IGF EMERGENCY MEDICAL SERVICE
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q201: MEDICAL- GENERAL HEALTH CARE

Recipient Details

Recipient BAPTIST HOSPITAL OF MIAMI, INC.
UEI VE7JJXGL5Q67
Legacy DUNS 878701184
Recipient Address 8900 N KENDALL DR, MIAMI, 331762197, UNITED STATES
PO AWARD DJBP0309LB230040 2012-06-28 2012-07-30 2012-09-30
Unique Award Key CONT_AWD_DJBP0309LB230040_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title IGF::OT::IGF EMERGENCY MEDICAL SERVICE
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q201: MEDICAL- GENERAL HEALTH CARE

Recipient Details

Recipient BAPTIST HOSPITAL OF MIAMI, INC.
UEI VE7JJXGL5Q67
Legacy DUNS 878701184
Recipient Address 8900 N KENDALL DR, MIAMI, 331762197, UNITED STATES
PO AWARD DJBP0309B230024 2012-05-07 2012-03-31 2012-05-07
Unique Award Key CONT_AWD_DJBP0309B230024_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title EMERGENCY MEDICAL SERVICES
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q201: MEDICAL- GENERAL HEALTH CARE

Recipient Details

Recipient BAPTIST HOSPITAL OF MIAMI, INC.
UEI VE7JJXGL5Q67
Legacy DUNS 878701184
Recipient Address 8900 N KENDALL DR, MIAMI, 331762197, UNITED STATES
PO AWARD DJBP0309LB230041 2012-05-07 2012-05-07 2012-09-30
Unique Award Key CONT_AWD_DJBP0309LB230041_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title IGF::OT::IGF MEDICAL SERVICES
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q201: MEDICAL- GENERAL HEALTH CARE

Recipient Details

Recipient BAPTIST HOSPITAL OF MIAMI, INC.
UEI VE7JJXGL5Q67
Legacy DUNS 878701184
Recipient Address 8900 N KENDALL DR, MIAMI, 331762197, UNITED STATES
PO AWARD DJBP0309LB230124 2012-05-07 2012-05-31 2012-05-31
Unique Award Key CONT_AWD_DJBP0309LB230124_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title IGF::OT::IGF EMERGENCY MEDICAL SERVICE
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q201: MEDICAL- GENERAL HEALTH CARE

Recipient Details

Recipient BAPTIST HOSPITAL OF MIAMI, INC.
UEI VE7JJXGL5Q67
Legacy DUNS 878701184
Recipient Address 8900 N KENDALL DR, MIAMI, 331762197, UNITED STATES
PO AWARD DJBP0309LB230051 2012-03-28 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_DJBP0309LB230051_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title IGF::OT::IGF OTHER FUNCTIONS EMERGENCY MEDICAL SERVICE
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q201: MEDICAL- GENERAL HEALTH CARE

Recipient Details

Recipient BAPTIST HOSPITAL OF MIAMI, INC.
UEI VE7JJXGL5Q67
Legacy DUNS 878701184
Recipient Address 8900 N KENDALL DR, MIAMI, 331762197, UNITED STATES
PO AWARD DJBP0309LB230016 2012-03-06 2012-03-31 2012-03-31
Unique Award Key CONT_AWD_DJBP0309LB230016_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title EMERGENCY MEDICAL SERVICE
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q201: MEDICAL- GENERAL HEALTH CARE

Recipient Details

Recipient BAPTIST HOSPITAL OF MIAMI, INC.
UEI VE7JJXGL5Q67
Legacy DUNS 878701184
Recipient Address 8900 N KENDALL DR, MIAMI, 331762197, UNITED STATES
PO AWARD DJBP0309LB230017 2012-03-05 2012-03-05 2012-03-05
Unique Award Key CONT_AWD_DJBP0309LB230017_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title EMERGENCY MEDICAL SERVICE
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q201: MEDICAL- GENERAL HEALTH CARE

Recipient Details

Recipient BAPTIST HOSPITAL OF MIAMI, INC.
UEI VE7JJXGL5Q67
Legacy DUNS 878701184
Recipient Address 8900 N KENDALL DR, MIAMI, 331762197, UNITED STATES
PO AWARD DJBP0309KB230032 2011-09-25 2011-09-30 2011-11-30
Unique Award Key CONT_AWD_DJBP0309KB230032_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title EMERGENCY MEDICAL SERVICE
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q201: GENERAL HEALTH CARE SERVICES

Recipient Details

Recipient BAPTIST HOSPITAL OF MIAMI, INC.
UEI VE7JJXGL5Q67
Legacy DUNS 878701184
Recipient Address 8900 N KENDALL DR, MIAMI, 331762118, UNITED STATES
PO AWARD DJBP0309KB230231 2011-07-31 2011-09-30 2011-11-30
Unique Award Key CONT_AWD_DJBP0309KB230231_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title MEDICAL SERIVICE
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q201: GENERAL HEALTH CARE SERVICES

Recipient Details

Recipient BAPTIST HOSPITAL OF MIAMI, INC.
UEI VE7JJXGL5Q67
Legacy DUNS 878701184
Recipient Address 8900 N KENDALL DR, MIAMI, 331762197, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101257947 0418800 1987-08-31 8900 N. KENDALL DR., MIAMI, FL, 33176
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-08-31
Case Closed 1987-10-19

Related Activity

Type Complaint
Activity Nr 71711824
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1987-09-24
Abatement Due Date 1987-10-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19101047 D01 I
Issuance Date 1987-09-24
Abatement Due Date 1987-10-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
101257640 0418800 1987-08-19 8900 N. KENDALL DR., MIAMI, FL, 33176
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-08-31
Case Closed 1987-09-10

Related Activity

Type Complaint
Activity Nr 71713044
Health Yes

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0910342 Corporation Unconditional Exemption 8900 N KENDALL DR, MIAMI, FL, 33176-2118 1963-05
In Care of Name % FINANCE DEPARTMENT
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Hospital or medical research organization 170(b)(1)(A)(iii)
Tax Period 2023-09
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 1352227497
Income Amount 2290221394
Form 990 Revenue Amount 2279643696
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name BAPTIST HOSPITAL OF MIAMI INC
EIN 59-0910342
Tax Period 202209
Filing Type E
Return Type 990T
File View File
Organization Name BAPTIST HOSPITAL OF MIAMI INC
EIN 59-0910342
Tax Period 202209
Filing Type E
Return Type 990
File View File
Organization Name BAPTIST HOSPITAL OF MIAMI INC
EIN 59-0910342
Tax Period 202109
Filing Type E
Return Type 990T
File View File
Organization Name BAPTIST HOSPITAL OF MIAMI INC
EIN 59-0910342
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name BAPTIST HOSPTIAL OF MIAMI INC
EIN 59-0910342
Tax Period 202009
Filing Type P
Return Type 990T
File View File
Organization Name BAPTIST HOSPITAL OF MIAMI INC
EIN 59-0910342
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name BAPTIST HOSPITAL OF MIAMI INC
EIN 59-0910342
Tax Period 201909
Filing Type P
Return Type 990T
File View File
Organization Name BAPTIST HOSPITAL OF MIAMI INC
EIN 59-0910342
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name BAPTIST HOSPITAL OF MIAMI INC
EIN 59-0910342
Tax Period 201809
Filing Type P
Return Type 990T
File View File
Organization Name BAPTIST HOSPITAL OF MIAMI INC
EIN 59-0910342
Tax Period 201809
Filing Type P
Return Type 990T
File View File
Organization Name BAPTIST HOSPITAL OF MIAMI INC
EIN 59-0910342
Tax Period 201709
Filing Type P
Return Type 990
File View File
Organization Name BAPTIST HOSPITAL OF MIAMI INC
EIN 59-0910342
Tax Period 201709
Filing Type P
Return Type 990T
File View File
Organization Name BAPTIST HOSPITAL OF MIAMI INC
EIN 59-0910342
Tax Period 201709
Filing Type P
Return Type 990T
File View File
Organization Name BAPTIST HOSPITAL OF MIAMI INC
EIN 59-0910342
Tax Period 201609
Filing Type E
Return Type 990
File View File
Organization Name BAPTIST HOSPITAL OF MIAMI INC
EIN 59-0910342
Tax Period 201609
Filing Type P
Return Type 990T
File View File
Organization Name BAPTIST HOSPITAL OF MIAMI INC
EIN 59-0910342
Tax Period 201509
Filing Type E
Return Type 990
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State