Search icon

LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC

Company Details

Entity Name: LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2016 (8 years ago)
Document Number: L15000193524
FEI/EIN Number 475625607
Address: 1475 West 49th Place, Hialeah, FL, 33012, US
Mail Address: 1475 West 49th Place, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619755790 2023-09-19 2023-09-19 1475 W 49TH ST, HIALEAH, FL, 330123222, US 8000 BISCAYNE BLVD STE 105, MIAMI, FL, 331384621, US

Contacts

Phone +1 305-824-4728
Phone +1 305-816-1920

Authorized person

Name YOELY HERNANDEZ
Role CHIEF EXECUTIVE OFFICER
Phone 7864934991

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
Is Primary Yes

Agent

Name Role Address
Hernandez Yoely Agent 1475 West 49th Place, Hialeah, FL, 33012

Chief Executive Officer

Name Role Address
Hernandez Yoely Chief Executive Officer 1475 West 49th Place, Hialeah, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000071413 LARKIN PHARMACY ACTIVE 2024-06-07 2029-12-31 No data 1475 WEST 49TH STREET, HIALEAH, FL, 33012
G16000035517 ALZHEIMER'S PREVENTION CLINIC AT LARKIN EXPIRED 2016-04-07 2021-12-31 No data 5996 SW 70TH STREET, 5TH FLOOR, SOUTH MIAMI, FL, 33143
G16000035509 LCHPSC ACTIVE 2016-04-07 2026-12-31 No data 1475 W 49TH P, HIALEAH, FL, 33012
G16000035512 MEMORY AND AGING CENTER AT LARKIN EXPIRED 2016-04-07 2021-12-31 No data 5996 SW 70TH STREET, 5TH FLOOR, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 1475 West 49th Place, Hialeah, FL 33012 No data
REGISTERED AGENT NAME CHANGED 2022-05-11 Hernandez, Yoely No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 1475 West 49th Place, Hialeah, FL 33012 No data
CHANGE OF MAILING ADDRESS 2020-05-21 1475 West 49th Place, Hialeah, FL 33012 No data
REINSTATEMENT 2016-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC, VS LILIANA PEREZ DE GRACIA, etc., 3D2022-1698 2022-10-04 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
21-3821MA

Parties

Name LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC
Role Appellant
Status Active
Representations Julie W. Allison, Michael R. D'Lugo, David A. Frankel
Name LILIANA PEREZ DE GRACIA
Role Appellee
Status Active
Representations Jaime Alvarez, Jr., Kimberly L. Boldt, Kenneth J. Bush, Richard T. Woulfe, Brooke M. Mesner, Jonathan E. Freidin, Philip Freidin
Name Hon. June C. McKinney
Role Judge/Judicial Officer
Status Active
Name DOAH Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-08-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellant’s Request for Oral Argument is hereby denied.
Docket Date 2023-07-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC
Docket Date 2023-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to file the reply brief is granted to and including July 20, 2023.
Docket Date 2023-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC
Docket Date 2023-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to file the reply brief is granted to and including July 10, 2023.
Docket Date 2023-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC
Docket Date 2023-05-12
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of DOAH Agency Clerk
Docket Date 2023-05-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LILIANA PEREZ DE GRACIA
Docket Date 2023-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LILIANA PEREZ DE GRACIA
Docket Date 2023-05-03
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee's Agreed Motion to Supplement the Record on Appeal, filed on April 17, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion, within twenty (20) days from the date of this Order.
Docket Date 2023-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 05/03/2023
Docket Date 2023-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LILIANA PEREZ DE GRACIA
Docket Date 2023-04-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LILIANA PEREZ DE GRACIA
Docket Date 2023-03-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LILIANA PEREZ DE GRACIA
Docket Date 2023-03-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 04/26/2023
Docket Date 2023-02-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC
Docket Date 2023-02-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC
Docket Date 2023-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 02/23/2023
Docket Date 2023-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC
Docket Date 2023-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 02/08/2023
Docket Date 2023-01-09
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 LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC
Docket Date 2022-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC
Docket Date 2022-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 01/09/2023
Docket Date 2022-11-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of DOAH Agency Clerk
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DOAH Agency Clerk
Docket Date 2022-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-10-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC
LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC VS LILIANA PEREZ DE GARCIA, as Personal Representative of the ESTATE OF ANIBAL PEREZ de GARCIA 4D2022-2633 2022-09-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Administrative Agency
21-3821MA

Parties

Name LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC
Role Appellant
Status Active
Representations David A. Frankel, Julie W. Allison, Michael R. D'Lugo
Name Estate of Anibal Perez de Garcia
Role Appellee
Status Active
Name Liliana Perez de Garcia
Role Appellee
Status Active
Representations Kenneth J. Bush, Ryan C. Tyler, Jonathan Freidin, Jaime Alvarez, Jr., Kimberly L. Boldt, Philip Freidin, Richard Thomas Woulfe

Docket Entries

Docket Date 2022-10-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 6, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-10-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Larkin Community Hospital Palm Springs Campus, LLC
Docket Date 2022-09-30
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2022-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Certified Copy
On Behalf Of Larkin Community Hospital Palm Springs Campus, LLC
LARKIN COMMUNITY HOSPITAL, PALM SPRINGS CAMPUS, LLC VS SILVIA ARAB AND SERGIO ARAB 3D2018-2396 2018-11-27 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
17-23828

Parties

Name LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC
Role Appellant
Status Active
Representations Julie W. Allison, Dorothy F. Easley
Name SERGIO ARAB
Role Appellee
Status Active
Name SILVIA ARAB
Role Appellee
Status Active
Representations Philip D. Parrish, Jorge P. Gutierrez, Jr., David A. Frankel
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-01-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-19
Type Response
Subtype Reply
Description REPLY ~ Petitioner's Reply amended certificate of service
On Behalf Of LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC
Docket Date 2018-12-19
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2018-12-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-12-19
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 agreed notice of extension of time to file the reply to the response to the petition for writ of certiorari is treated as a motion for extension of time to file a reply to the response to the petition for writ of certiorari, and the motion is granted.
Docket Date 2018-12-18
Type Response
Subtype Reply
Description REPLY
On Behalf Of LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC
Docket Date 2018-12-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC
Docket Date 2018-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC
Docket Date 2018-12-13
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of SILVIA ARAB
Docket Date 2018-12-13
Type Record
Subtype Appendix
Description Appendix ~ to response to pet. for writ of cert
On Behalf Of SILVIA ARAB
Docket Date 2018-12-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ unopposed motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including December 13, 2018.
Docket Date 2018-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SILVIA ARAB
Docket Date 2018-11-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC
Docket Date 2018-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition writ of certiorari is due.
Docket Date 2018-11-28
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within ten (10) days of the date of this order to the petition for writ of certiorari. A reply may be filed within five (5) days of service of the response. Upon consideration of the petitioner’s motion for stay, the trial court proceedings are hereby stayed pending further order of this Court, except that discovery may continue unimpeded by this stay order. FERNANDEZ, SCALES and LUCK, JJ., concur.
Docket Date 2018-11-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC
Docket Date 2018-11-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC
Docket Date 2018-11-27
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASE: 18-1887
On Behalf Of LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC
LARKIN COMMUNITY HOSPITAL, PALM SPRINGS CAMPUS, LLC, VS SILVIA ARAB AND SERGIO ARAB 3D2018-1887 2018-09-19 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
17-23828

Parties

Name LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC
Role Appellant
Status Active
Representations Dorothy F. Easley, Julie W. Allison
Name SERGIO ARAB
Role Appellee
Status Active
Name SILVIA ARAB
Role Appellee
Status Active
Representations Jorge P. Gutierrez, Jr., Philip D. Parrish
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-11-14
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration, we dismiss the petition for lack of jurisdiction. See Holden Cove, Inc. v. 4 Mac Holdings, Inc., 948 So. 2d 1041 (Fla. 5th DCA 2007); BE & K, Inc. v. Seminole Kraft Corp., 583 So. 2d 361 (Fla. 1st DCA 1991).
Docket Date 2018-11-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-10-30
Type Response
Subtype Reply
Description REPLY ~ IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC
Docket Date 2018-10-30
Type Record
Subtype Appendix
Description Appendix ~ PETITIONER'S SUPPLEMENTAL APPENDIX IN SUPPORT OF PETITIONER'S REPLY
On Behalf Of LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC
Docket Date 2018-10-26
Type Response
Subtype Response
Description RESPONSE ~ TO CORRECTEDPETITION FOR WRIT OF CERTIORARI
On Behalf Of SILVIA ARAB
Docket Date 2018-10-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ motion for an extension of time to file a response to the corrected petition for writ of certiorari is granted to and including October 26, 2018.
Docket Date 2018-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO CORRECTED PETITION FOR WRIT OF CERTIORARI. (UNOPPOSED)
On Behalf Of SILVIA ARAB
Docket Date 2018-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SILVIA ARAB
Docket Date 2018-09-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR A FIVE-DAY EXTENSION OF TIME FOR LEAVE TO FILE A PETITION WITH MORE SPECIFIC RECORD CITATIONS AND LAW CITATIONS
On Behalf Of LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC
Docket Date 2018-09-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC
Docket Date 2018-09-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC
Docket Date 2018-09-26
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the corrected petition for writ of certiorari. Petitioner may serve a reply within ten (10) days of service of the response.
Docket Date 2018-09-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ THIS IS A CORRECTED PETITION FOR WRIT OF CERTIORARI-ORIGINAL FILED SEPTEMBER 19, 2018.
On Behalf Of LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC
Docket Date 2018-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition for writ of certiorari is due.

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-09-30
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-10-16
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State