Search icon

BAPTIST HOSPITAL OF MIAMI, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

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 -

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
D2ZFZ2DCC6C3
CAGE Code:
7ZWQ2
UEI Expiration Date:
2025-11-19

Business Information

Activation Date:
2024-11-21
Initial Registration Date:
2017-11-14

National Provider Identifier

NPI Number:
1114731346
Certification Date:
2025-02-06

Authorized Person:

Name:
WILLIAM G ULBRICHT
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
332900000X - Non-Pharmacy Dispensing Site
Is Primary:
Yes

Contacts:

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
G24000014507 BAPTIST HEALTH PHYSICAL THERAPY & REHABILITATION KENDALL (TOWN AND COUNTRY) ACTIVE 2024-01-25 2029-12-31 - 11561 SW 88TH STREET, 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
G24000009653 BAPTIST HEALTH PHYSICAL THERAPY & REHABILITATION KENDALL ACTIVE 2024-01-16 2029-12-31 - 8900 N. KENDALL DRIVE, MIAMI, FL, 33176
G22000141874 BAPTIST HEALTH URGENT CARE COUNTRY WALK ACTIVE 2022-11-15 2027-12-31 - 13500 NW 152 STREET, SUITE 100, MIAMI, FL, 33177
G22000141877 BAPTIST HEALTH URGENT CARE PALMETTO BAY ACTIVE 2022-11-15 2027-12-31 - 8950 SW 152ND STREET, SUITE 103, PALMETTO BAY, FL, 33157

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.

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

Procurement Instrument Identifier:
DJBP0309SB230061
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
250000.00
Base And Exercised Options Value:
250000.00
Base And All Options Value:
250000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2017-05-06
Description:
IGF::OT::IGF - EMERGENCY MEDICAL SERVICE
Naics Code:
622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product Or Service Code:
Q201: MEDICAL- GENERAL HEALTH CARE
Procurement Instrument Identifier:
DJBP0309RB230054
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8056.02
Base And Exercised Options Value:
8056.02
Base And All Options Value:
8056.02
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-05-25
Description:
IGF::OT::IGF EMERGENCY MEDICAL SERVICE
Naics Code:
622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product Or Service Code:
Q201: MEDICAL- GENERAL HEALTH CARE
Procurement Instrument Identifier:
DJBP0309PB230040
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
14535.41
Base And Exercised Options Value:
14535.41
Base And All Options Value:
14535.41
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-02-26
Description:
IGF::OT::IGF MEDICAL SERVICES
Naics Code:
622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product Or Service Code:
Q201: MEDICAL- GENERAL HEALTH CARE

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-08-31
Type:
Complaint
Address:
8900 N. KENDALL DR., MIAMI, FL, 33176
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1987-08-19
Type:
Complaint
Address:
8900 N. KENDALL DR., MIAMI, FL, 33176
Safety Health:
Health
Scope:
Partial

Tax Exempt

Employer Identification Number (EIN) :
59-0910342
In Care Of Name:
% FINANCE DEPARTMENT
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)
Ruling Date:
1963-05
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State