Search icon

CGH HOSPITAL, LTD. - Florida Company Profile

Company Details

Entity Name: CGH 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: 14 Jul 1995 (30 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 15 Jun 2022 (3 years ago)
Document Number: A95000001062
FEI/EIN Number 650638215

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

Address: 14201 Dallas Pkwy, Dallas, TX, 75254, US
Mail Address: 14201 Dallas Pkwy, Dallas, TX, 75254, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649200601 2006-07-04 2022-08-17 PO BOX 741215, ATLANTA, GA, 303741215, US 3100 DOUGLAS RD, CORAL GABLES, FL, 331346914, US

Contacts

Phone +1 561-982-2189
Fax 3054416879
Phone +1 305-445-8461

Authorized person

Name MR. CRAIG C. ARMIN
Role VP OF GOVT PROGRAMS, TENET
Phone 8184362267

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary No
Taxonomy Code 282N00000X - General Acute Care Hospital
License Number 4200
State FL
Is Primary Yes

Other Provider Identifiers

Issuer SECTION 1011
Number 100183B000000
Issuer WELL CARE/STAYWELL/HEALT
Number 20044
Issuer AVMED
Number 237152
Issuer COVENTRY HEALTH CARE LOUI
Number 269299
Issuer NHP MCR 1000
Number SECTION 1011
Issuer CARE PLUS
Number 1002900
Issuer HUMANA
Number 080097
Issuer MEDICAID
Number 10960600
State FL
Issuer BCBS OF FLORIDA
Number 265
Issuer NEIGHBORHOOD HEALTH PLAN
Number 990037
Issuer AMERIGROUP
Number 741802680
Issuer US DEPT OF LABOR
Number 169983900
Issuer AETNA US HEALTHCARE (NATI
Number 491047360

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000045152 CORAL GABLES HOSPITAL EXPIRED 2017-04-25 2022-12-31 - 1445 ROSS AVENUE, SUITE 1400, DALLAS, TX, 75202
G10000019595 CORAL GABLES HOSPITAL EXPIRED 2010-03-02 2015-12-31 - 1445 ROSS AVENUE,SUIRE 140, DALLAS, TX, 75202

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
LP AMENDMENT 2022-06-15 - -
CHANGE OF MAILING ADDRESS 2020-03-25 14201 Dallas Pkwy, Dallas, TX 75254 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 14201 Dallas Pkwy, Dallas, TX 75254 -
REINSTATEMENT 1998-05-27 - -
REVOKED FOR ANNUAL REPORT 1998-04-10 - -
REGISTERED AGENT ADDRESS CHANGED 1996-11-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 1996-04-29 - -
REVOKED FOR ANNUAL REPORT 1996-04-12 - -

Court Cases

Title Case Number Docket Date Status
CGH HOSPITAL LTD. D/B/A CORAL GABLES HOSPITAL, VS JACQUELINE BAEZ MURTON, etc., 3D2023-0313 2023-02-22 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
22-18048

Parties

Name CGH HOSPITAL, LTD.
Role Appellant
Status Active
Representations KELSEY T. CAMPBELL, RICHARD B. MANGAN, JR., KATHERINE A. GANNON
Name JACQUELINE BAEZ MURTON
Role Appellee
Status Active
Representations Adam J. Richardson, Jeffrey V. Mansell, MICHAEL R. ODROBINA, JAMES J. NOSICH
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-04-21
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal is recognized by the Court, and the Corrected Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2023-02-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ On or before March 6, 2023, Petitioner shall refile a petition to include a certificate of compliance with Florida Rules of Appellate Procedure 9.045(e) and 9.100(g). Failure to comply with this Order may result in sanctions, including dismissal of the petition with no further notice. Respondents shall show cause, within twenty (20) days of the filing of a corrected petition, as to why the relief requested should not be granted. EMAS, SCALES and BOKOR, JJ., concur.
Docket Date 2023-04-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-04-20
Type Notice
Subtype Notice
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL OF PETITION FOR WRIT OF CERTIORARI BASED ON SETTLEMENT
On Behalf Of CGH HOSPITAL, LTD.
Docket Date 2023-03-31
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S CORRECTEDPETITION FOR WRIT OF CERTIORARI
On Behalf Of JACQUELINE BAEZ MURTON
Docket Date 2023-03-03
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within thirty (30) days from the date of this Order, to the Corrected Petition for Writ of Certiorari. Petitioner may, but is not required to, file a reply within fourteen (14) days of the filing of the response. EMAS, SCALES and BOKOR, JJ., concur.
Docket Date 2023-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JACQUELINE BAEZ MURTON
Docket Date 2023-02-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ CORRECTED PETITION FOR WRIT OF CERTIORARI
On Behalf Of CGH HOSPITAL, LTD.
Docket Date 2023-02-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CGH HOSPITAL, LTD.
Docket Date 2023-02-22
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 2023-02-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ NON-COMPLIANT
On Behalf Of CGH HOSPITAL, LTD.
Docket Date 2023-02-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CGH HOSPITAL, LTD.
VIRGINIA PINO VS CGH HOSPITAL, LTD., ETC. SC2019-1629 2019-09-23 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
3D18-2517

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CA032621000001

Parties

Name Virginia Pino
Role Petitioner
Status Active
Representations Mario G. Menocal
Name CGH HOSPITAL, LTD.
Role Respondent
Status Active
Representations Mr. Richard A. Warren, Khristen Vachal-Reese
Name CORAL GABLES HOSPITAL, INC.
Role Respondent
Status Active
Name Hon. Miguel Manuel de la O
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-24
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondent's Motion for Attorney's Fees on Petition for Discretionary Review
On Behalf Of CGH Hospital, LTD.
View View File
Docket Date 2019-10-24
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Answer Brief of Respondent on Jurisdiction
On Behalf Of CGH Hospital, LTD.
View View File
Docket Date 2019-10-07
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Petitioner's Amended Brief on Jurisdiction*Stricken 10/23/2019, in light of the filing of amended brief.*
On Behalf Of Virginia Pino
View View File
Docket Date 2019-10-04
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-10-04
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's initial brief on jurisdiction, which was filed with this Court on October 3, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before October 11, 2019, to file an amended initial brief which is double-spaced and submitted in either Times New Roman 14 point font or Courier New 12 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2019-10-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Virginia Pino
View View File
Docket Date 2019-10-03
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction**Stricken 10/4/2019 - Does not contain appropriate sections and exceeds page limit.**
On Behalf Of Virginia Pino
View View File
Docket Date 2019-09-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-09-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Virginia Pino
View View File
Docket Date 2019-11-25
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr (Cond Offer Settle)
Description DISP-REV DY LACK JURIS & ATTY FEES GR (COND OFFER SETTLE) ~ 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).Respondent's motion for attorney's fees is granted in the amount of $2,500.00, conditioned on the trial court's determination, at the conclusion of the case, that under Florida Rule of Civil Procedure 1.442, Respondent is entitled to attorney's fees pursuant to a proposal for settlement.
Docket Date 2019-10-23
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of Petitioner's Second Amended Brief on Jurisdiction filed with this Court on October 23, 2019, it is ordered that Petitioner's Amended Brief on Jurisdiction filed with this Court on October 7, 2019, is hereby stricken.
Docket Date 2019-10-23
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Petitioner's Second Amended Brief on Jurisdiction
On Behalf Of Virginia Pino
View View File
Docket Date 2019-10-22
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioner's Motion to Correct Table of Citations in Jurisdictional Brief has been treated as a motion to file an amended brief, and said motion is granted. Petitioner is allowed to and including November 1, 2019, in which to file a second amended brief on jurisdiction.
Docket Date 2019-10-21
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ Motion to Correct Table of Citations in Jurisdictional Brief
On Behalf Of Virginia Pino
View View File
VIRGINIA PINO, VS CGH HOSPITAL, LTD., etc., 3D2018-2517 2018-12-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-32621

Parties

Name Virginia Pino
Role Appellant
Status Active
Representations MARIO G. MENOCAL
Name CGH HOSPITAL, LTD.
Role Appellee
Status Active
Representations RICHARD L. WILLIAMS, Glenn P. Falk, RICHARD A. WARREN, KHRISTEN S. VACHAL-REESE
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-25
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).Respondent’s motion for attorney’s fees is granted in the amount of$2,500.00, conditioned on the trial court’s determination, at the conclusion of thecase, that under Florida Rule of Civil Procedure 1.442, Respondent is entitled toattorney’s fees pursuant to a proposal for settlement.
Docket Date 2019-10-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-23
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of Virginia Pino
Docket Date 2019-09-23
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-09-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-17
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing and certification is hereby denied. FERNANDEZ, HENDON and MILLER, JJ., concur.
Docket Date 2019-09-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTIONFOR REHEARING AND CERTIFICATION
On Behalf Of CGH HOSPITAL, LTD.
Docket Date 2019-08-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING AND CERTIFICATION
On Behalf Of Virginia Pino
Docket Date 2019-08-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for attorney’s fees on appeal, it is ordered that said motion is provisionally granted and remanded to the trial court, conditioned upon the trial court’s determination as to the enforceability of the proposal for settlement.
Docket Date 2019-08-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-06-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s May 12, 2019 fourth motion to supplement the record is granted, and the record on appeal is supplemented to include the document contained in the appendix to said motion.
Docket Date 2019-05-20
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ AMENDED INITIAL BRIEF OF APPELLANT
On Behalf Of Virginia Pino
Docket Date 2019-05-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's motion to replace table of citations in the initial brief is granted. Appellant shall, within five (5) days from the date of this order, file an amended initial brief incorporating corrected table of citations.
Docket Date 2019-05-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANT
On Behalf Of Virginia Pino
Docket Date 2019-05-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO REPLY BRIEF.
On Behalf Of Virginia Pino
Docket Date 2019-05-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ FOURTH MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Virginia Pino
Docket Date 2019-05-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO REPLACE TABLE OF CITATIONS IN INITIAL BRIEF
On Behalf Of Virginia Pino
Docket Date 2019-04-15
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s April 10, 2019 third motion to supplement the record is granted, and the record on appeal is supplemented to include the document contained in the appendix to said motion.
Docket Date 2019-04-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CGH HOSPITAL, LTD.
Docket Date 2019-04-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CGH HOSPITAL, LTD.
Docket Date 2019-04-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S THIRD MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Virginia Pino
Docket Date 2019-04-10
Type Record
Subtype Appendix
Description Appendix ~ SECOND SUPPLEMENTAL RECORD ON APPEAL
On Behalf Of Virginia Pino
Docket Date 2019-03-18
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s March 13, 2019 second amended motion to supplement the record is granted, and the record on appeal is supplemented to include the documents filed in the appendix to said motion.
Docket Date 2019-03-14
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF
On Behalf Of Virginia Pino
Docket Date 2019-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Virginia Pino
Docket Date 2019-03-13
Type Record
Subtype Appendix
Description Appendix ~ FIRST SUPPLEMENTAL RECORD ON APPEAL
On Behalf Of Virginia Pino
Docket Date 2019-03-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ SECOND AMENDED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Virginia Pino
Docket Date 2019-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/13/19
Docket Date 2019-03-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Virginia Pino
Docket Date 2019-02-08
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Copy
Docket Date 2019-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Virginia Pino
Docket Date 2019-01-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Virginia Pino
Docket Date 2018-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Virginia Pino
Docket Date 2018-12-13
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 2018-12-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-07-06
LP Amendment 2022-06-15
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-06-11
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-08

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBP0309LVB230252 2012-09-11 2012-10-31 2012-10-31
Unique Award Key CONT_AWD_DJBP0309LVB230252_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title IGF::OT::IGF INMATE MEDICAL CARE AND TREATMENT
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q201: MEDICAL- GENERAL HEALTH CARE

Recipient Details

Recipient CGH HOSPITAL, LTD.
UEI SDLEUFBSWFT6
Legacy DUNS 035221790
Recipient Address 3100 S DOUGLAS RD, CORAL GABLES, 331346914, UNITED STATES
PO AWARD DJBP0309LVB230252A 2012-09-11 2012-12-30 2012-12-30
Unique Award Key CONT_AWD_DJBP0309LVB230252A_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title IGF::OT::IGF INMATE MEDICAL CARE AND TREATMENT
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q201: MEDICAL- GENERAL HEALTH CARE

Recipient Details

Recipient CGH HOSPITAL, LTD.
UEI SDLEUFBSWFT6
Legacy DUNS 035221790
Recipient Address 3100 S DOUGLAS RD, CORAL GABLES, 331346914, UNITED STATES
PO AWARD DJBP0309LVB230150 2012-06-15 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_DJBP0309LVB230150_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title IGF::OT::IGF INMATE MEDICAL CARE AND TREATMENT
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q201: MEDICAL- GENERAL HEALTH CARE

Recipient Details

Recipient CGH HOSPITAL, LTD.
UEI SDLEUFBSWFT6
Legacy DUNS 035221790
Recipient Address 3100 SW 37TH AVE, CORAL GABLES, 331346914, UNITED STATES
PO AWARD DJBP0309KVB230129 2011-07-25 2011-09-30 2011-11-30
Unique Award Key CONT_AWD_DJBP0309KVB230129_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

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

Recipient Details

Recipient CGH HOSPITAL, LTD.
UEI SDLEUFBSWFT6
Legacy DUNS 035221790
Recipient Address 3100 SW 37TH AVE, CORAL GABLES, 331346914, UNITED STATES
PO AWARD DJBP0309JVB230048 2010-11-15 2010-12-30 2010-12-30
Unique Award Key CONT_AWD_DJBP0309JVB230048_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

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

Recipient Details

Recipient CGH HOSPITAL, LTD.
UEI SDLEUFBSWFT6
Legacy DUNS 035221790
Recipient Address 3100 SW 37TH AVE, CORAL GABLES, 331346914, UNITED STATES
PO AWARD DJBP0309JVB230021 2010-03-03 2010-03-31 2010-03-31
Unique Award Key CONT_AWD_DJBP0309JVB230021_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

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

Recipient Details

Recipient CGH HOSPITAL, LTD.
UEI SDLEUFBSWFT6
Legacy DUNS 035221790
Recipient Address 3100 SW 37TH AVE, CORAL GABLES, 331346914, UNITED STATES
PO AWARD DJBP0309IVB230047 2009-12-11 2009-12-11 2009-12-11
Unique Award Key CONT_AWD_DJBP0309IVB230047_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

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

Recipient Details

Recipient CGH HOSPITAL, LTD.
UEI SDLEUFBSWFT6
Legacy DUNS 035221790
Recipient Address 3100 SW 37TH AVE, CORAL GABLES, 331346914, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State