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 |
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 | |||||||||||||
|
Phone | +1 954-721-2200 |
Authorized person
Name | JULIE DIRCKS |
Role | CFO |
Phone | 9547246182 |
Taxonomy
Taxonomy Code | 273Y00000X - Rehabilitation Hospital Unit |
Is Primary | Yes |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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