Entity Name: | HCA LONG TERM HEALTH SERVICES OF MIAMI, 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: | 06 Apr 2011 (14 years ago) |
Document Number: | F11000001494 |
FEI/EIN Number |
900614655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
Mail Address: | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
Place of Formation: | TENNESSEE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1336458009 | 2010-09-29 | 2011-04-26 | 3663 SOUTH MIAMI AVENUE, MIAMI, FL, 331334253, US | 3663 SOUTH MIAMI AVENUE, MIAMI, FL, 331334253, US | |||||||||||||||
|
Phone | +1 305-285-2939 |
Fax | 3058604656 |
Authorized person
Name | MIGUEL VASQUEZ |
Role | CFO |
Phone | 3052852974 |
Taxonomy
Taxonomy Code | 282E00000X - Long Term Care Hospital |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
HAZEN SAMUEL N | Director | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
HAZEN SAMUEL N | President | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
FRANCK JOHN MII | DVPA | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
WYATT CHRISTOPHER F | Director | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
WYATT CHRISTOPHER F | Senior Vice President | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
CLINE NATALIE H | Vice President | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
Hackett John M | Senior Vice President | One Park Plaza, Nashville, TN, 37203 |
Hackett John M | Treasurer | One Park Plaza, Nashville, TN, 37203 |
GRUBBS RONALD NJr. | Vice President | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000035157 | SISTER EMMANUEL HOSPITAL | ACTIVE | 2011-04-08 | 2026-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSEPH MANZARO VS HCA, INC., ET AL. | SC2018-1529 | 2018-09-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | 2024-04-23 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State