Search icon

VARIETY CHILDREN'S HOSPITAL - Florida Company Profile

Company Details

Entity Name: VARIETY CHILDREN'S HOSPITAL
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: 04 Feb 1963 (62 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2020 (4 years ago)
Document Number: 705162
FEI/EIN Number 590638499

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

Address: 3100 SW 62 AVE, MIAMI, FL, 33155-3009, US
Mail Address: 3100 SW 62 AVE, MIAMI, FL, 33155-3009, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386143485 2018-02-05 2022-02-22 3100 SW 62ND AVE, MIAMI, FL, 331553009, US 2072 NE 8TH ST, HOMESTEAD, FL, 330334702, US

Contacts

Phone +1 305-666-6511
Phone +1 786-624-3800
Fax 7866243883

Authorized person

Name GEORGETTE ALFAU
Role PAYER CONTRACT/CREDENTIALING ANALYS
Phone 7866245795

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
Is Primary No
Taxonomy Code 261QR0400X - Rehabilitation Clinic/Center
Is Primary No
Taxonomy Code 261QU0200X - Urgent Care Clinic/Center
Is Primary No
Taxonomy Code 282N00000X - General Acute Care Hospital
Is Primary Yes
Taxonomy Code 282NC2000X - Children's Hospital
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 010060926
State FL

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300IX6668YAC6DO29 705162 US-FL GENERAL ACTIVE 1963-02-04

Addresses

Legal C/O MIAMI CHILDREN'S HEALTH SYSTEM, INC., LEGAL DEPT, 3100 SW 62nd Avenue, Miami, US-FL, US, 33155
Headquarters 3100 SW 62nd Avenue, Miami, US-FL, US, 33155

Registration details

Registration Date 2021-12-09
Last Update 2023-10-19
Status LAPSED
Next Renewal 2023-10-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 705162

Key Officers & Management

Name Role Address
BOUSSUGE JENNIFER Secretary 3100 SW 62 AVE., MIAMI, FL, 33155
Love Matthew Director 3100 SW 62 AVE, MIAMI, FL, 33155
VALENTINI MARCO Director 3100 SW 62 AVE, MIAMI, FL, 331553009
Charley Amy Director 3100 SW 62 AVE, MIAMI, FL, 331553009
Reed Perry Ann Director 3100 SW 62 AVE, MIAMI, FL, 331553009
Mestre Marcos Director 3100 SW 62 AVE, MIAMI, FL, 331553009
MIAMI CHILDREN'S HEALTH SYSTEM, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000035618 NICKLAUS CHILDREN'S AT BROWARD HEALTH MEDICAL CENTER ACTIVE 2025-03-11 2030-12-31 - 1600 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316
G25000035620 NICKLAUS CHILDREN'S AT BROWARD HEALTH CORAL SPRINGS ACTIVE 2025-03-11 2030-12-31 - 3000 CORAL HILLS DRIVE, CORAL SPRINGS, FL, 33065
G25000022196 NICKLAUS CHILDREN'S AT BROWARD HEALTH ACTIVE 2025-02-13 2030-12-31 - 1600 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316
G19000126706 CHILDREN & FAMILY HOSPITAL OF SOUTH FLORIDA ACTIVE 2019-11-29 2029-12-31 - 5959 NW 7 STREET, MIAMI, FL, 33126
G17000113188 NICKLAUS CHILDREN'S NIRVAIR CHOWDHURY MIDTOWN CENTER ACTIVE 2017-10-13 2027-12-31 - 3915 BISCAYNE BOULEVARD, MIAMI, FL, 33137
G17000067313 NICKLAUS CHILDREN'S HOMESTEAD OUTPATIENT CENTER ACTIVE 2017-06-19 2027-12-31 - 2072-2078 NE 8 STREET, HOMESTEAD, FL, 33033
G16000068006 NICKLAUS CHILDREN'S HIALEAH OUTPATIENT CENTER ACTIVE 2016-07-11 2026-12-31 - 990 W 49 STREET, HIALEAH, FL, 33012
G16000023059 NICKLAUS CHILDREN'S SPORTS HEALTH CENTER ACTIVE 2016-03-03 2026-12-31 - 11521 SOUTH DIXIE HIGHWAY, PINECREST, FL, 33156
G16000023054 NICKLAUS CHILDREN'S PINECREST URGENT CARE CENTER ACTIVE 2016-03-03 2026-12-31 - 11521 SOUTH DIXIE HIGHWAY, PINECREST, FL, 33156
G16000019569 NICKLAUS CHILDREN'S AVENTURA CARE CENTER ACTIVE 2016-02-23 2026-12-31 - 20295 NE 29 PLACE #300, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-27 MIAMI CHILDREN'S HEALTH SYSTEM, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 C/O LEGAL DEPT, 3100 SW 62 AVE, MIAMI, FL 33155-3009 -
MERGER 2020-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000208921
AMENDMENT 2015-09-30 - -
AMENDMENT 2012-09-19 - -
AMENDED AND RESTATEDARTICLES 2012-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-20 3100 SW 62 AVE, MIAMI, FL 33155-3009 -
CHANGE OF MAILING ADDRESS 1994-04-20 3100 SW 62 AVE, MIAMI, FL 33155-3009 -
AMENDMENT 1993-01-28 - -
AMENDMENT 1984-02-01 - -

Court Cases

Title Case Number Docket Date Status
IMPERIAL FIRE & CASUALTY INSURANCE COMPANY, VS ARIEL ACOSTA, et al., 3D2021-0225 2021-01-13 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
19-9697 CC

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-210 AP

Parties

Name IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael K. Mittelmark, William J. McFarlane, III, MARIA CRISTINA GONZALEZ
Name ARIEL ACOSTA
Role Appellee
Status Active
Representations MICHAEL W. MONTGOMERY, Mark D. Tinker, BELAYNE D. GUERRERO, Jose A. Dapena, Douglas H. Stein, RHIANNA L. BUSCH, EDWARD S. POLK
Name GLG REHABILITATION CENTER INC
Role Appellee
Status Active
Name ADVANCED HEALTH IMAGING, LLC
Role Appellee
Status Active
Name VARIETY CHILDREN'S HOSPITAL
Role Appellee
Status Active
Name MAILEN ENAMORADO MIRANDA
Role Appellee
Status Active
Name Hon. Diana Gonzalez-Whyte
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2021-11-10
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee Advanced Health Imaging, LLC’s Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-10-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellee Variety Children’s Hospital’s Request for Oral Argument is hereby denied.
Docket Date 2021-07-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANT, IMPERIAL FIRE & CASUALTY INSURANCE COMPANY
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Agreed Notice of Extension of Time to File a Reply Brief is treated as an agreed motion for an extension of time to file the reply brief, and is granted to and including July 28, 2021, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2021-06-25
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 2021-06-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF VARIETY CHILDREN'S HOSPITAL
On Behalf Of ARIEL ACOSTA
Docket Date 2021-06-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ARIEL ACOSTA
Docket Date 2021-05-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE ARIEL ACOSTA, MAILEN ENAMORADO MIRANDA, Mailen Enamorado Miranda as Parent or Guardian of ARCELIO VALDES, Mailen Enamorado Miranda as Parent or Guardian of GERARDO VALDES, and GLG REHABILITATION CENTER, INC.
On Behalf Of ARIEL ACOSTA
Docket Date 2021-05-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE ADVANCED HEALTH IMAGING, LLC
On Behalf Of ARIEL ACOSTA
Docket Date 2021-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ VARIETY CHILDREN'S HOSPITAL'SAGREED NOTICE OF EXTENSION OF TIME
On Behalf Of ARIEL ACOSTA
Docket Date 2021-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Variety Children's Hospital)-60 days to 6/4/21
Docket Date 2021-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Advanced Health Imaging, LLC)-60 days to 5/31/21
Docket Date 2021-03-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARIEL ACOSTA
Docket Date 2021-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARIEL ACOSTA
Docket Date 2021-02-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ARIEL ACOSTA
Docket Date 2021-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Variety Children's Hospital)-60 days to 4/5/21
Docket Date 2021-02-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARIEL ACOSTA
Docket Date 2021-01-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ARIEL ACOSTA
Docket Date 2021-01-27
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARIEL ACOSTA
Docket Date 2021-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARIEL ACOSTA
Docket Date 2021-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARIEL ACOSTA
Docket Date 2021-01-13
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
LINEZKA TORRES, etc., et al., VS VARIETY CHILDREN'S HOSPITAL, etc., et al., 3D2018-1355 2018-07-06 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
17-14294

Parties

Name JORGE NAVARRO INC.
Role Appellant
Status Active
Name Linezka Torres
Role Appellant
Status Active
Representations Mustafa H. Dandashly, Douglas F. Eaton, Judd G. Rosen
Name VARIETY CHILDREN'S HOSPITAL
Role Appellee
Status Active
Representations LINDSEY A. HICKS, ALYSSA M. REITER, NORMAN M. WAAS, THOMAS A. CRABB, SCOTT E. SOLOMON, LYNN L. AUDIE, LAUREN K. THOMPSON, RICHARD A. WARREN
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-31
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion ~ Order quashed with directions.
Docket Date 2018-10-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-15
Type Response
Subtype Response
Description RESPONSE ~ to court inquiry
On Behalf Of VARIETY CHILDREN'S HOSPITAL
Docket Date 2018-10-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The petitioners’ motion to seal the oral argument is temporarily granted. After the oral argument, the Court will evaluate the substance of the arguments in order to determine if any portions of the arguments shall remain sealed. The petitioners’ request to also seal pages 193-749 of the appendix (which contains the desposition of Ms. Torres) is denied. Upon further review and reconsideration of pages108-184 (which contains the transcript of the deposition of Thomas Sprufera, this Court hereby unseals that portion of the record.ROTHENBERG, C.J., and SALTER and LINDSEY, JJ., concur.
Docket Date 2018-10-12
Type Response
Subtype Response
Description RESPONSE ~ to emerg. motion to seal o/a
On Behalf Of Linezka Torres
Docket Date 2018-10-12
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ The Court reserves ruling on the respondent, Thomas James Sprufera III’s emergency motion to seal oral argument proceedings. No later than 5:00 p.m. today, the respondents are ordered to submit justification as to why each of the sealed portions of the record should remain sealed, and the petitioners are ordered to respond to the emergency motion to seal oral argument proceedings.ROTHENBERG, C.J., and SALTER and LINDSEY, JJ., concur.
Docket Date 2018-10-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENT, THOMAS JAMES SPRUFERA III's EMERGENCYMOTION TO SEAL ORAL ARGUMENT PROCEEDINGS
On Behalf Of VARIETY CHILDREN'S HOSPITAL
Docket Date 2018-10-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Linezka Torres
Docket Date 2018-10-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2018-09-04
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA JUDD G. ROSEN 458953
On Behalf Of Linezka Torres
Docket Date 2018-08-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon further review, this Court hereby modifies the order issued on August 2, 2018, temporarily sealing all briefing and the appendix as follows: The first paragraph of page 4 of the Petition for Writ of Certiorari and pages 108-184 and 765-984 of the Appendix shall remain sealed. Everything else currently filed in this proceeding shall be unsealed.
Docket Date 2018-08-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-08-13
Type Response
Subtype Response
Description RESPONSE ~ to motion to seal
On Behalf Of Linezka Torres
Docket Date 2018-08-06
Type Response
Subtype Reply
Description REPLY ~ IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of Linezka Torres
Docket Date 2018-08-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Thomas James Sprufera III's motion to seal all briefing and appendix, all briefing and appendix are sealed until further order by the Court. Petitioners are ordered to file a response within ten (10) days from the date of this order to the motion to seal all briefing and appendix.
Docket Date 2018-07-30
Type Notice
Subtype Notice
Description Notice ~ of Filing Confidential Information Within Court Filing
On Behalf Of VARIETY CHILDREN'S HOSPITAL
Docket Date 2018-07-30
Type Response
Subtype Response
Description RESPONSE ~ to Petition for Writ of Certiorari of Thomas James SPRUFERA III
On Behalf Of VARIETY CHILDREN'S HOSPITAL
Docket Date 2018-07-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to SEAL ALL Briefing and Appendix
On Behalf Of VARIETY CHILDREN'S HOSPITAL
Docket Date 2018-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VARIETY CHILDREN'S HOSPITAL
Docket Date 2018-07-09
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) 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 2018-07-06
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 2018-07-06
Type Notice
Subtype Notice
Description Notice ~ of confidential information within court filing
On Behalf Of Linezka Torres
Docket Date 2018-07-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-05
Type Record
Subtype Appendix
Description Appendix ~ Pages 765-984, sealed
On Behalf Of Linezka Torres
Docket Date 2018-07-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ First paragraph of page 4, sealed
On Behalf Of Linezka Torres
NEPHROLOGY ASSOCIATES OF SOUTH FLORIDA, et al., VS VARIETY CHILDREN'S HOSPITAL, etc., 3D2017-1409 2017-06-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-8084

Parties

Name ANA PAREDES, M.D.
Role Appellant
Status Active
Name NEPHROLOGY ASSOCIATES OF SOUTH FLORIDA, INC.
Role Appellant
Status Active
Representations Scott A. Hiaasen, KEVIN C. KAPLAN
Name ANSELMO CEPERO, M.D.
Role Appellant
Status Active
Name FELIX RAMIREZ-SEIJAS, M.D.
Role Appellant
Status Active
Name VARIETY CHILDREN'S HOSPITAL
Role Appellee
Status Active
Representations ADAM G. RABINOWITZ, DOMINIC C. MACKENZIE, Laura B. Renstrom, JEROME W. HOFFMAN, KEVIN W. COX, VANESSA A. REYNOLDS, JOSEPH A. MILES
Name NICKLAUS CHILDREN'S HOSPITAL
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-09-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NEPHROLOGY ASSOCIATES OF SOUTH FLORIDA
Docket Date 2017-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including September 4, 2017.
Docket Date 2017-06-22
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant¿s motion for stay pending appeal is hereby denied. However, this Court¿s previously entered temporary stay shall remain in effect until Friday, July 21, 2017 at 5 p.m., at which time the temporary stay will expire without further court order. This temporary stay shall stay the final judgment appealed from, as well as any writ of execution on the final judgment. The effect of this temporary stay is to maintain the status quo as it existed on the date of the filing of the notice of appeal from the final judgment which forms the basis for appeal. EMAS, LOGUE and LUCK, JJ., concur.
Docket Date 2017-06-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VARIETY CHILDREN'S HOSPITAL
Docket Date 2017-07-21
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of VARIETY CHILDREN'S HOSPITAL
Docket Date 2017-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-06-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to vacate order granting stay.
On Behalf Of VARIETY CHILDREN'S HOSPITAL
Docket Date 2017-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of NEPHROLOGY ASSOCIATES OF SOUTH FLORIDA
Docket Date 2017-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-06-20
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellants¿ emergency motion for stay pending review is granted, and the lower court¿s eviction order is hereby stayed pending further order of this Court. Appellee is ordered to respond within ten (10) days of the date of this order to appellants¿ emergency motion for stay. Appellant may serve a reply five (5) days thereafter.EMAS, LOGUE and LUCK, JJ., concur.
Docket Date 2017-06-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Treated as a response to the motion for stay
On Behalf Of NEPHROLOGY ASSOCIATES OF SOUTH FLORIDA
Docket Date 2017-09-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-08-07
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 NEPHROLOGY ASSOCIATES OF SOUTH FLORIDA
Docket Date 2017-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/4/17.
Docket Date 2017-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NEPHROLOGY ASSOCIATES OF SOUTH FLORIDA
Docket Date 2017-06-22
Type Response
Subtype Reply
Description REPLY ~ in support of AAs' motion for stay pending appeal.
On Behalf Of NEPHROLOGY ASSOCIATES OF SOUTH FLORIDA
Docket Date 2017-06-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee¿s emergency motion to vacate order granting stay is treated as appellee¿s response to the appellants¿ motion for stay pending appeal. Appellants shall serve a reply no later than 2:00 p.m. on Monday, June 26, 2017.
ALEXIS CANTORE, ETC., ET AL. VS WEST BOCA MEDICAL CENTER, INC., ETC., ET AL. SC2015-1926 2015-10-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D13-1985

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA024815XXXXMB

Parties

Name BARBARA CANTORE
Role Petitioner
Status Active
Name ALEXIS CANTORE
Role Petitioner
Status Active
Representations Philip M. Burlington, Ms. Linda Anderson Alley, Andrew A. Harris
Name FELIX CANTORE
Role Petitioner
Status Active
Name VARIETY CHILDREN'S HOSPITAL
Role Respondent
Status Active
Representations ANDREW P. RODRIGUEZ, Mr. Scott E. Solomon, Ms. Stephanie Lauren Varela, Julissa Rodriguez, SUSAN L. PALMATIER, Mr. Norman M. Waas, Elliot H. Scherker
Name D/B/A WEST BOCA MEDICAL CENTER
Role Respondent
Status Active
Name WEST BOCA MEDICAL CENTER, INC.
Role Respondent
Status Active
Representations Donna M. Krusbe, Bruce M. Ramsey
Name D/B/A MIAMI CHILDREN'S HOSPITAL
Role Respondent
Status Active
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-31
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2018-08-30
Type Miscellaneous Document
Subtype West Correspondence
Description WEST CORRESPONDENCE ~ ATTENTION: ALL PUBLISHERS THE FOLLOWING CORRECTION HAS BEEN MADE IN THE ABOVE OPINION: On the fifth line up from the bottom of page 21, the word "involve[e]" has been changed to "involv[e]" in the quoted text.
View View File
Docket Date 2018-07-19
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2018-06-25
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Respondents' Motions for Rehearing is hereby denied.
Docket Date 2018-06-18
Type Order
Subtype Reply to Response Filing
Description ORDER-REPLY TO RESPONSE FILING GR ~ Respondent Variety Children's Hospital d/b/a Miami Children's Hospital's motion to file reply to response to motion for rehearing is granted and said reply was filed with this Court on June 11, 2018.
Docket Date 2018-06-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO RESPONDENT MIAMI CHILDREN'S HOSPITAL'S MOTION FOR LEAVE TO FILE REPLY
On Behalf Of ALEXIS CANTORE
View View File
Docket Date 2018-06-11
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ RESPONDENT MIAMI CHILDREN'S HOSPITAL'S REPLY TORESPONSE TO RESPONDENTS' MOTIONS FOR REHEARING
On Behalf Of VARIETY CHILDREN'S HOSPITAL
View View File
Docket Date 2018-06-11
Type Motion
Subtype Reply Filing to Response
Description MOTION-REPLY FILING TO RESPONSE ~ RESPONDENT MIAMI CHILDREN'S HOSPITAL'S MOTION FOR LEAVE TO FILE REPLY TO PETITIONERS' RESPONSE TO MOTIONS FOR REHEARING
On Behalf Of VARIETY CHILDREN'S HOSPITAL
View View File
Docket Date 2018-05-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO RESPONDENTS' MOTIONS FOR REHEARING
On Behalf Of ALEXIS CANTORE
View View File
Docket Date 2018-05-11
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ RESPONDENT WEST BOCA MEDICAL CENTER, INC.'SMOTION FOR REHEARING
On Behalf Of WEST BOCA MEDICAL CENTER, INC.
View View File
Docket Date 2018-05-10
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ RESPONDENT MIAMI CHILDREN'S HOSPITAL'SMOTION FOR REHEARING
On Behalf Of VARIETY CHILDREN'S HOSPITAL
View View File
Docket Date 2018-04-30
Type Miscellaneous Document
Subtype West Correspondence
Description WEST CORRESPONDENCE ~ ATTENTION: ALL PUBLISHERSTHE FOLLOWING CORRECTION HAS BEEN MADE IN THE ABOVE OPINION:On the third line of page 6, "practice" has been changed to "malpractice."
View View File
Docket Date 2018-04-26
Type Order
Subtype Atty Fees GR (Cond Offer Settle - M/O)
Description ORDER-ATTY FEES GR (COND OFFER SETTLE – M/O) ~ Petitioners' motion for attorney's fees is provisionally granted in an amount to be determined by the trial court, conditioned on the trial court's determination, at the conclusion of the case, that under Florida Rule of Civil Procedure 1.442, petitioners are entitled to attorney's fees pursuant to a proposal for settlement.
Docket Date 2018-04-26
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ FSC-OPINION: For the foregoing reasons, Dr. Sandberg's testimony about how he would have treated Alexis had she arrived at MCH earlier was inadmissible and cannot be considered harmless error. Accordingly, we quash the Fourth District's decision in Cantore, reverse the judgment in favor of WBMC and MCH, and remand for a new trial. It is so ordered. ***CORRECTED OPINION ISSUED ON APRIL 30, 2018; SECOND CORRECTED OPINION ISSUED ON AUGUST 30, 2018.***
View View File
Docket Date 2017-12-07
Type Order
Subtype Couns Substitution Stipulation GR
Description ORDER-COUNS SUBSTITUTION STIPULATION GR ~ The stipulation for substitution of counsel as attorney of record is hereby approved by this Court and Billing, Cochran, Lyles, Mauro, & Ramsey, P.A., is hereby substituted as counsel of record for respondent West Boca Medical Center, Inc.
Docket Date 2017-12-06
Type Motion
Subtype Couns Substitution Stipulation
Description MOTION-COUNS SUBSTITUTION STIPULATION
View View File
Docket Date 2017-03-23
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of ALEXIS CANTORE
View View File
Docket Date 2017-03-21
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ Petitioner's "Agreed Motion to File Overlength Consolidated Reply Brief" is hereby granted.
Docket Date 2017-03-20
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT
On Behalf Of ALEXIS CANTORE
View View File
Docket Date 2017-03-01
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including March 23, 2017, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2017-02-27
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of ALEXIS CANTORE
View View File
Docket Date 2017-02-06
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ ANSWER BRIEF OF RESPONDENT VARIETY CHILDREN'S HOSPITAL,d/b/a MIAMI CHILDREN'S HOSPITAL
On Behalf Of VARIETY CHILDREN'S HOSPITAL
View View File
Docket Date 2017-02-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT VARIETY CHILDREN'S HOSPITALd/b/a MIAMI CHILDREN'S HOSPITAL'S RESPONSE TOPETITIONERS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of VARIETY CHILDREN'S HOSPITAL
View View File
Docket Date 2017-01-24
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent West Boca Medical Center Inc., d/b/a West Boca Medical Center's Unopposed Motion for Extension of Time to Serve Answer Brief on the Merits and Response to Petitioners' Motion for Appellate Attorneys' Fees is granted, and respondent is allowed to and including February 6, 2017, in which to serve the answer brief on the merits and response to petitioners' motion for appellate attorneys' fees. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2017-01-24
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ RESPONDENT WEST BOCA MEDICAL CENTER INC. D/B/A WEST BOCA MEDICAL CENTER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF ON THE MERITS AND RESPONSE TO PETITIONERS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of WEST BOCA MEDICAL CENTER, INC.
View View File
Docket Date 2016-12-02
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ AMENDED MOTION
On Behalf Of ALEXIS CANTORE
View View File
Docket Date 2016-12-15
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of WEST BOCA MEDICAL CENTER, INC.
View View File
Docket Date 2016-12-15
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent Variety Children's Hospital d/b/a Miami Children's Hospital's motion for extension of time is granted, and respondent is allowed to and including January 26, 2017, in which to serve the answer brief on the merits and the response to petitioner's motion for attorney's fees. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.*Corrected 12/16/16*
Docket Date 2016-12-14
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of VARIETY CHILDREN'S HOSPITAL
View View File
Docket Date 2016-12-02
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the initial brief on the merits in accordance with this Court's order dated November 11, 2016. Failure to file the above referenced documents with this Court within 5 days from the date of this order could result in the imposition of sanctions, including dismissal of the notice to invoke discretionary jurisdiction.Please understand that once this case is dismissed, it may not be subject to reinstatement.*Vacated 12/2/2016*
Docket Date 2016-12-01
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of ALEXIS CANTORE
View View File
Docket Date 2016-12-01
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of ALEXIS CANTORE
View View File
Docket Date 2016-11-01
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including December 1, 2016, in which to serve the initial brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-10-31
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of ALEXIS CANTORE
View View File
Docket Date 2016-10-14
Type Record
Subtype Record/Transcript
Description TRANSCRIPT ~ Volume 71-92
Docket Date 2015-12-07
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents' motions for extension of time are granted and respondents are allowed to and including January 4, 2016, in which to serve their jurisdictional answer briefs. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENTS FOR THE FILING OF THEIR JURISDICTIONAL ANSWER BRIEFS.
Docket Date 2016-10-11
Type Order
Subtype No Req & Brief Sched/Juris Accepted
Description ORDER-NO REQ&BRIEF SCHED/JURIS ACCEPTED ~ The Court accepts jurisdiction.Petitioner's brief on the merits shall be served on or before October 31, 2016; respondent's brief on the merits shall be served twenty days after service of petitioner's brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's brief on the merits.The Clerk of the Fourth District Court of Appeal shall file the record which shall be properly indexed and paginated on or before December 12, 2016. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. The Court dispenses with oral argument pursuant to Florida Rule of Appellate Procedure 9.320.
Docket Date 2016-01-04
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ JURISDICTIONAL ANSWER BRIEF OF RESPONDENT WEST BOCA MEDICAL CENTER, INC. D/B/A WEST BOCA MEDICAL CENTER
On Behalf Of WEST BOCA MEDICAL CENTER, INC.
View View File
Docket Date 2015-12-04
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of WEST BOCA MEDICAL CENTER, INC.
View View File
Docket Date 2015-11-16
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONERS' BRIEF ON JURISDICTION
On Behalf Of ALEXIS CANTORE
View View File
Docket Date 2015-11-09
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 10/27/2015
On Behalf Of VARIETY CHILDREN'S HOSPITAL
View View File
Docket Date 2015-10-27
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including November 16, 2015, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly.
Docket Date 2015-10-22
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of ALEXIS CANTORE
View View File
Docket Date 2015-10-21
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2015-10-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-10-21
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including November 20, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-10-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ALEXIS CANTORE
View View File
Docket Date 2015-10-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-17
Merger 2020-12-30
ANNUAL REPORT 2020-04-08
Reg. Agent Change 2019-08-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State