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