Search icon

THE MOUNT SINAI HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: THE MOUNT SINAI HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-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: 21 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2017 (7 years ago)
Document Number: F15000001821
FEI/EIN Number 13-1624096

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

Address: 1 GUSTAVE L. LEVY PLACE, NEW YORK, NY, 10029
Mail Address: 1 GUSTAVE L. LEVY PLACE, NEW YORK, NY, 10029
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
DAVIS KENNETH President 1 GUSTAVE L. LEVY PLACE, NEW YORK, NY, 10029
DAVIS KENNETH Chief Executive Officer 1 GUSTAVE L. LEVY PLACE, NEW YORK, NY, 10029
ESSIG BETH Executive Vice President 1 GUSTAVE L. LEVY PLACE, NEW YORK, NY, 10029
Harvey Stephen Executive Vice President 1 GUSTAVE L. LEVY PLACE, NEW YORK, NY, 10029
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000155700 MOUNT SINAI NEW YORK - CONCIERGE CARE ACTIVE 2022-12-17 2027-12-31 - 600 UNIVERSITY BLVD, SUITE 200, JUPITER, FL, 33458
G18000105115 MOUNT SINAI DOCTORS NEW YORK PULMONOLOGY EXPIRED 2018-09-24 2023-12-31 - 600 UNIVERSITY BLVD, SUITE 200, JUPITER, FL, 33458
G18000061735 MOUNT SINAI DOCTORS NEW YORK DERMATOLOGY EXPIRED 2018-05-23 2023-12-31 - 600 UNIVERSITY BLVD, SUITE 200, JUPITER, FL, 33458
G18000061747 MOUNT SINAI DOCTORS NEW YORK IN PALM BEACH EXPIRED 2018-05-23 2023-12-31 - 600 UNIVERSITY BLVD, SUITE 200, JUPITER, FL, 33458
G17000112186 MOUNT SINAI DOCTORS PALM BEACH EXPIRED 2017-10-11 2022-12-31 - 625 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
G15000063479 MOUNT SINAI HEART NEW YORK PALM BEACH ACTIVE 2015-06-19 2025-12-31 - 600 UNIVERSITY BLVD, SUITE 200, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-10-19 NRAI SERVICES, INC. -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
Marie Joseph, Appellant(s), v. The Mount Sinai Hospital Inc., et al., Appellee(s). 3D2024-1223 2024-07-10 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-17164-CA-01

Parties

Name Marie Joseph
Role Appellant
Status Active
Representations Anthony Maximillien Georges-Pierre
Name THE MOUNT SINAI HOSPITAL, INC.
Role Appellee
Status Active
Representations Arielle Sara Eisenberg, Samuel Brody Edelstein
Name MOUNT SINAI MEDICAL CENTER OF FLORIDA, INC.
Role Appellee
Status Active
Representations Arielle Sara Eisenberg, Samuel Brody Edelstein
Name Hon. Robert T. Watson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee amended Mount Sinai Medical Center of Florida, Inc.'s Motion for Extension of time, Nunc Pro Tunc, to Respond to Appellant's Initial Brief is granted as stated in the Motion.
View View File
Docket Date 2024-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee Amended Motion for Extension of Time, Nunc Pro Tunc, to Respond to Appellant's Initial Brief
On Behalf Of The Mount Sinai Hospital Inc.
View View File
Docket Date 2024-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee Motion for Extension of Time, Nunc Pro Tunc, to Respond to Appellant Initial Brief
On Behalf Of The Mount Sinai Hospital Inc.
View View File
Docket Date 2024-11-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Mount Sinai Hospital Inc.
View View File
Docket Date 2024-10-04
Type Record
Subtype Appendix
Description Appendix to the Initial Brief
On Behalf Of Marie Joseph
View View File
Docket Date 2024-10-04
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Marie Joseph
View View File
Docket Date 2024-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 09/17/2024
On Behalf Of Marie Joseph
View View File
Docket Date 2024-08-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-10
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11801251
On Behalf Of Marie Joseph
View View File
Docket Date 2024-07-10
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 20, 2024.
View View File
Docket Date 2024-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1223.
On Behalf Of Marie Joseph
View View File
Docket Date 2024-09-24
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-19
Foreign Non-Profit 2015-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State