Search icon

OPKO HEALTH, INC.

Company Details

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1689095143 2013-12-30 2013-12-30 4400 BISCAYNE BLVD, MIAMI, FL, 331373212, US 4400 BISCAYNE BLVD, MIAMI, FL, 331373212, US

Contacts

Phone +1 305-575-4100
Fax 3055754140

Authorized person

Name LAUREL KATE INMAN
Role GENERAL COUNSEL
Phone 3055754138

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
Is Primary Yes

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 4400 Biscayne Blvd, Suite 1200-N, Miami, FL 33137 No data
CHANGE OF MAILING ADDRESS 2024-02-05 4400 Biscayne Blvd, Suite 1200-N, Miami, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2020-05-14 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

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

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State