Search icon

MIAMI JEWISH HEALTH SYSTEMS, INC.

Company Details

Entity Name: MIAMI JEWISH HEALTH SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Sep 1973 (51 years ago)
Document Number: 727539
FEI/EIN Number 590624414
Address: 5200 NE 2ND AVE, MIAMI, FL, 33137-2706
Mail Address: 5200 NE 2ND AVE, MIAMI, FL, 33137-2706
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285040287 2014-07-10 2019-08-02 5200 NE 2ND AVE, MIAMI, FL, 331372706, US 5200 NE 2ND AVE, MIAMI, FL, 331372706, US

Contacts

Phone +1 305-751-8626

Authorized person

Name MR. PAUL MARKOWITZ
Role EXECUTIVE DIRECTOR
Phone 3057518626

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 6127
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIAMI JEWISH HEALTH SYSTEMS, INC. PENSION PLAN 2020 590624414 2021-05-03 MIAMI JEWISH HEALTH SYSTEMS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1962-08-01
Business code 623000
Sponsor’s telephone number 3057518626
Plan sponsor’s address 5200 NORTHEAST SECOND AVENUE, MIAMI, FL, 331372706

Signature of

Role Plan administrator
Date 2021-05-03
Name of individual signing MICHAEL DURR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FREIMARK JEFFREY P Agent 5200 NE 2ND AVE, MIAMI, FL, 331372706

President

Name Role Address
FREIMARK JEFFREY P President 5200 NE 2ND AVENUE, MIAMI, FL, 33137

Treasurer

Name Role Address
Goldsmith Alan Treasurer 5200 NE 2ND AVENUE, MIAMI, FL, 33137

Secretary

Name Role Address
TORRES LESLIE M Secretary 5200 NE 2 AVENUE, MIAMI, FL, 33137

Vice Chairman

Name Role Address
FIELDSTONE RONALD Vice Chairman 5200 NE 2 AVENUE, MIAMI, FL, 33137

Chairman

Name Role Address
RICHARD M. J Chairman 5200 NE 2ND AVENUE, MIAMI, FL, 33137

Chief Executive Officer

Name Role Address
FREIMARK JEFFREY P Chief Executive Officer 5200 NE 2ND AVENUE, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000074957 FIFTYTWONORTH ACTIVE 2024-06-18 2029-12-31 No data 5200 NE 2 AVENUE, MIAMI, FL, 33137
G17000021527 MIAMI JEWISH HEALTH ACTIVE 2017-02-28 2027-12-31 No data 5200 NE 2 AVENUE, MIAMI, FL, 33137
G15000035572 DOUGLAS GARDENS HOSPITAL ACTIVE 2015-04-08 2025-12-31 No data 5200 NE 2ND AVENUE, ATTN: ADMINISTRATION, MIAMI, FL, 33137
G14000124883 ROSOMOFF COMPREHENSIVE REHABILITATION CENTER ACTIVE 2014-12-12 2029-12-31 No data 5200 NE 2ND AVENUE, MIAMI, FL, 33137
G12000104412 HAZEL CYPEN TOWER ACTIVE 2012-10-26 2027-12-31 No data 5200 NE 2ND AVENUE, MIAMI, FL, 33137
G12000104420 IRVING CYPEN TOWER ACTIVE 2012-10-26 2027-12-31 No data 5200 NE 2ND AVENUE, MIAMI, FL, 33137
G12000068583 DOUGLAS GARDENS COMMUNITY CARE ACTIVE 2012-07-10 2027-12-31 No data C/O MIAMI JEWISH HEALTH SYSTEMS, 5200 NE 2ND AVE., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2010-10-18 MIAMI JEWISH HEALTH SYSTEMS, INC. No data
AMENDMENT 1987-06-03 No data No data

Court Cases

Title Case Number Docket Date Status
Tieesha N. Taylor, Petitioner(s), v. Marie Francois, et al., Respondent(s). 3D2023-1838 2023-10-13 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
22-8273

Parties

Name Tieesha Necole Taylor
Role Petitioner
Status Active
Representations Carlton Pierce
Name Marie Francois
Role Respondent
Status Active
Representations Derrick C. Morales, Tobechuku Tony Nwahiri
Name MIAMI JEWISH HEALTH SYSTEMS, INC.
Role Respondent
Status Active
Representations Michael Jeffrey Schwartz
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-01-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-12-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Tieesha Necole Taylor
View View File
Docket Date 2023-12-15
Type Response
Subtype Response
Description Tieesha N. Taylor's Response and Motion to Relinquish Jurisdiction
On Behalf Of Tieesha Necole Taylor
View View File
Docket Date 2023-12-05
Type Order
Subtype Order to Show Cause
Description Following review of the Petition for Writ of Certiorari, it is ordered that counsel for the petitioner is directed to show cause within ten (10) days from the date of this Order as to why the petition should not be dismissed as moot. Order to Show Cause
View View File
Docket Date 2023-11-09
Type Notice
Subtype Notice
Description Petitioner's Notice of Concurrent Jurisdictional Acts
On Behalf Of Tieesha Necole Taylor
View View File
Docket Date 2023-11-09
Type Record
Subtype Appendix
Description Petitioner's Appendix to Notice of Concurrent Jurisdictional Acts
On Behalf Of Tieesha Necole Taylor
View View File
Docket Date 2023-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Petitioner's Response to Respondent Tieesha N. Taylor's Motion for Extension of Time is noted. Respondent Marie Francois's Motion for Extension of Time to File Response is hereby granted to and including November 20, 2023. Order on Motion for Extension of Time
View View File
Docket Date 2023-11-07
Type Record
Subtype Appendix
Description Appendix to Response
On Behalf Of Tieesha Necole Taylor
View View File
Docket Date 2023-11-07
Type Response
Subtype Response
Description Petitioner's Response to Marie Francois Motion for Extension of Time
On Behalf Of Tieesha Necole Taylor
View View File
Docket Date 2023-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Marie Francois
View View File
Docket Date 2023-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marie Francois
View View File
Docket Date 2023-10-16
Type Order
Subtype Quick Response to Petition
Description Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter. Quick Response to Petition
View View File
Docket Date 2023-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Fee paid through portal batch No. 9213945
On Behalf Of Tieesha Necole Taylor
View View File
Docket Date 2023-10-13
Type Record
Subtype Appendix
Description Appendix to petition for writ of certiorari
On Behalf Of Tieesha Necole Taylor
View View File
Docket Date 2023-10-13
Type Petition
Subtype Petition Certiorari
Description Petition for writ of certiorari
On Behalf Of Tieesha Necole Taylor
View View File
Docket Date 2023-12-28
Type Disposition by Order
Subtype Dismissed
Description Petitioner's Response to this Court's December 5, 2023, Order to Show Cause is noted. Upon consideration, the Petition for Writ of Certiorari is hereby dismissed as moot. Petitioner's Motion to Relinquish Jurisdiction is hereby denied as moot. EMAS, MILLER and LOBREE, JJ., concur.
View View File
Miami-Dade County, etc., VS Miami Jewish Health Systems, Inc., etc., 3D2023-1204 2023-07-05 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
22-22883

Parties

Name Miami-Dade County, Florida
Role Appellant
Status Active
Representations Angela F. Benjamin
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name MIAMI JEWISH HEALTH SYSTEMS, INC.
Role Appellee
Status Active
Representations Thomas H. Robertson, Nicholas J. Rodriguez-Caballero, Alejandro J. Moreno

Docket Entries

Docket Date 2023-07-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Motion for Extension of Time to Pay Filing Fee is denied. Appellant is ordered to pay the required three hundred dollar ($300.00) filing fee to the Clerk of the Court on or before July 27, 2023, or this case will be dismissed.
Docket Date 2023-07-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ Appellant Miami-Dade County's Motion for Extension of Time to Pay Filing Fee
On Behalf Of Miami-Dade County, Florida
Docket Date 2023-08-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-04
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2023-07-28
Type Notice
Subtype Notice
Description Notice ~ Certificate of Non-Objection to Appellant Miami-Dade County's Motion for Extension of Time to Pay Filing Fee
On Behalf Of Miami-Dade County, Florida
Docket Date 2023-07-05
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-07-05
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 2023-07-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-07-06
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.

Date of last update: 03 Feb 2025

Sources: Florida Department of State