Search icon

BAPTIST HEALTH MEDICAL GROUP ORTHOPEDICS, LLC - Florida Company Profile

Company Details

Entity Name: BAPTIST HEALTH MEDICAL GROUP ORTHOPEDICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAPTIST HEALTH MEDICAL GROUP ORTHOPEDICS, LLC 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: 11 Sep 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Jul 2020 (5 years ago)
Document Number: L07000092588
FEI/EIN Number 260886056

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

Address: 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143, US
Mail Address: 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043998313 2023-07-07 2023-07-07 PO BOX 100905, ATLANTA, GA, 303848054, US 8400 NW 53RD ST STE F104, DORAL, FL, 331664519, US

Contacts

Phone +1 786-268-6200
Fax 7865339978

Authorized person

Name MATTHEW ARSENAULT
Role CFO
Phone 7866627111

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role
BAPTIST HEALTH MEDICAL GROUP, INC. SMEM
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000141944 BAPTIST HEALTH ORTHOPEDICS MIAMI GARDENS ACTIVE 2022-11-15 2027-12-31 - 19955 NW 27TH AVENUE, MIAMI GARDENS, FL, 33056
G22000141938 BAPTIST HEALTH ORTHOPEDICS MIAMI GARDENS (BAPTIST HEALTH TRAINING COMPLEX) ACTIVE 2022-11-15 2027-12-31 - 19955 NW 27TH AVE, MIAMI GARDENS, FL, 33056
G22000055777 MIAMI HEAT SPORTS MEDICINE CENTER AT BAPTIST HEALTH ORTHOPEDIC INSTITUTE ACTIVE 2022-05-02 2027-12-31 - 1150 CAMPO SANO AVENUE, SUITE 100, CORAL GABLES, FL, 33146
G22000045908 BAPTIST HEALTH ORTHOPEDICS PLANTATION ACTIVE 2022-04-11 2027-12-31 - 1228 SOUTH PINE ISLAND ROAD, SUITE 300, PLANTATION, FL, 33334
G22000044752 BAPTIST HEALTH ORTHOPEDICS CORAL GABLES ACTIVE 2022-04-08 2027-12-31 - 1150 CAMPO SANO AVENUE, CORAL GABLES, FL, 33146
G22000044755 BAPTIST HEALTH ORTHOPEDICS KENDALL ACTIVE 2022-04-08 2027-12-31 - 8490 N. KENDALL DRIVE, SUITE 601E, 602E, MIAMI, FL, 33176
G22000044776 BAPTIST HEALTH ORTHOPEDICS HOMESTEAD ACTIVE 2022-04-08 2027-12-31 - 975 BAPTIST WAY HOMESTEAD FL, 33033, HOMESTEAD, FL, 33033
G22000044796 BAPTIST HEALTH ORTHOPEDICS MIAMI BEACH ACTIVE 2022-04-08 2027-12-31 - 709 ALTON ROAD, SUITE 300, MIAMI BEACH, FL, 33139
G22000044802 BAPTIST HEALTH ORTHOPEDICS PINECREST ACTIVE 2022-04-08 2027-12-31 - 13101 SOUTH DIXIE HIGHWAY, SUITE 400, MIAMI, FL, 33156
G22000044815 BAPTIST HEALTH ORTHOPEDICS SOUTH MIAMI ACTIVE 2022-04-08 2027-12-31 - 6200 SW 73 STREET, SUITE 602, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-07-23 1201 HAYS STREET, SUITE 500, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2020-07-23 - -
REGISTERED AGENT NAME CHANGED 2020-07-23 CORPORATION SERVICE COMPANY -
LC NAME CHANGE 2015-03-23 BAPTIST HEALTH MEDICAL GROUP ORTHOPEDICS, LLC -
LC AMENDMENT 2015-02-02 - -
LC AMENDMENT 2011-09-16 - -
LC AMENDMENT 2011-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 6855 RED ROAD, SUITE 600, CORAL GABLES, FL 33143 -
CHANGE OF MAILING ADDRESS 2009-04-02 6855 RED ROAD, SUITE 600, CORAL GABLES, FL 33143 -

Court Cases

Title Case Number Docket Date Status
BAPTIST HEALTH MEDICAL GROUP ORTHOPEDICS, LLC, etc., et al., VS ALFREDO VICTOR FERNANDEZ, etc., 3D2020-0861 2020-06-11 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
18-13104

Parties

Name CHARLES JORDAN, M.D.
Role Appellant
Status Active
Name BAPTIST HEALTH MEDICAL GROUP ORTHOPEDICS, LLC
Role Appellant
Status Active
Representations VIVIANA P. VARELA, MARY J. STREET, KEVIN P. O'CONNOR
Name ALFREDO VICTOR FERNANDEZ
Role Appellee
Status Active
Representations THERESA L. GIRTEN, GARY ALAN FRIEDMAN, LAURI WALDMAN ROSS
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-11
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 June 21, 2020.
Docket Date 2020-06-11
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 2021-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-13
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part; reversed in part; remanded.
Docket Date 2021-09-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-08-02
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ALFREDO VICTOR FERNANDEZ
Docket Date 2021-02-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 03/18/2021
Docket Date 2021-07-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of BAPTIST HEALTH MEDICAL GROUP ORTHOPEDICS, LLC
Docket Date 2021-07-16
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ALFREDO VICTOR FERNANDEZ
Docket Date 2021-06-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S THIRD NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of ALFREDO VICTOR FERNANDEZ
Docket Date 2021-04-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S SECOND NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of ALFREDO VICTOR FERNANDEZ
Docket Date 2021-04-01
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BAPTIST HEALTH MEDICAL GROUP ORTHOPEDICS, LLC
Docket Date 2021-03-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of BAPTIST HEALTH MEDICAL GROUP ORTHOPEDICS, LLC
Docket Date 2021-03-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALFREDO VICTOR FERNANDEZ
Docket Date 2021-02-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FILED IN ERROR TO BE CORRECTED
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALFREDO VICTOR FERNANDEZ
Docket Date 2021-02-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF FOR CLERK TO PREPARE SUPPLEMENTAL RECORD
On Behalf Of ALFREDO VICTOR FERNANDEZ
Docket Date 2021-01-29
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants’ Agreed Motion to Supplement the Record on Appeal, filed on January 27, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the trial exhibits as stated in said Motion.
Docket Date 2021-01-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ AGREED MOTION TO SUPPLEMENT RECORD ON APPEAL WITH TRIAL EXHIBITS AND TO DIRECT CIRCUIT COURT CLERK TO TRANSMIT EXHIBITS AS A SUPPLEMENTAL RECORD
On Behalf Of BAPTIST HEALTH MEDICAL GROUP ORTHOPEDICS, LLC
Docket Date 2021-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 02/16/2021
Docket Date 2021-01-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALFREDO VICTOR FERNANDEZ
Docket Date 2020-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALFREDO VICTOR FERNANDEZ
Docket Date 2020-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 01/17/2021
Docket Date 2020-11-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BAPTIST HEALTH MEDICAL GROUP ORTHOPEDICS, LLC
Docket Date 2020-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAPTIST HEALTH MEDICAL GROUP ORTHOPEDICS, LLC
Docket Date 2020-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to11/18/2020
Docket Date 2020-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to10/19/2020
Docket Date 2020-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAPTIST HEALTH MEDICAL GROUP ORTHOPEDICS, LLC
Docket Date 2020-08-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BAPTIST HEALTH MEDICAL GROUP ORTHOPEDICS, LLC
Docket Date 2020-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BAPTIST HEALTH MEDICAL GROUP ORTHOPEDICS, LLC
Docket Date 2020-06-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-07
CORLCRACHG 2020-07-23
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State