Search icon

MERCY HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: MERCY HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Feb 1963 (62 years ago)
Date of dissolution: 23 Jun 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Jun 2017 (8 years ago)
Document Number: 705193
FEI/EIN Number 590791034

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

Address: 4725 N FEDERAL HWY, FT LAUDERDALE, FL, 33308
Mail Address: 4725 N FEDERAL HWY, FT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174823660 2010-10-30 2010-10-30 16900 N BAY RD APT 811, SUNNY ISLES BEACH, FL, 331604266, US 16900 N BAY RD APT 811, SUNNY ISLES BEACH, FL, 331604266, US

Contacts

Phone +1 954-588-1146

Authorized person

Name CHANCILENE COLAS
Role ASSISTANT NURSE MANAGER
Phone 3052852170

Taxonomy

Taxonomy Code 282N00000X - General Acute Care Hospital
License Number ARNP 2899962
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Capasso John A Chairman 20555 Victor Parkway, Livonia, MI, 48152
Capasso John A President 20555 Victor Parkway, Livonia, MI, 48152
Capasso John A Director 20555 Victor Parkway, Livonia, MI, 48152
CURTIS ELIZABETH A Treasurer 20555 Victor Parkway, Livonia, MI, 48152
CURTIS ELIZABETH A Director 20555 Victor Parkway, Livonia, MI, 48152
Hemsley Michael CEsq. Secretary 3805 West Chester Pike, Newtown Square, PA, 19073
Hemsley Michael CEsq. Director 3805 West Chester Pike, Newtown Square, PA, 19073
WEBBER DALE S Agent 401 E JACKSON ST STE 2400, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000187671 MERCY HOSPITAL SPORTS MEDICINE EXPIRED 2009-12-22 2014-12-31 - 3641 SOUTH MIAMI AVENUE, SUITE 170, MIAMI, FL, 33133
G09000185159 CYBERKNIFE INSTITUTE AT MERCY HOSPITAL EXPIRED 2009-12-15 2014-12-31 - 3663 SOUTH MIAMI AVENUE, MIAMI, FL, 33133
G09089900687 THE NEUROSCIENCE CENTER AT MERCY HOSPITAL EXPIRED 2009-03-30 2014-12-31 - 3663 SOUTH MIAMI AVENUE, MIAMI, FL, 33133
G09040900532 MERCY HOSPITAL MEDICAL GROUP EXPIRED 2009-02-09 2014-12-31 - 3663 SOUTH MIAMI AVENUE, MIAMI, FL, 33133
G08077900471 MERCY HOSPITAL COLLEGE OF NURSING EXPIRED 2008-03-17 2013-12-31 - 3663 SOUTH MIAMI AVENUE, MIAMI, FL, 33133
G08014700096 SURGICAL WEIGHT LOSS CENTER EXPIRED 2008-01-14 2013-12-31 - 3663 S MIAMI AVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
MERGER 2017-06-23 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F14000002836. MERGER NUMBER 700000172397
REGISTERED AGENT ADDRESS CHANGED 2015-02-09 401 E JACKSON ST STE 2400, TAMPA, FL 33602 -
AMENDED AND RESTATEDARTICLES 2014-06-30 - -
MERGER 2014-06-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 300000141763
MERGER 2012-03-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000121447
AMENDED AND RESTATEDARTICLES 2011-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-20 4725 N FEDERAL HWY, FT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2011-05-20 4725 N FEDERAL HWY, FT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2011-05-20 WEBBER, DALE S -
AMENDMENT 2002-12-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000588876 TERMINATED 1000000231913 DADE 2011-09-02 2021-09-14 $ 74,082.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
JOSEPH MANZARO VS HCA, INC., ET AL. SC2018-1529 2018-09-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132015CA016760000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-1462

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-2267

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-1461

Parties

Name Joseph Manzaro
Role Petitioner
Status Active
Representations Mr. Guillermo J. Farinas
Name MERCY HOSPITAL, INC.
Role Respondent
Status Active
Name NORTHWEST MEDICAL CENTER, INC.
Role Respondent
Status Active
Name Alberto Manzor M.D.
Role Respondent
Status Active
Representations Mary Joanna Street
Name HCA INC.
Role Respondent
Status Active
Representations Lynn L. Audie, Jessica L. Gross, Oscar J. Cabanas, KEVIN P. O'CONNOR, Jeff L. Kominsky
Name Steven Cohn M.D.
Role Respondent
Status Active
Representations Jerome R. Silverberg
Name HCA LONG TERM HEALTH SERVICES OF MIAMI, INC.
Role Respondent
Status Active
Name PLANTATION GENERAL HOSPITAL
Role Respondent
Status Active
Name UNIVERSITY HOSPITAL, LTD.
Role Respondent
Status Active
Name Hon. John Charles Schlesinger
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-17
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-10-29
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2018-10-29
Type Miscellaneous Document
Subtype Copy of Lower Tribunal Indigence Certificate(s)/Order(s)
Description COPY OF LOWER TRIBUNAL INDIGENCE CERTIFICATE(S)/ORDER(S)
On Behalf Of Joseph Manzaro
View View File
Docket Date 2018-10-08
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of HCA, INC.
View View File
Docket Date 2018-09-26
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 October 26, 2018, 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 2018-09-17
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ with appendix
On Behalf Of Joseph Manzaro
View View File
Docket Date 2018-09-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-09-07
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2018-09-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Joseph Manzaro
View View File

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-09
Amended and Restated Articles 2014-06-30
Merger 2014-06-27
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-02-26
Merger 2012-03-29
ANNUAL REPORT 2012-02-01
Amended and Restated Articles 2011-05-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
P063Q104718 Department of Education 84.063 - FEDERAL PELL GRANT PROGRAM 2010-05-24 2016-09-30 PELL GRANTS
Recipient MERCY HOSPITAL, INC.
Recipient Name Raw MERCY HOSPITAL, INC.
Recipient UEI W567KUX6AGG3
Recipient DUNS 073872178
Recipient Address 3663 SOUTH MIAMI AVE 5TH FL, MIAMI, DADE, FLORIDA, 33133-4253, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P063Q104718 Department of Education 84.063 - FEDERAL PELL GRANT PROGRAM 2010-05-24 2016-09-30 PELL GRANTS
Recipient MERCY HOSPITAL, INC.
Recipient Name Raw MERCY HOSPITAL, INC.
Recipient UEI W567KUX6AGG3
Recipient DUNS 073872178
Recipient Address 3663 SOUTH MIAMI AVE 5TH FL, MIAMI, DADE, FLORIDA, 33133-4253, UNITED STATES
Obligated Amount 145.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P063P104718 Department of Education 84.063 - FEDERAL PELL GRANT PROGRAM 2010-02-21 2016-09-30 GRANT PROGRAM
Recipient MERCY HOSPITAL, INC.
Recipient Name Raw MERCY HOSPITAL, INC.
Recipient UEI W567KUX6AGG3
Recipient DUNS 073872178
Recipient Address 3663 SOUTH MIAMI AVE 5TH FL, MIAMI, DADE, FLORIDA, 33133-4253, UNITED STATES
Obligated Amount 32660.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P063P104718 Department of Education 84.063 - FEDERAL PELL GRANT PROGRAM 2010-02-21 2016-09-30 GRANT PROGRAM
Recipient MERCY HOSPITAL, INC.
Recipient Name Raw MERCY HOSPITAL, INC.
Recipient UEI W567KUX6AGG3
Recipient DUNS 073872178
Recipient Address 3663 SOUTH MIAMI AVE 5TH FL, MIAMI, DADE, FLORIDA, 33133-4253, UNITED STATES
Obligated Amount 59702.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
C76HF16348 Department of Health and Human Services 93.887 - HEALTH CARE AND OTHER FACILITIES 2009-09-01 2010-08-31 HEALTH CARE AND OTHER FACILITIES
Recipient MERCY HOSPITAL, INC.
Recipient Name Raw MERCY HOSPITAL
Recipient UEI W567KUX6AGG3
Recipient DUNS 073872178
Recipient Address 3663 S MIAMI AVE, MIAMI, MIAMI-DADE, FLORIDA, 33133, UNITED STATES
Obligated Amount 87395.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P063P094718 Department of Education 84.063 - FEDERAL PELL GRANT PROGRAM 2009-07-01 2015-09-30 GRANT PROGRAM
Recipient MERCY HOSPITAL, INC.
Recipient Name Raw MERCY HOSPITAL INC.
Recipient UEI W567KUX6AGG3
Recipient DUNS 073872178
Recipient Address 3663 SOUTH MIAMI AVE, MIAMI, FLORIDA, 33133-4253, UNITED STATES
Obligated Amount 146143.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P063Q094718 Department of Education 84.063 - FEDERAL PELL GRANT PROGRAM 2009-05-24 2015-09-30 GRANT PROGRAM
Recipient MERCY HOSPITAL, INC.
Recipient Name Raw MERCY HOSPITAL, INC.
Recipient UEI W567KUX6AGG3
Recipient DUNS 073872178
Recipient Address 3663 SOUTH MIAMI AVE 5TH FL, MIAMI, DADE, FLORIDA, 33133-4253, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P063Q094718 Department of Education 84.063 - FEDERAL PELL GRANT PROGRAM 2009-05-24 2015-09-30 GRANT PROGRAM
Recipient MERCY HOSPITAL, INC.
Recipient Name Raw MERCY HOSPITAL INC.
Recipient UEI W567KUX6AGG3
Recipient DUNS 073872178
Recipient Address 3663 SOUTH MIAMI AVE 5TH FL, MIAMI, DADE, FLORIDA, 33133-4253, UNITED STATES
Obligated Amount 255.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P063P094718 Department of Education 84.063 - FEDERAL PELL GRANT PROGRAM 2009-05-24 2015-09-30 GRANT PROGRAM
Recipient MERCY HOSPITAL, INC.
Recipient Name Raw MERCY HOSPITAL, INC.
Recipient UEI W567KUX6AGG3
Recipient DUNS 073872178
Recipient Address 3663 SOUTH MIAMI AVE 5TH FL, MIAMI, DADE, FLORIDA, 33133-4253, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P063Q084718 Department of Education 84.063 - FEDERAL PELL GRANT PROGRAM 2008-07-01 2014-09-30 GRANT PROGRAM
Recipient MERCY HOSPITAL, INC.
Recipient Name Raw MERCY HOSPITAL INC.
Recipient UEI W567KUX6AGG3
Recipient DUNS 073872178
Recipient Address 3663 SOUTH MIAMI AVE, MIAMI, FLORIDA, 33133-4253, UNITED STATES
Obligated Amount 160.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient MERCY HOSPITAL, INC.
Recipient Name Raw MERCY HOSPITAL, INC.
Recipient UEI W567KUX6AGG3
Recipient DUNS 073872178
Recipient Address 3663 SOUTH MIAMI AVE 5TH FL, MIAMI, DADE, FLORIDA, 33133-4253, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient MERCY HOSPITAL, INC.
Recipient Name Raw MERCY HOSPITAL INC.
Recipient UEI W567KUX6AGG3
Recipient DUNS 073872178
Recipient Address 3663 SOUTH MIAMI AVE, MIAMI, DADE, FLORIDA, 33133-4253, UNITED STATES
Obligated Amount 67560.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient MERCY HOSPITAL, INC.
Recipient Name Raw MERCY HOSPITAL, INC.
Recipient UEI W567KUX6AGG3
Recipient DUNS 073872178
Recipient Address 3663 SOUTH MIAMI AVE 5TH FL, MIAMI, DADE, FLORIDA, 33133-4253, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient MERCY HOSPITAL, INC.
Recipient Name Raw MERCY HOSPITAL INC.
Recipient UEI W567KUX6AGG3
Recipient DUNS 073872178
Recipient Address 3663 SOUTH MIAMI AVE, MIAMI, DADE, FLORIDA, 33133-4253, UNITED STATES
Obligated Amount 210.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient MERCY HOSPITAL, INC.
Recipient Name Raw MERCY HOSPITAL, INC.
Recipient UEI W567KUX6AGG3
Recipient DUNS 073872178
Recipient Address 3663 SOUTH MIAMI AVE 5TH FL, MIAMI, DADE, FLORIDA, 33133-4253, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient MERCY HOSPITAL, INC.
Recipient Name Raw MERCY HOSPITAL INC.
Recipient UEI W567KUX6AGG3
Recipient DUNS 073872178
Recipient Address 3663 SOUTH MIAMI AVE, MIAMI, FLORIDA, 33133-4253, UNITED STATES
Obligated Amount 103602.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient MERCY HOSPITAL, INC.
Recipient Name Raw MERCY HOSPITAL, INC.
Recipient UEI W567KUX6AGG3
Recipient DUNS 073872178
Recipient Address 3663 SOUTH MIAMI AVE 5TH FL, MIAMI, DADE, FLORIDA, 33133-4253, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339771537 0418800 2014-05-15 3663 S MIAMI AVENUE, MIAMI, FL, 33133
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-05-15
Case Closed 2014-09-04

Related Activity

Type Complaint
Activity Nr 889366
Safety Yes
Health Yes
300490505 0418800 1997-01-10 3663 SOUTH MIAMI AVENUE, MIAMI, FL, 33133
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-01-10
Case Closed 1997-02-11

Related Activity

Type Complaint
Activity Nr 200665164
Health Yes
18299941 0418800 1990-01-04 3663 SOUTH MIAMI AVENUE, MIAMI, FL, 33133
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-02-09
Case Closed 1990-03-27

Related Activity

Type Complaint
Activity Nr 72045925
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1990-02-16
Abatement Due Date 1990-03-22
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Gravity 10
Hazard BLOODBORNE
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1990-02-21
Abatement Due Date 1990-02-27
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Gravity 07
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100132 C
Issuance Date 1990-02-21
Abatement Due Date 1990-02-27
Nr Instances 1
Gravity 07
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1990-02-21
Abatement Due Date 1990-02-27
Nr Instances 1
Nr Exposed 6
Gravity 07
Citation ID 02001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-02-21
Abatement Due Date 1990-03-26
Nr Instances 1
Nr Exposed 170
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19040002 B01
Issuance Date 1990-02-21
Abatement Due Date 1990-03-26
Nr Instances 1
Nr Exposed 170
Gravity 00
Citation ID 02001C
Citaton Type Other
Standard Cited 19040006
Issuance Date 1990-02-21
Abatement Due Date 1990-03-26
Nr Instances 1
Nr Exposed 170
Gravity 00
1654391 0418800 1984-06-15 3663 S MIAMI AVE, MIAMI, FL, 33133
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1984-06-15
Case Closed 1984-06-15

Related Activity

Type Complaint
Activity Nr 70621040
Health Yes
13465851 0418800 1975-11-13 3663 S MIAMI AVE, Miami, FL, 33133
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1975-11-13
Case Closed 1984-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State