Search icon

SOUTH FLORIDA PERINATAL MEDICINE, P.L.

Company Details

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

Agent

Name Role Address
CARRERAS JOSE Agent C/O 6200 SUNSET DRIVE, MIAMI, FL, 33143

Managing Member

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

Events

Event Type Filed Date Value Description
LC AMENDMENT 2013-07-15 No data No data
LC AMENDMENT 2012-08-24 No data No data
REGISTERED AGENT NAME CHANGED 2011-03-15 CARRERAS, JOSE No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 C/O 6200 SUNSET DRIVE, SUITE 301, MIAMI, FL 33143 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 6200 SUNSET DR, SUITE 301, MIAMI, FL 33143 No data
CHANGE OF MAILING ADDRESS 2006-04-28 6200 SUNSET DR, SUITE 301, MIAMI, FL 33143 No data

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.

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 Feb 2025

Sources: Florida Department of State