Search icon

MOUNT SINAI MEDICAL CENTER OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MOUNT SINAI MEDICAL CENTER OF FLORIDA, 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: 23 May 1966 (59 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 May 2012 (13 years ago)
Document Number: 710931
FEI/EIN Number 590624424

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

Address: 4300 ALTON ROAD - 5TH FLOOR-WARNER BLDG, MIAMI BEACH, FL, 33140, US
Mail Address: 4300 ALTON ROAD, 5TH FLOOR, WARNER BUILDING, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780987412 2010-12-20 2023-06-09 4300 ALTON RD, SUITE 2040, MIAMI BEACH, FL, 331402800, US 4302 ALTON RD, SUITE 110, MIAMI BEACH, FL, 331402891, US

Contacts

Phone +1 305-674-2518
Fax 3056742170

Authorized person

Name WAYNE CHUTKAN
Role VICE PRESIDENT OF FINANCE
Phone 3056742662

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
Is Primary Yes
Taxonomy Code 3336S0011X - Specialty Pharmacy
Is Primary No

Key Officers & Management

Name Role Address
SANTORIO GINO R President 4300 ALTON ROAD - 5TH FLOOR-WARNER BLDG, MIAMI BEACH, FL, 33140
SANTORIO GINO R Chief Executive Officer 4300 ALTON ROAD - 5TH FLOOR-WARNER BLDG, MIAMI BEACH, FL, 33140
JAFFEE ARNOLD SENI 4300 ALTON RD, MIAMI BEACH, FL, 33140
MENDEZ ALEX Executive 4300 ALTON RD., MIAMI BEACH, FL, 33140
SKOLNICK BARRY Chairman 4300 ALTON RD., MIAMI BEACH, FL, 33140
YAP VALERIE Agent 4300 ALTON ROAD - 5TH FLOOR-WARNER BLDG, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000004673 MOUNT SINAI RHEUMATOLOGY OFFICE ACTIVE 2025-01-10 2030-12-31 - 4302 ALTON RD, SUITE 440, MIAMI BEACH, FL, 33140
G16000111478 MOUNT SINAI PRIMARY & SPECIALTY CARE EXPIRED 2016-10-13 2021-12-31 - 4300 ALTON ROAD, WARNER BUILDING, ADMINISTRATION, MIAMI BEACH, FL, 33140
G11000026320 MOUNT SINAI CARDIO PRI CARE EXPIRED 2011-03-04 2016-12-31 - 4300 ALTON ROAD, ADMINISTRATIO -5 WARNER, MIAMI BEACH, FL, 33140
G11000016745 MOUNT SINAI COMPREHENSIVE CANCER CENTER AT AVENTURA EXPIRED 2011-01-27 2016-12-31 - 4300 ALTON ROAD, ADMINISTRATION, 5TH. FLOOR-WARNER BLDG., MIAMI BEACH, FL, 33140
G09000168477 LOWENSTEIN NURSES RESIDENCE EXPIRED 2009-10-23 2014-12-31 - 4300 ALTON ROAD, 5 WARNER BLDG., MIAMI BEACH, FL, 33140
G08032900375 MOUNT SINAI MEDICAL CENTER KEY BISCAYNE EXPIRED 2008-02-01 2013-12-31 - 200 CRANDON BOULEVARD, SUITE 300, KEY BISCAYNE, FL, 33149
G05285900029 MOUNT SINAI MEDICAL CENTER NORTH CAMPUS ACTIVE 2005-10-12 2025-12-31 - 4300 ALTON RD - ADMINISTRATION, MIAMI BEACH, FL, 33140
G05227900044 MOUNT SINAI MEDICAL CENTER ACTIVE 2005-08-15 2025-12-31 - 4300 ALTON ROAD - ADMINISTRATION, MIAMI, FL, 33140
G04082700298 MOUNT SINAI COMPREHENSIVE CANCER CENTER EXPIRED 2004-03-22 2024-12-31 - 4300 ALTON RD, WARNER BLDG, 5TH FLOOR, ATTN: LEGAL DEPARTMENT, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-12-15 YAP, VALERIE -
AMENDMENT 2012-05-25 - -
CHANGE OF MAILING ADDRESS 2010-06-10 4300 ALTON ROAD - 5TH FLOOR-WARNER BLDG, MIAMI BEACH, FL 33140 -
AMENDED AND RESTATEDARTICLES 2000-12-11 - -
AMENDMENT 2000-07-26 - -
NAME CHANGE AMENDMENT 1998-05-04 MOUNT SINAI MEDICAL CENTER OF FLORIDA, INC. -
REGISTERED AGENT ADDRESS CHANGED 1998-01-27 4300 ALTON ROAD - 5TH FLOOR-WARNER BLDG, MIAMI BEACH, FL 33140 -
NAME CHANGE AMENDMENT 1986-08-14 MOUNT SINAI MEDICAL CENTER OF GREATER MIAMI, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000045450 TERMINATED 02-22044-CIV-ALTONAGA U.S.D.C. SOUTHERN DISTRICT FLA 2004-04-26 2009-04-30 $763,888.55 DAVID TOMASINI, M.D., 3105 FRYE STREET, OAKLAND, CALIFORNIA 94602

Court Cases

Title Case Number Docket Date Status
Marie Joseph, Appellant(s), v. The Mount Sinai Hospital Inc., et al., Appellee(s). 3D2024-1223 2024-07-10 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-17164-CA-01

Parties

Name Marie Joseph
Role Appellant
Status Active
Representations Anthony Maximillien Georges-Pierre
Name THE MOUNT SINAI HOSPITAL, INC.
Role Appellee
Status Active
Representations Arielle Sara Eisenberg, Samuel Brody Edelstein
Name MOUNT SINAI MEDICAL CENTER OF FLORIDA, INC.
Role Appellee
Status Active
Representations Arielle Sara Eisenberg, Samuel Brody Edelstein
Name Hon. Robert T. Watson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee amended Mount Sinai Medical Center of Florida, Inc.'s Motion for Extension of time, Nunc Pro Tunc, to Respond to Appellant's Initial Brief is granted as stated in the Motion.
View View File
Docket Date 2024-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee Amended Motion for Extension of Time, Nunc Pro Tunc, to Respond to Appellant's Initial Brief
On Behalf Of The Mount Sinai Hospital Inc.
View View File
Docket Date 2024-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee Motion for Extension of Time, Nunc Pro Tunc, to Respond to Appellant Initial Brief
On Behalf Of The Mount Sinai Hospital Inc.
View View File
Docket Date 2024-11-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Mount Sinai Hospital Inc.
View View File
Docket Date 2024-10-04
Type Record
Subtype Appendix
Description Appendix to the Initial Brief
On Behalf Of Marie Joseph
View View File
Docket Date 2024-10-04
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Marie Joseph
View View File
Docket Date 2024-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 09/17/2024
On Behalf Of Marie Joseph
View View File
Docket Date 2024-08-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-10
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11801251
On Behalf Of Marie Joseph
View View File
Docket Date 2024-07-10
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant 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 July 20, 2024.
View View File
Docket Date 2024-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1223.
On Behalf Of Marie Joseph
View View File
Docket Date 2024-09-24
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
North Broward Hospital District, Mount Sinai Medical Center of Florida, Inc., and Naples Community Hospital, Inc., on behalf of themselves and all others similarly situated vs State of Florida, Agency For Health Care Administration 1D2021-2485 2021-08-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2019-CA-2677

Parties

Name NAPLES COMMUNITY HOSPITAL, INC.
Role Appellant
Status Active
Name MOUNT SINAI MEDICAL CENTER OF FLORIDA, INC.
Role Appellant
Status Active
Name North Broward Hospital District
Role Appellant
Status Active
Representations Alvin Lodish, Joanne Barbara Erde, Philip J. Padovano, Steven L. Brannock, Joseph T. Eagleton, Julian Jackson-Fannin
Name Agency For Health Care Administration
Role Appellee
Status Active
Representations Tracy Lee Cooper George, Joseph M. Goldstein, Andrew Eric Schwartz, Daniel Elden Nordby, Andrew Taylor Sheeran, Amy M. Wessel, Frank A. Zacherl
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2025-01-03
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc
View View File
Docket Date 2024-12-05
Type Response
Subtype Response
Description Response IN OPPOSITION TO APPELLEE'S MOTION FOR CLARIFICATION AND FOR REHEARING, REHEARING EN BANC, OR CERTIFICATION OF A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of North Broward Hospital District
Docket Date 2024-11-22
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Clarification and for Rehearing, Rehearing En Banc, or Certification of a Question of Great Public Importance
On Behalf Of Agency For Health Care Administration
View View File
Docket Date 2024-11-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2023-04-04
Type Notice
Subtype Notice
Description Notice of Firm Name Change and Amended Email Designation
On Behalf Of North Broward Hospital District
Docket Date 2023-02-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 1DCA
Docket Date 2023-01-19
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2022-07-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description OA Denied ~      Appellant's motion for oral argument docketed December 6, 2021, is denied.
Docket Date 2022-05-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of North Broward Hospital District
View View File
Docket Date 2022-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brf Ext-No fur EOT Unless Extraord ~     The Court grants in part Appellants’ motion for extension of time filed on May 2, 2022. Appellants shall serve the reply brief on or before May 27, 2022. The Court will not grant further extensions absent a showing of bona fide emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). Failure to serve the reply brief within the time allowed by this order may result in the submission of this case to the Court without consideration of a reply brief.
Docket Date 2022-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of North Broward Hospital District
Docket Date 2022-04-29
Type Order
Subtype Order on Agreed Extension of Time
Description Agreed Notice of EOT Stricken (Exceeds Time Remaining) ~ The agreed notice of extension of time docketed on April 28, 2022, is stricken because the requested number of days exceeds the aggregate time period permitted by Administrative Order 19-2. This order does not preclude the filing of a new agreed notice of extension of time.
Docket Date 2022-04-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- RB
On Behalf Of North Broward Hospital District
Docket Date 2022-04-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Agency For Health Care Administration
View View File
Docket Date 2022-04-04
Type Record
Subtype Appendix
Description Appendix ~ TO ANSWER BRIEF
On Behalf Of Agency For Health Care Administration
View View File
Docket Date 2022-02-15
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on February 14, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 31 days- AB
On Behalf Of Agency For Health Care Administration
Docket Date 2021-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 58 Days - AB
On Behalf Of Agency For Health Care Administration
Docket Date 2021-12-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 58 days 3/4/22
Docket Date 2021-12-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of North Broward Hospital District
Docket Date 2021-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of North Broward Hospital District
View View File
Docket Date 2021-11-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 14 days 12/6/21
Docket Date 2021-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 14 DAYS- IB
On Behalf Of North Broward Hospital District
Docket Date 2021-10-29
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In light of the record docketed October 25, 2021, and the response docketed October 26, 2021, the Court discharges the show cause order docketed October 21, 2021.
Docket Date 2021-10-26
Type Response
Subtype Response
Description RESPONSE ~ response to court's October 21, 2021 Order
On Behalf Of North Broward Hospital District
Docket Date 2021-10-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 2405 pages - Confirmed redacted by clerk
On Behalf Of Leon Clerk
Docket Date 2021-10-21
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Record - 20-Day SC or Dismiss ~ DISCHARGED 10/29 Appellant has failed to timely file the record on appeal. Within 20 days from the date of this order, appellant shall ensure the filing of the record or show cause why this appeal should not be dismissed for failure to obey the rules and orders of this Court. If the record is not filed or appellant fails to file a response within the time allowed, this appeal shall be dismissed without further notice or opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-10-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 11/22/21
Docket Date 2021-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 Days - IB
On Behalf Of North Broward Hospital District
Docket Date 2021-09-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of North Broward Hospital District
Docket Date 2021-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency For Health Care Administration
Docket Date 2021-08-17
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of August 13, 2021.
Docket Date 2021-08-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of North Broward Hospital District
Docket Date 2021-08-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of North Broward Hospital District

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-10
Reg. Agent Change 2020-12-15
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HHSP233200900508P 2009-08-14 2010-08-13 2010-08-13
Unique Award Key CONT_AWD_HHSP233200900508P_7555_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title CHEST AND STRESS XRAYS
NAICS Code 621112: OFFICES OF PHYSICIANS, MENTAL HEALTH SPECIALISTS
Product and Service Codes AN43: HEALTH SERVICES (ADVANCED)

Recipient Details

Recipient MOUNT SINAI MEDICAL CENTER OF FLORIDA INC
UEI UNUFSNRABMM5
Legacy DUNS 046025144
Recipient Address 4300 ALTON RD, MIAMI BEACH, MIAMI-DADE, FLORIDA, 33140, UNITED STATES OF AMERICA
PO AWARD DJBMIAHB230151 2008-09-06 2008-09-06 2008-09-30
Unique Award Key CONT_AWD_DJBMIAHB230151_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title SPECIALITY MEDICAL TREATMENT
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q201: GENERAL HEALTH CARE SERVICES

Recipient Details

Recipient MOUNT SINAI MEDICAL CENTER OF FLORIDA INC
UEI UNUFSNRABMM5
Legacy DUNS 046025144
Recipient Address 4300 ALTON RD, MIAMI BEACH, 331402800, UNITED STATES
PO AWARD V546P85340 2008-03-04 2008-03-14 2008-03-14
Unique Award Key CONT_AWD_V546P85340_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PAYMENT FOR DR. PAUL HARTMAN TO ATTEND THE MILD CO
Product and Service Codes U099: OTHER ED & TRNG SVCS

Recipient Details

Recipient MOUNT SINAI MEDICAL CENTER OF FLORIDA INC
UEI UNUFSNRABMM5
Legacy DUNS 046025144
Recipient Address 4300 ALTON RD, MIAMI BEACH, 331402800, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
C76HF09502 Department of Health and Human Services 93.887 - HEALTH CARE AND OTHER FACILITIES 2008-07-01 2009-06-30 HEALTH CARE AND OTHER FACILITIES
Recipient MOUNT SINAI MEDICAL CENTER OF FLORIDA INC
Recipient Name Raw MOUNT SINAI MEDICAL CENTER
Recipient UEI UNUFSNRABMM5
Recipient DUNS 046025144
Recipient Address 4300 ALTON ROAD, MIAMI BEACH, FLORIDA, 33140
Obligated Amount 308287.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
U01HL092607 Department of Health and Human Services 93.837 - CARDIOVASCULAR DISEASES RESEARCH 2002-08-15 2011-02-28 TRIAL TO ASSESS CHELATION THERAPY (TACT)
Recipient MOUNT SINAI MEDICAL CENTER OF FLORIDA INC
Recipient Name Raw MOUNT SINAI MEDICAL CENTER
Recipient UEI UNUFSNRABMM5
Recipient DUNS 046025144
Recipient Address 4300 ALTON ROAD, MIAMI BEACH, MIAMI-DADE, FLORIDA, 33140-2800, UNITED STATES
Obligated Amount 8883406.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
U10CA045564 Department of Health and Human Services 93.399 - CANCER CONTROL 1987-07-13 2012-05-31 MOUNT SINAI COMMUNITY CLINICAL ONCOLOGY PROGRAM
Recipient MOUNT SINAI MEDICAL CENTER OF FLORIDA INC
Recipient Name Raw MOUNT SINAI MEDICAL CENTER
Recipient UEI UNUFSNRABMM5
Recipient DUNS 046025144
Recipient Address 4300 ALTON ROAD, MIAMI BEACH, MIAMI-DADE, FLORIDA, 33140-2800, UNITED STATES
Obligated Amount 3245871.00
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
345912323 0418800 2022-04-21 4300 ALTON ROAD, MIAMI BEACH, FL, 33140
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2022-04-21
Emphasis N: COVID-19
Case Closed 2022-09-26

Related Activity

Type Referral
Activity Nr 1559726
Health Yes
340572304 0418800 2015-04-21 4300 ALTON ROAD (RETZKY ENERGY CENTER), MIAMI BEACH, FL, 33140
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-04-21
Case Closed 2015-06-04

Related Activity

Type Complaint
Activity Nr 976514
Safety Yes
Health Yes
315358697 0418800 2011-11-21 4300 ALTON ROAD (ASCHER BLDG), MIAMI BEACH, FL, 33140
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2011-12-01
Case Closed 2011-12-01

Related Activity

Type Referral
Activity Nr 202883963
Health Yes
315358424 0418800 2011-11-16 4300 ALTON ROAD (ASCHER BLDG), MIAMI BEACH, FL, 33140
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-12-21
Case Closed 2011-12-21

Related Activity

Type Referral
Activity Nr 202883948
Safety Yes

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0624424 Corporation Unconditional Exemption 4300 ALTON RD, MIAMI BEACH, FL, 33140-2948 1948-05
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Hospital or medical research organization 170(b)(1)(A)(iii)
Tax Period 2023-12
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 1123672620
Income Amount 1252783437
Form 990 Revenue Amount 1061287456
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name MOUNT SINAI MEDICAL CENTER OF FLORIDA INC
EIN 59-0624424
Tax Period 202212
Filing Type E
Return Type 990T
File View File
Organization Name MOUNT SINAI MEDICAL CENTER OF FLORIDA INC
EIN 59-0624424
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name MOUNT SINAI MEDICAL CENTER OF FLORIDA INC
EIN 59-0624424
Tax Period 202112
Filing Type E
Return Type 990T
File View File
Organization Name MOUNT SINAI MEDICAL CENTER OF FLORIDA INC
EIN 59-0624424
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name MOUNT SINAI MEDICAL CENTER OF FLORIDA INC
EIN 59-0624424
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name MOUNT SINAI MEDICAL CENTER OF FLORIDA INC
EIN 59-0624424
Tax Period 202012
Filing Type E
Return Type 990T
File View File
Organization Name MOUNT SINAI MEDICAL CENTER OF FLORIDA INC
EIN 59-0624424
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name MOUNT SINAI MEDICAL CENTER OF FLORIDA INC
EIN 59-0624424
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name MOUNT SINAI MEDICAL CENTER OF FLORIDA INC
EIN 59-0624424
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name MOUNT SINAI MEDICAL CENTER OF FLORIDA INC
EIN 59-0624424
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name MOUNT SINAI MEDICAL CENTER OF FLORIDA INC
EIN 59-0624424
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name MOUNT SINAI MEDICAL CENTER OF FLORIDA INC
EIN 59-0624424
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name MOUNT SINAI MEDICAL CENTER OF FLORIDA INC
EIN 59-0624424
Tax Period 201712
Filing Type P
Return Type 990
File View File
Organization Name MOUNT SINAI MEDICAL CENTER OF FLORIDA INC
EIN 59-0624424
Tax Period 201712
Filing Type P
Return Type 990T
File View File
Organization Name MOUNT SINAI MEDICAL CENTER OF FLORIDA INC
EIN 59-0624424
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name MOUNT SINAI MEDICAL CENTER OF FLORIDA INC
EIN 59-0624424
Tax Period 201612
Filing Type E
Return Type 990T
File View File
Organization Name MOUNT SINAI MEDICAL CENTER OF FLORIDA INC
EIN 59-0624424
Tax Period 201612
Filing Type P
Return Type 990T
File View File
Organization Name MOUNT SINAI MEDICAL CENTER OF FLORIDA INC
EIN 59-0624424
Tax Period 201512
Filing Type E
Return Type 990
File View File
Organization Name MOUNT SINAI MEDICAL CENTER OF FLORIDA INC
EIN 59-0624424
Tax Period 201512
Filing Type P
Return Type 990T
File View File

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
877400 Intrastate Non-Hazmat 2022-02-27 7000 2021 1 1 Private(Property)
Legal Name MOUNT SINAI MEDICAL CENTER OF FLORIDA INC
DBA Name -
Physical Address 4300 ALTON ROAD, MIAMI BEACH, FL, 33140, US
Mailing Address 4300 ALTON ROAD, MIAMI BEACH, FL, 33140, US
Phone (305) 674-2611
Fax (305) 674-2094
E-mail APRIL.HOYT@MSMC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State