Search icon

SOUTH FLORIDA PERINATAL MEDICINE, P.L. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA PERINATAL MEDICINE, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA PERINATAL MEDICINE, P.L. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 23 Jul 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jul 2013 (12 years ago)
Document Number: L04000050600
FEI/EIN Number 650368302

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

Address: 6200 SUNSET DR, SUITE 301, MIAMI, FL, 33143
Mail Address: 6200 SUNSET DR, SUITE 301, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAI ANTHONY R Managing Member 6200 SUNSET DR.,SUITE 301, MIAMI, FL, 33143
GOMEZ JORGE L Managing Member 6200 SUNSET DR., SUITE 301, MIAMI, FL, 33143
CARRERAS JOSE Agent C/O 6200 SUNSET DRIVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
LC AMENDMENT 2013-07-15 - -
LC AMENDMENT 2012-08-24 - -
REGISTERED AGENT NAME CHANGED 2011-03-15 CARRERAS, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 C/O 6200 SUNSET DRIVE, SUITE 301, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 6200 SUNSET DR, SUITE 301, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2006-04-28 6200 SUNSET DR, SUITE 301, MIAMI, FL 33143 -

Court Cases

Title Case Number Docket Date Status
ISRAEL REYES, etc., et al., VS BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC., etc., et al., 3D2021-1945 2021-09-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-37232

Parties

Name MICHELLE COFFEY-GARCIA
Role Appellant
Status Active
Name ISRAEL REYES
Role Appellant
Status Active
Representations CARLOS R. DIEZ-ARGUELLES, Kara Rockenbach Link, Daniel M. Schwarz, MARIA D. TEJEDOR
Name JOSE M. GARCIA, L.L.C.
Role Appellant
Status Active
Name SCOTT J. DUNKIN, D.O.
Role Appellee
Status Active
Name KENDALL HEALTHCARE GROUP, LTD.
Role Appellee
Status Active
Name SOUTH FLORIDA PERINATAL MEDICINE, P.L.
Role Appellee
Status Active
Name BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
Role Appellee
Status Active
Representations JULIA M. INGLE, KEVIN P. O'CONNOR, SCOTT E. SOLOMON, Jessica M. Hernandez, SPENCER J. WELLBORN, JESSIKA ARCE GRAHAM, PAUL R. BORR, MARY J. STREET, PAIGE I. SAPERSTEIN, ANDREW R. SPECTOR, VIVIANA P. VARELA
Name CLARISSA CARBO, C.N.M
Role Appellee
Status Active
Name JORGE L. GOMEZ, M.D.
Role Appellee
Status Active
Name ANTHONY LAI, M.D.
Role Appellee
Status Active
Name ERIC S. RUNYON, D.O.
Role Appellee
Status Active
Name PAVILLION FOR WOMEN'S CARE, LLC
Role Appellee
Status Active
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
Docket Date 2023-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-22
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellees’ Motion for Rehearing and Motion for Certification is hereby denied. Appellees’ Motion for Rehearing En Banc is likewise denied.
Docket Date 2023-04-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION FOR REHEARING, MOTION FOR REHEARING EN BANC, AND MOTION FOR CERTIFICATION
On Behalf Of ISRAEL REYES
Docket Date 2023-04-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ DEFENDANTS'/APPELLEES' MOTION FOR REHEARING,MOTION FOR REHEARING EN BANC, AND MOTION FORCERTIFICATION
On Behalf Of BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
Docket Date 2023-03-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2023-03-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellants’ Motion for Appellate Attorneys’ Fees Against Appellee Pavillion for Women’s Care, LLC, it is ordered that said Motion is granted, conditioned upon the trial court’s determination that the demand for judgment complies with Florida law. Accordingly, this matter is remanded to the trial court.
Docket Date 2023-02-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2022-10-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ISRAEL REYES
Docket Date 2022-09-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
Docket Date 2022-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
Docket Date 2022-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/08/2022
Docket Date 2022-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 8/09/2022
Docket Date 2022-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
Docket Date 2022-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Withdrawn - See Notice of 6/13/22.
On Behalf Of BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
Docket Date 2022-05-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/10/2022
Docket Date 2022-04-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellants’ Second Motion to Supplement the Record, filed on April 8, 2022, the Motion is granted as to items one (1) and four (4). The record on appeal is accordingly supplemented with the document and transcript that are contained in the Appendix to the Motion, listed as item 1 and item 4. The Motion is, however, denied as to items two (2) and three (3), as described and identified in the Motion.
Docket Date 2022-04-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE KENDALL REGIONAL HOSPITAL'S RESPONSE INOPPOSITION TO APPELLANTS' SECOND MOTION TO SUPPLEMENTTHE RECORD ON APPEAL
On Behalf Of BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
Docket Date 2022-04-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES', SOUTH FLORIDA PERINATAL, P.L., JORGE GOMEZ, M.D., AND ANTHONY LAI, M.D., RESPONSE IN OPPOSITION TO APPELLANTS' SECOND MOTION TO SUPPLEMENT THE RECORD
On Behalf Of BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
Docket Date 2022-04-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEESAGAINST APPELLEE, PAVILLION FOR WOMEN'S CARE, LLC
On Behalf Of ISRAEL REYES
Docket Date 2022-04-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' MOTION FOR APPELLATEATTORNEYS' FEES AGAINST APPELLEE, PAVILLION FORWOMEN'S CARE, LLC
On Behalf Of ISRAEL REYES
Docket Date 2022-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of ISRAEL REYES
Docket Date 2022-04-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ISRAEL REYES
Docket Date 2022-04-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ISRAEL REYES
Docket Date 2022-04-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ISRAEL REYES
Docket Date 2022-04-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-8 days to 4/08/2022
Docket Date 2022-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ISRAEL REYES
Docket Date 2022-03-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 3/31/22
Docket Date 2022-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ISRAEL REYES
Docket Date 2022-02-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ISRAEL REYES
Docket Date 2022-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/11/2022
Docket Date 2022-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/09/2022
Docket Date 2022-01-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ISRAEL REYES
Docket Date 2021-12-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Unopposed Motion to Supplement the Record, filed on December 27, 2021, is granted, and the record on appeal is supplemented to include the documents that are contained in the Appendix to said Motion.
Docket Date 2021-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
Docket Date 2021-12-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of ISRAEL REYES
Docket Date 2021-12-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of ISRAEL REYES
Docket Date 2021-12-15
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ISRAEL REYES
Docket Date 2021-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/05/2022
Docket Date 2021-11-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
Docket Date 2021-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
Docket Date 2021-09-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 October 9, 2021.
Docket Date 2021-09-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing for a notice of appeal is due.
Docket Date 2021-09-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.
VICTOR OBREGON AND SELENE PEREZ, VS SOUTH FLORIDA PERINATAL MEDICINE, P.L., etc., et al. 3D2017-0074 2017-01-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-6624

Parties

Name SELENE PEREZ
Role Appellant
Status Active
Name VICTOR OBREGON
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER, STUART H. SHARE
Name MIDWIFERY CARE, LLC
Role Appellee
Status Active
Name MARCELA GUYTON, LM
Role Appellee
Status Active
Name DR. ANA VIDAL
Role Appellee
Status Active
Name SOUTH FLORIDA PERINATAL MEDICINE, P.L.
Role Appellee
Status Active
Representations MARC A. RUBIN, ASA B. GROVES, III, TARA V. TREVORROW, RUSSELL M. VERONA, ANDREW R. SPECTOR
Name DR. JORGE GOMEZ
Role Appellee
Status Active
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-11
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants’ motion for rehearing, for a written opinion, and for certification of an interdistict decisional conflict and a question of great public importance is hereby denied. LAGOA, SALTEDR and SCALES, JJ., concur.
Docket Date 2017-12-08
Type Notice
Subtype Notice
Description Notice ~ of joinder
On Behalf Of SOUTH FLORIDA PERINATAL MEDICINE, P.L.
Docket Date 2017-12-06
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of SOUTH FLORIDA PERINATAL MEDICINE, P.L.
Docket Date 2017-11-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND FOR CERTIFICATION OF AN INTERDISTICT DECISIONAL CONFLICT
On Behalf Of VICTOR OBREGON
Docket Date 2017-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-06
Type Notice
Subtype Notice
Description Notice ~ of scrivener's error contained in its answer brief
On Behalf Of SOUTH FLORIDA PERINATAL MEDICINE, P.L.
Docket Date 2017-08-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SOUTH FLORIDA PERINATAL MEDICINE, P.L.
Docket Date 2017-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ motion for an extension of time to file the reply briefs is granted as stated in the motion.
Docket Date 2017-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SOUTH FLORIDA PERINATAL MEDICINE, P.L.
Docket Date 2017-08-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SOUTH FLORIDA PERINATAL MEDICINE, P.L.
Docket Date 2017-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Marcela Guyton, L.M. and Midwifery Care LLC.)-9 days to 8/18/17
Docket Date 2017-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SOUTH FLORIDA PERINATAL MEDICINE, P.L.
Docket Date 2017-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SOUTH FLORIDA PERINATAL MEDICINE, P.L.
Docket Date 2017-07-20
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellees¿ motion to strike the appellants¿ motion to supplement the record is hereby denied. Appellees¿ motion to dismiss is denied. Appellants¿ June 30, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion. SALTER, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2017-07-18
Type Notice
Subtype Notice
Description Notice ~ of joinder in ae motion to dismiss the appeal or motion to strike aa brief or portions of aa initial brief
On Behalf Of SOUTH FLORIDA PERINATAL MEDICINE, P.L.
Docket Date 2017-07-17
Type Response
Subtype Response
Description RESPONSE ~ to AEs' motion to strike AA's motion to supplement the record.
On Behalf Of VICTOR OBREGON
Docket Date 2017-07-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ motion to supplement the record and response in opposition to motion to supplement the record.
On Behalf Of SOUTH FLORIDA PERINATAL MEDICINE, P.L.
Docket Date 2017-07-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VICTOR OBREGON
Docket Date 2017-06-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of VICTOR OBREGON
Docket Date 2017-06-26
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-74.
Docket Date 2017-06-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ and to set briefing schedule. (Unopposed)
On Behalf Of VICTOR OBREGON
Docket Date 2017-05-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/28/17
Docket Date 2017-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VICTOR OBREGON
Docket Date 2017-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-29 days to 5/30/17
Docket Date 2017-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VICTOR OBREGON
Docket Date 2017-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-42 days to 4/28/17
Docket Date 2017-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of VICTOR OBREGON
Docket Date 2017-03-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-01-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before January 27, 2017.
Docket Date 2017-01-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of VICTOR OBREGON
Docket Date 2017-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-01-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
VICTOR OBREGON AND SELENE PEREZ VS SOUTH FLORIDA PERINATAL MEDICINE, P.L., etc., et al. 3D2016-2469 2016-11-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-6624

Parties

Name SELENE PEREZ
Role Appellant
Status Active
Name VICTOR OBREGON
Role Appellant
Status Active
Representations STUART H. SHARE, ARTHUR J. MORBURGER
Name MIDWIFERY CARE, LLC
Role Appellee
Status Active
Name MARCELA GUYTON, LM
Role Appellee
Status Active
Name DR. ANA VIDAL
Role Appellee
Status Active
Name SOUTH FLORIDA PERINATAL MEDICINE, P.L.
Role Appellee
Status Active
Representations ANDREW R. SPECTOR, ASA B. GROVES, III
Name DR. JORGE GOMEZ
Role Appellee
Status Active
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-11
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants’ motion for rehearing, for a written opinion, and for certification of an interdistict decisional conflict and a question of great public importance is hereby denied. LAGOA, SALTEDR and SCALES, JJ., concur.
Docket Date 2017-12-08
Type Notice
Subtype Notice
Description Notice ~ of joinder
On Behalf Of SOUTH FLORIDA PERINATAL MEDICINE, P.L.
Docket Date 2017-12-06
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of SOUTH FLORIDA PERINATAL MEDICINE, P.L.
Docket Date 2017-11-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CERTIFICATION
On Behalf Of VICTOR OBREGON
Docket Date 2017-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-06
Type Notice
Subtype Notice
Description Notice ~ of scrivener's error contained in its answer brief
On Behalf Of SOUTH FLORIDA PERINATAL MEDICINE, P.L.
Docket Date 2017-08-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SOUTH FLORIDA PERINATAL MEDICINE, P.L.
Docket Date 2017-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ motion for an extension of time to file the reply briefs is granted as stated in the motion.
Docket Date 2017-08-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SOUTH FLORIDA PERINATAL MEDICINE, P.L.
Docket Date 2017-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including August 12, 2017.
Docket Date 2017-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SOUTH FLORIDA PERINATAL MEDICINE, P.L.
Docket Date 2017-07-20
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellees¿ motion to strike the appellants¿ motion to supplement the record is hereby denied. Appellees¿ motion to dismiss is denied. Appellants¿ June 30, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion. SALTER, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2017-07-18
Type Notice
Subtype Notice
Description Notice ~ in ae motion to strike aa motion to supplement the record and response in opposition to motion to supplement the record
On Behalf Of SOUTH FLORIDA PERINATAL MEDICINE, P.L.
Docket Date 2017-07-17
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of VICTOR OBREGON
Docket Date 2017-07-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VICTOR OBREGON
Docket Date 2017-06-26
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-74.
Docket Date 2017-06-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ and to set briefing schedule. (Unopposed)
On Behalf Of VICTOR OBREGON
Docket Date 2017-06-20
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ 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.
Docket Date 2017-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-43 days to 4/28/17
Docket Date 2017-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of VICTOR OBREGON
Docket Date 2017-02-24
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2017-02-21
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellees¿ February 8, 2017 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said motion.
Docket Date 2017-02-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SOUTH FLORIDA PERINATAL MEDICINE, P.L.
Docket Date 2017-01-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees¿ January 10, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2017-01-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SOUTH FLORIDA PERINATAL MEDICINE, P.L.
Docket Date 2017-01-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES.
Docket Date 2016-11-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of VICTOR OBREGON
Docket Date 2016-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State