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 |
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 | |||||||||||||||||
|
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ernesto Manzano Maceira, M.D., et al., v. Rosario Badia, | 3D2023-1161 | 2023-06-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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. |
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