Search icon

HCA LONG TERM HEALTH SERVICES OF MIAMI, INC. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Fictitious Names

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

Court Cases

Title Case Number Docket Date Status
JOSEPH MANZARO VS HCA, INC., ET AL. SC2018-1529 2018-09-07 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
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

Documents

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