Search icon

UNIVERSITY HOSPITAL, LTD. - Florida Company Profile

Company Details

Entity Name: UNIVERSITY HOSPITAL, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 06 Nov 1989 (35 years ago)
Document Number: A29169
FEI/EIN Number 650566885

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

Address: ONE PARK PLAZA, NASHVILLE, TN, 37203, US
Mail Address: P.O. BOX 750, LEGAL DEPT., NASHVILLE, TN, 37202, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982363388 2021-12-13 2021-12-20 7201 N UNIVERSITY DR, TAMARAC, FL, 333212913, US 7201 N UNIVERSITY DR, TAMARAC, FL, 333212913, US

Contacts

Phone +1 954-721-2200

Authorized person

Name JULIE DIRCKS
Role CFO
Phone 9547246182

Taxonomy

Taxonomy Code 273Y00000X - Rehabilitation Hospital Unit
Is Primary Yes

Key Officers & Management

Name Role Address
COLUMBIA HOSP. CORP. OF TAMARAC General Partner ONE PARK PLAZA, NASHVILLE, TN, 37203
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 333240000

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000067989 HCA FLORIDA WOODMONT HOSPITAL CENTER FOR PHYSICAL REHABILITATION ACTIVE 2022-06-02 2027-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G22000067992 HCA FLORIDA WOODMONT HOSPITAL MENTAL HEALTH AND WELLNESS ACTIVE 2022-06-02 2027-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000073527 HCA FLORIDA WOODMONT HOSPITAL ACTIVE 2021-06-01 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 ONE PARK PLAZA, NASHVILLE, TN 37203 -
CHANGE OF MAILING ADDRESS 2004-04-26 ONE PARK PLAZA, NASHVILLE, TN 37203 -
REGISTERED AGENT NAME CHANGED 2002-01-26 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2002-01-26 1200 S. PINE ISLAND RD., PLANTATION, FL 33324-0000 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000140121 TERMINATED COCE 02-023602 17TH JUDICIAL CRT CT BROWARD C 2003-03-12 2008-04-17 $1,845.00 HAL MARTIN, 1145 HIDDEN VALLEY WAY, WESTON FL 33327

Court Cases

Title Case Number Docket Date Status
UNIVERSITY HOSPITAL, LTD. d/b/a UNIVERSITY HOSPITAL & MEDICAL CENTER VS YARVENS ALEXIS 4D2022-0637 2022-03-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-018202 (05)

Parties

Name UNIVERSITY HOSPITAL, LTD.
Role Petitioner
Status Active
Representations Alyssa Reiter
Name University Hospital & Medical Center
Role Petitioner
Status Active
Name Yarvens Alexis
Role Respondent
Status Active
Representations Vivian H. Fazio
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of University Hospital, LTD.
Docket Date 2022-06-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ JUNE UPDATED
On Behalf Of University Hospital, LTD.
Docket Date 2022-05-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ UPDATED
On Behalf Of University Hospital, LTD.
Docket Date 2022-04-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of University Hospital, LTD.
Docket Date 2022-03-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DEFER CONSIDERATION OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of University Hospital, LTD.
Docket Date 2022-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of University Hospital, LTD.
Docket Date 2022-03-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2022-03-03
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-07-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-05
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 1, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-03-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that petitioner’s March 4, 2022 motion to defer consideration of petition is granted. This certiorari proceeding is stayed pending the trial court’s ruling on the motion for reconsideration of the order at issue. Petitioner shall file a status report within thirty (30) days of this order and every thirty (30) days thereafter as necessary. Petitioner shall promptly file a supplemental appendix containing a copy of the court’s order on the motion for reconsideration and advise this Court if this proceeding has become moot.
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 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State