Search icon

OPKO HEALTH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OPKO HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 31 Jul 2007 (18 years ago)
Document Number: F07000003863
FEI/EIN Number NOT APPLICABLE

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

Address: 4400 Biscayne Blvd, Miami, FL, 33137, US
Mail Address: 4400 Biscayne Blvd, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FROST PHILLIP Director 4400 Biscayne Blvd, Miami, FL, 33137
Hsiao JANE Director 4400 Biscayne Blvd, Miami, FL, 33137
RUBIN Steven D Director 481 Edward H Ross Dr, Elmwood Park, NJ, 07407
Borisy Alexis Director 4400 Biscayne Blvd, Miami, FL, 33137
Yu Alice Lin-TsinM.D., P Director 4400 Biscayne Blvd, Miami, FL, 33137
Zerhouni Elias MD Director 4400 Biscayne Blvd, Miami, FL, 33137
CORPORATION SERVICE COMPANY Agent -

National Provider Identifier

NPI Number:
1689095143

Authorized Person:

Name:
LAUREL KATE INMAN
Role:
GENERAL COUNSEL
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Fax:
3055754140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 4400 Biscayne Blvd, Suite 1200-N, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-02-05 4400 Biscayne Blvd, Suite 1200-N, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2020-05-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-05-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
FRANK LIPSIUS, ETC., ET AL. VS OPKO HEALTH, INC., ET AL. SC2019-1752 2019-10-11 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
132018CA037190000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D19-841

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132018CA032843000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D19-840

Parties

Name Frank Lipsius
Role Petitioner
Status Active
Representations Eric Hernandez, James M. Ficaro
Name LOUIS ALEXANDER LLC
Role Petitioner
Status Active
Name OPKO HEALTH, INC.
Role Respondent
Status Active
Representations Rebeca M. Ojeda, Gerald B. Cope Jr., Mr. Brian Paul Miller, Ms. Samantha Joy Kavanaugh
Name Phillip Frost
Role Respondent
Status Active
Name Alice Lin-Tsing Yu
Role Respondent
Status Active
Name Richard M. Krasno
Role Respondent
Status Active
Name Adam Logal
Role Respondent
Status Active
Name Richard C. Pfenniger Jr.
Role Respondent
Status Active
Name Juan F. Rodriguez
Role Respondent
Status Active
Name John A. Paganelli
Role Respondent
Status Active
Name Steven D. Rubin
Role Respondent
Status Active
Name Richard A. Lerner
Role Respondent
Status Active
Name Jane H. Hsiao
Role Respondent
Status Active
Name Hon. William Lewis Thomas
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 2019-10-16
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of Frank Lipsius
View View File
Docket Date 2020-02-18
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 2019-11-20
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Brief on Jurisdiction
On Behalf Of OPKO Health, Inc.
View View File
Docket Date 2019-10-21
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONERS' JURISDICTIONAL BRIEF
On Behalf Of Frank Lipsius
View View File
Docket Date 2019-10-18
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-10-16
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by James M. Ficaro, on behalf of Petitioner, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on October 16, 2019.
Docket Date 2019-10-16
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ James M. Ficaro
On Behalf Of Frank Lipsius
View View File
Docket Date 2019-10-14
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2019-10-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Frank Lipsius
View View File
Docket Date 2019-10-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-10-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Frank Lipsius
View View File
Docket Date 2019-10-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-11
Type Letter-Case
Subtype Letter
Description LETTER ~ Letter received, however no electronic confirmation that fee was sent
On Behalf Of Frank Lipsius
View View File
OPKO HEALTH, INC., et al., VS FRANK LIPSIUS, etc., 3D2019-0840 2019-05-02 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
18-32843

Parties

Name Richard A. Lerner
Role Appellant
Status Active
Name Alice Lin-Tsing Yu
Role Appellant
Status Active
Name Jane H. Hsiao
Role Appellant
Status Active
Name Richard M. Kranso
Role Appellant
Status Active
Name OPKO HEALTH, INC.
Role Appellant
Status Active
Representations SAMANTHA J. KAVANAUGH, Brian P. Miller, REBECA M. OJEDA, GERALD B. COPE, JR.
Name Adam Logal
Role Appellant
Status Active
Name STEVEN D. RUBIN
Role Appellant
Status Active
Name Juan F. Rodriguez
Role Appellant
Status Active
Name Richard C. Pfenniger, Jr.
Role Appellant
Status Active
Name Phillip Frost
Role Appellant
Status Active
Name John A. Paganelli
Role Appellant
Status Active
Name FRANK LIPSIUS
Role Appellee
Status Active
Representations Jermaine A. Lee, JAMES M. FICARO, Eric A. Hernandez, RICHARD A. MANISKAS, BRETT D. STECKER
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-18
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).
Docket Date 2019-10-14
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2019-10-11
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of FRANK LIPSIUS
Docket Date 2019-10-11
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-09-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-11
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Rehearing en Banc Denied (OD57F) ~ Upon consideration, respondents’ motion for certification is hereby denied. SALTER, MILLER and GORDO, JJ., concur. Respondents’ motion for rehearing en banc is denied.
Docket Date 2019-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-11
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion for Rehearing
Docket Date 2019-07-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION FOR REHEARING,REHEARING EN BANC, AND CERTIFICATION
On Behalf Of Opko Health, Inc.
Docket Date 2019-07-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of FRANK LIPSIUS
Docket Date 2019-06-19
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Order quashed.
Docket Date 2019-05-31
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTALAPPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Opko Health, Inc.
Docket Date 2019-05-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING SUPPLEMENTAL APPENDIXPURSUANT TO THIS COURT'S ORDER, DATED MAY 23, 2019
On Behalf Of Opko Health, Inc.
Docket Date 2019-05-28
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of Opko Health, Inc.
Docket Date 2019-05-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioners are ordered to supplement the appendix to the petition forwrit of certiorari with copies of the Federal Class Actions Complaints within ten (10) days from the date of this order.
Docket Date 2019-05-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITIONERS' PETITION FOR WRIT OF CERTIORARI
On Behalf Of FRANK LIPSIUS
Docket Date 2019-05-10
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Petitioners’ unopposed motion to consolidate is granted, it is ordered that the above referenced petitions are hereby consolidated for all appellate purposes under case no. 3D19-841.
Docket Date 2019-05-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' OPPOSITION TO PETITIONERS' MOTION FOR REVIEW OF ORDER DENYING STAY PENDING REVIEW
On Behalf Of FRANK LIPSIUS
Docket Date 2019-05-03
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Upon consideration of petitioners’ motion for review of order denying stay pending review, the trial court’s April 2, 2019 order is temporarily stayed pending further order of this Court. Respondent is ordered to file a response to the motion to stay within five (5) days from the date of this order. Respondent is ordered to file a response within fifteen (15) days of the date of this order to the petition for writ of certiorari. A reply may be filed within five (5) days of service of the response.
Docket Date 2019-05-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ UNOPPOSED MOTION TO CONSOLIDATEAND NOTICE OF RELATED CASE
On Behalf Of Opko Health, Inc.
Docket Date 2019-05-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-05-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Motion for review of order denying stay
On Behalf Of Opko Health, Inc.
Docket Date 2019-05-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Opko Health, Inc.
Docket Date 2019-05-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Opko Health, Inc.
OPKO HEALTH, INC., et al., VS LOUIS T. ALEXANDER, etc., 3D2019-0841 2019-05-01 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
18-37190

Parties

Name Richard C. Pfenniger, Jr.
Role Appellant
Status Active
Name Richard M. Kranso
Role Appellant
Status Active
Name Richard A. Lerner
Role Appellant
Status Active
Name Juan F. Rodriguez
Role Appellant
Status Active
Name Phillip Frost
Role Appellant
Status Active
Name STEVEN D. RUBIN
Role Appellant
Status Active
Name John A. Paganelli
Role Appellant
Status Active
Name Jane H. Hsiao
Role Appellant
Status Active
Name OPKO HEALTH, INC.
Role Appellant
Status Active
Representations SAMANTHA J. KAVANAUGH, Brian P. Miller, REBECA M. OJEDA, GERALD B. COPE, JR.
Name Adam Logal
Role Appellant
Status Active
Name Alice Lin-Tsing Yu
Role Appellant
Status Active
Name Louis T. Alexander
Role Appellee
Status Active
Representations Eric A. Hernandez, Jermaine A. Lee, JAMES M. FICARO, BRETT D. STECKER, RICHARD A. MANISKAS
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-18
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).
Docket Date 2019-10-14
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2019-10-11
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-10-11
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of Louis T. Alexander
Docket Date 2019-09-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-11
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Rehearing en Banc Denied (OD57F) ~ Upon consideration, respondents’ motion for certification is hereby denied. SALTER, MILLER and GORDO, JJ., concur. Respondents’ motion for rehearing en banc is denied.
Docket Date 2019-09-11
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion for Rehearing
Docket Date 2019-07-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION FOR REHEARING,REHEARING EN BANC, AND CERTIFICATION
On Behalf Of Opko Health, Inc.
Docket Date 2019-07-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of Louis T. Alexander
Docket Date 2019-06-19
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Order quashed.
Docket Date 2019-05-31
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTALAPPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Opko Health, Inc.
Docket Date 2019-05-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING SUPPLEMENTAL APPENDIXPURSUANT TO THIS COURT'S ORDER, DATED MAY 23, 2019
On Behalf Of Opko Health, Inc.
Docket Date 2019-05-28
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of Opko Health, Inc.
Docket Date 2019-05-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioners are ordered to supplement the appendix to the petition forwrit of certiorari with copies of the Federal Class Actions Complaints within ten (10) days from the date of this order.
Docket Date 2019-05-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITIONERS' PETITION FOR WRIT OF CERTIORARI
On Behalf Of Louis T. Alexander
Docket Date 2019-05-10
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Petitioners’ unopposed motion to consolidate is granted, it is ordered that the above referenced petitions are hereby consolidated for all appellate purposes under case no. 3D19-841.
Docket Date 2019-05-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' OPPOSITION TO PETITIONERS' MOTION FOR REVIEW OF ORDER DENYING STAY PENDING REVIEW
On Behalf Of Louis T. Alexander
Docket Date 2019-05-03
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Upon consideration of petitioners’ motion for review of order denying stay pending review, the trial court’s April 2, 2019 order is temporarily stayed pending further order of this Court. Respondent is ordered to file a response to the motion to stay within five (5) days from the date of this order. Respondent is ordered to file a response within fifteen (15) days of the date of this order to the petition for writ of certiorari. A reply may be filed within five (5) days of service of the response.
Docket Date 2019-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-05-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ UNOPPOSED MOTION TO CONSOLIDATEAND NOTICE OF RELATED CASE
On Behalf Of Opko Health, Inc.
Docket Date 2019-05-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Motion for review of order denying stay pending review
On Behalf Of Opko Health, Inc.
Docket Date 2019-05-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Opko Health, Inc.
Docket Date 2019-05-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Opko Health, Inc.

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C26321P0024
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
54000.00
Base And Exercised Options Value:
54000.00
Base And All Options Value:
54000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-03-16
Description:
SCORE TESTING
Naics Code:
541714: RESEARCH AND DEVELOPMENT IN BIOTECHNOLOGY (EXCEPT NANOBIOTECHNOLOGY)
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
36C26320P0030
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
108000.00
Base And Exercised Options Value:
108000.00
Base And All Options Value:
108000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-10-08
Description:
SCORE LAB TESTS
Naics Code:
325413: IN-VITRO DIAGNOSTIC SUBSTANCE MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
36C26319N0048
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
12000.00
Base And Exercised Options Value:
12000.00
Base And All Options Value:
12000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-09-25
Description:
4K SCORE PSA BLOOD TESTS BPA
Naics Code:
541711: RESEARCH AND DEVELOPMENT IN BIOTECHNOLOGY
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State