Search icon

VARIETY CHILDREN'S HOSPITAL

Company Details

Entity Name: VARIETY CHILDREN'S HOSPITAL
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Feb 1963 (62 years ago)
Document Number: 705162
FEI/EIN Number 590638499
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

Agent

Name Role
MIAMI CHILDREN'S HEALTH SYSTEM, INC. Agent

Director

Name Role Address
VALENTINI MARCO 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
Love Matthew Director 3100 SW 62 AVE, MIAMI, FL, 33155
Charley Amy Director 3100 SW 62 AVE, MIAMI, FL, 331553009

Secretary

Name Role Address
BOUSSUGE JENNIFER Secretary 3100 SW 62 AVE., MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000126706 CHILDREN & FAMILY HOSPITAL OF SOUTH FLORIDA ACTIVE 2019-11-29 2029-12-31 No data 5959 NW 7 STREET, MIAMI, FL, 33126
G17000113188 NICKLAUS CHILDREN'S NIRVAIR CHOWDHURY MIDTOWN CENTER ACTIVE 2017-10-13 2027-12-31 No data 3915 BISCAYNE BOULEVARD, MIAMI, FL, 33137
G17000067313 NICKLAUS CHILDREN'S HOMESTEAD OUTPATIENT CENTER ACTIVE 2017-06-19 2027-12-31 No data 2072-2078 NE 8 STREET, HOMESTEAD, FL, 33033
G16000068006 NICKLAUS CHILDREN'S HIALEAH OUTPATIENT CENTER ACTIVE 2016-07-11 2026-12-31 No data 990 W 49 STREET, HIALEAH, FL, 33012
G16000023059 NICKLAUS CHILDREN'S SPORTS HEALTH CENTER ACTIVE 2016-03-03 2026-12-31 No data 11521 SOUTH DIXIE HIGHWAY, PINECREST, FL, 33156
G16000023054 NICKLAUS CHILDREN'S PINECREST URGENT CARE CENTER ACTIVE 2016-03-03 2026-12-31 No data 11521 SOUTH DIXIE HIGHWAY, PINECREST, FL, 33156
G16000019569 NICKLAUS CHILDREN'S AVENTURA CARE CENTER ACTIVE 2016-02-23 2026-12-31 No data 20295 NE 29 PLACE #300, AVENTURA, FL, 33180
G16000012101 NICKLAUS CHILDREN'S AVENTURA OUTPATIENT CENTER ACTIVE 2016-02-02 2026-12-31 No data 20295 NE 29 PLACE #300, AVENTURA, FL, 33180
G15000054364 NICKLAUS CHILDREN'S WEST BIRD OUTPATIENT CENTER ACTIVE 2015-06-04 2025-12-31 No data 11449 & 11453 SW 40 STREET,, SUITE 200 & 220, MIAMI, FL, 33165
G15000024863 NICKLAUS CHILDREN'S WEST KENDALL OUTPATIENT CENTER ACTIVE 2015-03-09 2025-12-31 No data 13400 SW 120 STREET, SUITES 100 & 200, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
MERGER 2020-12-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000208921
AMENDMENT 2015-09-30 No data No data
AMENDMENT 2012-09-19 No data No data
AMENDED AND RESTATEDARTICLES 2012-02-15 No data No data
AMENDMENT 1993-01-28 No data No data
AMENDMENT 1984-02-01 No data No data

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.
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 2017-09-05
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 2017-09-01
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 2017-08-07
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 2017-07-21
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of VARIETY CHILDREN'S HOSPITAL
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 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 2017-06-22
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 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 2017-06-21
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.
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

Date of last update: 01 Feb 2025

Sources: Florida Department of State