Search icon

MOUNT SINAI INTENSIVISTS, LLC

Company Details

Entity Name: MOUNT SINAI INTENSIVISTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Dec 2008 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: L08000115630
FEI/EIN Number 263932464
Address: 4300 ALTON ROAD, WARNER BLDG - ADMINISTRATION, MIAMI BEACH, FL, 33140, US
Mail Address: 4300 ALTON ROAD, WARNER BLDG - ADMINISTRATION, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598901191 2009-01-02 2021-09-22 PO BOX 19186, MIAMI, FL, 331019186, US 4300 ALTON ROAD, MIAMI BEACH, FL, 331402800, US

Contacts

Phone +1 305-674-2222
Fax 3056742007
Phone +1 305-674-2121
Fax 3055257919

Authorized person

Name MR. WAYNE CHUTKAN
Role SENIOR VP FINANCE
Phone 3056742662

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
Is Primary Yes

Agent

Name Role Address
YAP VALERIE Agent 4300 ALTON ROAD - ADMINISTRATION, MIAMI BEACH, FL, 33140

Managing Member

Name Role
MOUNT SINAI MEDICAL CENTER OF FLORIDA, INC. Managing Member

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-12-14 No data No data
REGISTERED AGENT NAME CHANGED 2020-12-14 YAP, VALERIE No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-04 4300 ALTON ROAD, WARNER BLDG - ADMINISTRATION, MIAMI BEACH, FL 33140 No data
CHANGE OF MAILING ADDRESS 2009-02-04 4300 ALTON ROAD, WARNER BLDG - ADMINISTRATION, MIAMI BEACH, FL 33140 No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-04 4300 ALTON ROAD - ADMINISTRATION, MIAMI BEACH, FL 33140 No data

Court Cases

Title Case Number Docket Date Status
CANER TURGUT AKGOK, VS LUIS VILLANI, M.D., et al., 3D2021-0864 2021-04-06 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
18-23404

Parties

Name CANER TURGUT AKGOK
Role Appellant
Status Active
Representations ERIK P. BARTENHAGEN, SAMUEL YEBOAH, NATHAN M. SAUNDERS
Name UNIVERSITY OF MIAMI HOSPITAL
Role Appellee
Status Active
Name Public Health Trust of Miami-Dade County
Role Appellee
Status Active
Name SETH GOTLIEB, M.D.
Role Appellee
Status Active
Name LUIS VILLANI, M.D.
Role Appellee
Status Active
Representations JESSICA L. GROSS, Christopher E. Knight, GEORGE M. KOONCE, III, BURT E. REDLUS, LESLIE A. MCCORMICK, Marc J. Schleier, JOHN D. KELNER, JACKSON F. MCCOY
Name MOUNT SINAI MEDICAL CENTER
Role Appellee
Status Active
Name POOLE AND VILLANI M.D.
Role Appellee
Status Active
Name MOUNT SINAI INTENSIVISTS, LLC
Role Appellee
Status Active
Name ANAID HERNANDEZ, M.D.
Role Appellee
Status Active
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-07-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-04-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CANER TURGUT AKGOK
Docket Date 2022-04-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CANER TURGUT AKGOK
Docket Date 2022-03-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEES MOUNT SINAI MEDICAL CENTER OF FLORIDA, INC., MOUNT SINAI INTENSIVISTS, LLC; AND SETH GOTLIEB, M.D.
On Behalf Of LUIS VILLANI, M.D.
Docket Date 2022-02-25
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Motion to Supplement the Record on Appeal, filed on February 23, 2022, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2022-02-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LUIS VILLANI, M.D.
Docket Date 2022-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/21/2022
Docket Date 2022-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUIS VILLANI, M.D.
Docket Date 2022-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUIS VILLANI, M.D.
Docket Date 2022-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/18/2022
Docket Date 2021-12-20
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUIS VILLANI, M.D.
Docket Date 2021-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/19/2022
Docket Date 2021-11-24
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellees’ Unopposed Motion to Supplement the Record, filed on November 24, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the document as stated in said Motion.
Docket Date 2021-11-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEES' UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of LUIS VILLANI, M.D.
Docket Date 2021-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/18/2021
Docket Date 2021-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUIS VILLANI, M.D.
Docket Date 2021-10-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CANER TURGUT AKGOK
Docket Date 2021-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CANER TURGUT AKGOK
Docket Date 2021-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/20/21
Docket Date 2021-09-15
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-09-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion to Correct the Record is granted. The clerk of the Eleventh Judicial Circuit Court is ordered to correct the record on appeal as stated in said Motion.
Docket Date 2021-09-10
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ APPELLANT'S UNOPPOSED MOTION TO CORRECT THE RECORD
On Behalf Of CANER TURGUT AKGOK
Docket Date 2021-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CANER TURGUT AKGOK
Docket Date 2021-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/20/2021
Docket Date 2021-07-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/20/2021
Docket Date 2021-07-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CANER TURGUT AKGOK
Docket Date 2021-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/21/2021
Docket Date 2021-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CANER TURGUT AKGOK
Docket Date 2021-05-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF MOTION TO DISMISS
On Behalf Of LUIS VILLANI, M.D.
Docket Date 2021-04-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S OPPOSITION TO MOTION TO DISMISS
On Behalf Of CANER TURGUT AKGOK
Docket Date 2021-04-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LUIS VILLANI, M.D.
Docket Date 2021-04-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION WITHDRAWN 4/22/21
On Behalf Of LUIS VILLANI, M.D.
Docket Date 2021-04-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Appellant’s Opposition to the Motion to Dismiss Appeal is noted. Upon consideration, Appellees’ Motion to Dismiss the Appeal is hereby denied. FERNANDEZ, HENDON and GORDO, JJ., concur.
Docket Date 2021-04-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S OPPOSITION TO MOTION TO DISMISS
On Behalf Of CANER TURGUT AKGOK
Docket Date 2021-04-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LUIS VILLANI, M.D.
Docket Date 2021-04-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of LUIS VILLANI, M.D.
Docket Date 2021-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEES MOUNT SINAI MEDICAL CENTER OF FLORIDA, INC.; MOUNT SINAI INTENSIVISTS, LLC; AND SETH GOTTLIEB, M.D.
On Behalf Of LUIS VILLANI, M.D.
Docket Date 2021-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CANER TURGUT AKGOK
Docket Date 2021-04-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of CANER TURGUT AKGOK
Docket Date 2021-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-04
CORLCRACHG 2020-12-14
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State