MIAMI JEWISH HEALTH SYSTEMS, INC. - Florida Company Profile
Headquarter
Entity Name: | MIAMI JEWISH HEALTH SYSTEMS, 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: | 25 Sep 1973 (52 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 18 Oct 2010 (15 years ago) |
Document Number: | 727539 |
FEI/EIN Number |
590624414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5200 NE 2ND AVE, MIAMI, FL, 33137-2706 |
Mail Address: | 5200 NE 2ND AVE, MIAMI, FL, 33137-2706 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARD M. J | Chairman | 5200 NE 2ND AVENUE, MIAMI, FL, 33137 |
FREIMARK JEFFREY P | President | 5200 NE 2ND AVENUE, MIAMI, FL, 33137 |
FREIMARK JEFFREY P | Chief Executive Officer | 5200 NE 2ND AVENUE, MIAMI, FL, 33137 |
Goldsmith Alan | Treasurer | 5200 NE 2ND AVENUE, MIAMI, FL, 33137 |
TORRES LESLIE M | Secretary | 5200 NE 2 AVENUE, MIAMI, FL, 33137 |
FIELDSTONE RONALD | Vice Chairman | 5200 NE 2 AVENUE, MIAMI, FL, 33137 |
FREIMARK JEFFREY P | Agent | 5200 NE 2ND AVE, MIAMI, FL, 331372706 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000074957 | FIFTYTWONORTH | ACTIVE | 2024-06-18 | 2029-12-31 | - | 5200 NE 2 AVENUE, MIAMI, FL, 33137 |
G17000021527 | MIAMI JEWISH HEALTH | ACTIVE | 2017-02-28 | 2027-12-31 | - | 5200 NE 2 AVENUE, MIAMI, FL, 33137 |
G15000035572 | DOUGLAS GARDENS HOSPITAL | ACTIVE | 2015-04-08 | 2025-12-31 | - | 5200 NE 2ND AVENUE, ATTN: ADMINISTRATION, MIAMI, FL, 33137 |
G14000124883 | ROSOMOFF COMPREHENSIVE REHABILITATION CENTER | ACTIVE | 2014-12-12 | 2029-12-31 | - | 5200 NE 2ND AVENUE, MIAMI, FL, 33137 |
G12000104412 | HAZEL CYPEN TOWER | ACTIVE | 2012-10-26 | 2027-12-31 | - | 5200 NE 2ND AVENUE, MIAMI, FL, 33137 |
G12000104420 | IRVING CYPEN TOWER | ACTIVE | 2012-10-26 | 2027-12-31 | - | 5200 NE 2ND AVENUE, MIAMI, FL, 33137 |
G12000068583 | DOUGLAS GARDENS COMMUNITY CARE | ACTIVE | 2012-07-10 | 2027-12-31 | - | C/O MIAMI JEWISH HEALTH SYSTEMS, 5200 NE 2ND AVE., MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-01-29 | FREIMARK, JEFFREY P | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-27 | 5200 NE 2ND AVE, MIAMI, FL 33137-2706 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2010-10-18 | MIAMI JEWISH HEALTH SYSTEMS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-04-02 | 5200 NE 2ND AVE, MIAMI, FL 33137-2706 | - |
CHANGE OF MAILING ADDRESS | 1990-04-02 | 5200 NE 2ND AVE, MIAMI, FL 33137-2706 | - |
AMENDMENT | 1987-06-03 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tieesha N. Taylor, Petitioner(s), v. Marie Francois, et al., Respondent(s). | 3D2023-1838 | 2023-10-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 12-26003 |
Parties
Name | NEWASANN SUTHERLAND |
Role | Appellant |
Status | Active |
Name | MIAMI JEWISH HEALTH SYSTEMS, INC. |
Role | Appellee |
Status | Active |
Representations | COLE, SCOTT & KISSANE, P.A., Barry A. Postman, ELIZABETH M. RODRIGUEZ |
Name | Hon. Migna Sanchez-Llorens |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-08-24 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-08-24 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2018-08-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-08-24 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-08-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | NEWASANN SUTHERLAND |
Docket Date | 2018-07-25 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the Law Offices of Sina Negahbani and Sina Negahbani, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause. |
Docket Date | 2018-07-06 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | NEWASANN SUTHERLAND |
Docket Date | 2018-06-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s notice of agreed extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including August 24, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal. |
Docket Date | 2018-06-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | NEWASANN SUTHERLAND |
Docket Date | 2018-04-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 6/25/18 |
Docket Date | 2018-04-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | NEWASANN SUTHERLAND |
Docket Date | 2018-02-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-02-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 4/23/18 |
Docket Date | 2018-02-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | NEWASANN SUTHERLAND |
Docket Date | 2018-01-17 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | Miami Jewish Health Systems, Inc. |
Docket Date | 2017-12-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
Docket Date | 2017-12-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2017-12-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | NEWASANN SUTHERLAND |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-03 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State