Search icon

CHEN NEIGHBORHOOD MEDICAL CENTERS OF SOUTH FLORIDA, LLC

Company Details

Entity Name: CHEN NEIGHBORHOOD MEDICAL CENTERS OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Oct 2013 (11 years ago)
Document Number: L13000138816
FEI/EIN Number 46-3960572
Address: 1395 NW 167th Street, Miami Gardens, FL, 33169, US
Mail Address: 1395 NW 167th Street, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629772843 2023-03-30 2023-03-30 1395 NW 167TH ST, MIAMI GARDENS, FL, 331695710, US 27 N STATE ROAD 7, PLANTATION, FL, 333173103, US

Contacts

Phone +1 305-628-6117
Phone +1 754-732-2177
Fax 7547322225

Authorized person

Name MARY CHEN
Role AUTHORIZED OFFICIAL
Phone 3056286117

Taxonomy

Taxonomy Code 332900000X - Non-Pharmacy Dispensing Site
Is Primary Yes

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Chen Mary President 1395 NW 167th Street, Miami Gardens, FL, 33169
Chen Gordon President 1395 NW 167th Street, Miami Gardens, FL, 33169

Vice President

Name Role Address
Chen James Vice President 1395 NW 167th Street, Miami Gardens, FL, 33169
Chen Christopher Vice President 1395 NW 167th Street, Miami Gardens, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000047450 CHENMED RX NMB ACTIVE 2024-04-08 2029-12-31 No data 1395 NW 167TH ST, MIAMI GARDENS, FL, 33169
G24000042391 CHEN SENIOR MEDICAL CENTER TAMIAMI AIRPORT ACTIVE 2024-03-26 2029-12-31 No data 1395 NW 167TH ST, MIAMI GARDENS, FL, 33169
G22000042349 TEAMCARE BY CHENMED ACTIVE 2022-04-04 2027-12-31 No data 1395 NW 167TH STREET, MIAMI, FL, 33169
G21000172140 INTUNEHEALTH PINES CENTRAL ACTIVE 2021-12-28 2026-12-31 No data 1395 NW 167TH STREET, MIAMI, FL, 33169
G21000150209 INTUNEHEALTH ACTIVE 2021-11-09 2026-12-31 No data 1395 NW 167TH STREET, MIAMI, FL, 33169
G21000143151 CHEN SENIOR MEDICAL CENTER DEERFIELD BEACH ACTIVE 2021-10-25 2026-12-31 No data 1395 NW 167TH STREET, MIAMI, FL, 33169
G21000139725 CHEN SENIOR MEDICAL CENTER PLANTATION ACTIVE 2021-10-18 2026-12-31 No data 1395 NW 167TH STREET, MIAMI, FL, 33169
G21000099526 CHEN SENIOR MEDICAL CENTER TAMARAC ACTIVE 2021-07-30 2026-12-31 No data 1395 NW 167 STREET, MIAMI, FL, 33169
G21000093355 CHEN SENIOR MEDICAL CENTER MARGATE ACTIVE 2021-07-16 2026-12-31 No data 1395 NW 167 STREET, MIAMI GARDENS, FL, 33169
G21000093351 CHEN SENIOR MEDICAL CENTER CAROL CITY ACTIVE 2021-07-16 2026-12-31 No data 1395 NW 167 STREET, MIAMI, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 1395 NW 167th Street, Miami Gardens, FL 33169 No data
CHANGE OF MAILING ADDRESS 2024-04-17 1395 NW 167th Street, Miami Gardens, FL 33169 No data
REGISTERED AGENT NAME CHANGED 2022-06-07 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-07 1201 HAYS STREET, TALLAHASSE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
Ernesto Manzano Maceira, M.D., et al., v. Rosario Badia, 3D2023-1161 2023-06-29 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
18-8268

Parties

Name Ernesto Manzano Maceira, M.D.
Role Appellant
Status Active
Representations Michael Elias Brand, Dinah Stein, Tullio Emil Iacono
Name CHEN NEIGHBORHOOD MEDICAL CENTERS OF SOUTH FLORIDA, LLC
Role Appellant
Status Active
Name Rosario Badia
Role Appellee
Status Active
Representations Thomas Allen Kroeger, Deborah J. Gander
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-10-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-05
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
View View File
Docket Date 2023-09-26
Type Notice
Subtype Notice of Appearance
Description Amended Notice of Appearance and Designation of Email Address
On Behalf Of Ernesto Manzano Maceira, M.D.
Docket Date 2023-09-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Ernesto Manzano Maceira, M.D.
Docket Date 2023-09-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ernesto Manzano Maceira, M.D.
Docket Date 2023-06-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Ernesto Manzano Maceira, M.D.
Docket Date 2023-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-10-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal of Appeal
On Behalf Of Ernesto Manzano Maceira, M.D.
Docket Date 2023-09-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellants' Agreed Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion. Appellants are ordered to file a status report no later than thirty-five (35) days from the date of this Order. Order on Motion to Relinquish Jurisdiction
View View File
CARMEN GELPI DELGADO, VS CHEN NEIGHBORHOOD MEDICAL CENTERS OF SOUTH FLORIDA, LLC, 3D2022-1690 2022-10-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-1905

Parties

Name CARMEN GELPI DELGADO
Role Appellant
Status Active
Representations Scott M. Behren
Name CHEN NEIGHBORHOOD MEDICAL CENTERS OF SOUTH FLORIDA, LLC
Role Appellee
Status Active
Representations ROMAN SARANGOULIS, SCOTT S. ALLEN
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Chen Neighborhood Medical Centers of South Florida, LLC
Docket Date 2022-10-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-12-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-12-13
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the Corrected Amended Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed as untimely. “‘[A] motion for rehearing directed to a non-final order . . . is not authorized under the rules and does not toll the time for filing the notice of appeal’ from an appealable, non-final order.” Avael L. Firm, PLLC v. Sechrist, 347 So. 3d 424, 427 n.5 (Fla. 3d DCA 2022) (quoting Deal v. Deal, 783 So. 2d 319, 321 (Fla. 5th DCA 2001)). Upon consideration of Respondent’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, conditioned upon Respondent prevailing in the action below and the trial court determining entitlement to fees based thereon. Petitioner’s Request for Attorneys’ Fees is hereby denied. Respondent’s Motion to Stay Lower Court Case is hereby denied as moot.
Docket Date 2022-12-12
Type Response
Subtype Reply
Description REPLY ~ CARMEN GELPI DELGADO's REPLY IN SUPPORT OF PETITION FORWRIT OF CERTIORARI
On Behalf Of CARMEN GELPI DELGADO
Docket Date 2022-12-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLEE'S MOTION TO STAY LOWER COURT CASE IN ITS ENTIRETY PENDING PLAINTIFF'S INTERLOCUTORY APPEAL
On Behalf Of Chen Neighborhood Medical Centers of South Florida, LLC
Docket Date 2022-12-06
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner's Motion for Extension of Time to file a reply to the Response to the Amended Petition for Writ of Certiorari is granted to and including five (5) days from the date of this Order.
Docket Date 2022-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSION OF TIME TO FILE REPLY TO RESPONSE TO CORRECTED AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of CARMEN GELPI DELGADO
Docket Date 2022-11-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ RESPONSE TO CORRECTED AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of Chen Neighborhood Medical Centers of South Florida, LLC
Docket Date 2022-11-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Chen Neighborhood Medical Centers of South Florida, LLC
Docket Date 2022-11-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Chen Neighborhood Medical Centers of South Florida, LLC
Docket Date 2022-11-14
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, Petitioner’s Motion to Stay Proceedings is granted, and the production of medical records or HIPPA waivers, is hereby stayed pending further order of this Court. HENDON, GORDO and BOKOR, JJ., concur.
Docket Date 2022-11-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TOAPPELLANT'S REQUEST FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Chen Neighborhood Medical Centers of South Florida, LLC
Docket Date 2022-11-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONER's MOTION TO STAY PROCEEDINGS
On Behalf Of CARMEN GELPI DELGADO
Docket Date 2022-11-03
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within twenty (20) days from the date of this Order, to the Corrected Amended Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2022-11-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Amended Petition for Writ of Certiorari is stricken for failure to contain a word count and failure to contain page numbers. A corrected amended petition shall be filed within three (3) days from the date of this Order. Failure to comply with this Order may result in sanctions, including, but not limited to, the dismissal of the Petition with no hearing or further notice. HENDON, GORDO and BOKOR, JJ., concur.
Docket Date 2022-11-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ CORRECTED AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of CARMEN GELPI DELGADO
Docket Date 2022-10-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARMEN GELPI DELGADO
Docket Date 2022-10-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ See order issued on 11-1-22/Petition stricken.NON-COMPLIANT AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of CARMEN GELPI DELGADO
Docket Date 2022-10-28
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of CARMEN GELPI DELGADO
Docket Date 2022-10-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Petition strickenPETITION FOR WRIT OF CERTIORARI
On Behalf Of CARMEN GELPI DELGADO
Docket Date 2022-10-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CARMEN GELPI DELGADO
Docket Date 2022-10-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 October 14, 2022.
NACERA BUSH, D.P.M., et al., VS INEZ LEE, etc., 3D2019-1662 2019-08-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-1369

Parties

Name CHENMED, LLC
Role Appellant
Status Active
Name CHEN NEIGHBORHOOD MEDICAL CENTERS OF SOUTH FLORIDA, LLC
Role Appellant
Status Active
Name JEFFREY BLEICHER, D.O.
Role Appellant
Status Active
Name CHEN MEDICAL NORTH MIAMI BEACH, INC.
Role Appellant
Status Active
Name NACERA BUSH, D.P.M.
Role Appellant
Status Active
Representations Michael R. D'Lugo
Name CHEN MEDICAL ASSOCIATES, P.A.
Role Appellant
Status Active
Name INEZ LEE
Role Appellee
Status Active
Representations MATTHEW E. KAPLAN
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-08-29
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ It is ordered that petitioners’ notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.
Docket Date 2019-08-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NACERA BUSH, D.P.M.
Docket Date 2019-08-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-27
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed within seven (7) days of the filing of the response.
Docket Date 2019-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-08-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NACERA BUSH, D.P.M.
Docket Date 2019-08-23
Type Record
Subtype Appendix
Description Appendix ~ to petition for writ of certiorari.
On Behalf Of NACERA BUSH, D.P.M.

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-18
Reg. Agent Change 2022-06-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State