BAPTIST HOSPITAL OF MIAMI, INC. - Florida Company Profile

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 |
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 | - |
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.
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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. |
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 |
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. |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State