Search icon

LEON MEDICAL CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: LEON MEDICAL CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEON MEDICAL CENTERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jul 1986 (39 years ago)
Date of dissolution: 03 Feb 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Feb 2020 (5 years ago)
Document Number: M35675
FEI/EIN Number 650552951

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

Address: 8600 NW 41st Street, Doral, FL, 33166, US
Mail Address: 8600 NW 41st Street, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON BENJAMIN J Chairman 8600 NW 41st Street, Doral, FL, 33166
LEON BENJAMIN I Vice Chairman 8600 NW 41st Street, Doral, FL, 33166
MAURY ALBERT R Director 8600 NW 41st Street, Doral, FL, 33166
MAURY ALBERT R President 8600 NW 41st Street, Doral, FL, 33166
Pardo Ann Mary Vice President 8600 NW 41st Street, Doral, FL, 33166
Koondel Mark Asst 8600 NW 41st Street, Doral, FL, 33166
Junco Carlos J Secretary 8600 NW 41st Street, Doral, FL, 33166
Junco Carlos F Agent 8600 NW 41st Street, Doral, FL, 33166

Events

Event Type Filed Date Value Description
CONVERSION 2020-02-03 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000032058. CONVERSION NUMBER 900000199789
REGISTERED AGENT NAME CHANGED 2019-02-18 Junco, Carlos F -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 8600 NW 41st Street, Doral, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 8600 NW 41st Street, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2015-02-24 8600 NW 41st Street, Doral, FL 33166 -
MERGER 2014-12-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 5. MERGER NUMBER 100000146841
MERGER 2011-09-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000116719
AMENDMENT 2010-03-11 - -
AMENDMENT 2004-06-16 - -
MERGER 2000-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000034115

Court Cases

Title Case Number Docket Date Status
Osyma Del Valle, Appellant(s) v. Reemployment Assistance Appeals Commission and Leon Medical Centers, Inc., Appellee(s). 1D2023-3098 2023-12-04 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 1st District Court of Appeal
Originating Court Administrative Agency
23-01345

Parties

Name Osyma D Del Valle
Role Appellant
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations Amanda L. Neff
Name LEON MEDICAL CENTERS, INC.
Role Appellee
Status Active
Name RAAC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-28
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 385 So. 3d 609
View View File
Docket Date 2023-12-13
Type Response
Subtype Response
Description Response to 12/7 order
On Behalf Of Osyma D Del Valle
Docket Date 2023-12-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Osyma D Del Valle
Docket Date 2023-12-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal w/response to 12/7 order attached
On Behalf Of Osyma D Del Valle
Docket Date 2023-12-07
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Show Cause Timeliness (Appeal)
View View File
Docket Date 2023-12-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; rend. date & cert. serv.; order appealed not attached
On Behalf Of Osyma D Del Valle
Docket Date 2023-12-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File order appealed & amended noa/rend. date & cert. serv.
View View File
Docket Date 2023-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-04
Type Notice
Subtype Notice
Description Notice of appeal
On Behalf Of Osyma D Del Valle
Leon Medical Centers, Inc., et al., VS Jose Duran, etc., 3D2023-1240 2023-07-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-39190

Parties

Name Miguel Roqueso
Role Appellant
Status Active
Name Jose Duran
Role Appellee
Status Active
Representations Daniel B. Allison, Grace Mackey Streicher, F. Gregory Barnhart, Andrew A. Harris, Kimberly A. Cook, Adam S. Hecht, Aaron P. Davis
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name LEON MEDICAL CENTERS, INC.
Role Appellant
Status Active
Representations Dorothy F. Easley, Frederick E. Hasty, III, Cody German, Michael E. Brand, Alan St. Louis

Docket Entries

Docket Date 2023-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-07-28
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of Appellants’ Motion to Determine Jurisdiction, it is ordered that the above-styled appeal and alternative petition for writ of certiorari is hereby dismissed for lack of jurisdiction. Appellee’s Motion for Appellate Attorneys’ Fees is granted, conditioned upon the trial court determining that Appellee is entitled to such fees under the offer of judgment statute. Accordingly, this matter is remanded to the trial court. Appellants' Cross-Motion for Appellate Fees Entitlement is hereby denied.
Docket Date 2023-07-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-07-25
Type Response
Subtype Response
Description RESPONSE ~ Appellants' Response to Appellee's Motion for Appellate Fees Entitlement and Appellants' Cross-Motion for Appellate Fees Entitlement
On Behalf Of Leon Medical Centers, Inc.
Docket Date 2023-07-24
Type Response
Subtype Response
Description RESPONSE ~ Appellee's Response to Appellants' Motion to Determine Jurisdiction and Motion for Stay of Proceedings Pending That Determination
On Behalf Of Jose Duran
Docket Date 2023-07-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jose Duran
Docket Date 2023-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jose Duran
Docket Date 2023-07-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Leon Medical Centers, Inc.
Docket Date 2023-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Notice of Non-Final AppealRelated cases: 22-1351, 21-1521, 21-540 AND 20-1912
On Behalf Of Leon Medical Centers, Inc.
Docket Date 2023-07-10
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 2023-07-10
Type Record
Subtype Appendix
Description Appendix ~ Appendix in Support of Appellants' Motion to Determine Jurisdiction
On Behalf Of Leon Medical Centers, Inc.
Docket Date 2023-07-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellants' Motion to Determine Jurisdiction and Motion for Stay of Proceedings Pending That Determination
On Behalf Of Leon Medical Centers, Inc.
LEON MEDICAL CENTERS, INC., et al., VS JOSE DURAN, etc., 3D2022-1351 2022-08-04 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
18-39190

Parties

Name Miguel Roqueso
Role Appellant
Status Active
Name LEON MEDICAL CENTERS, INC.
Role Appellant
Status Active
Representations Alan St. Louis, Dorothy F. Easley, Cody German, Michael E. Brand, Frederick E. Hasty, III
Name Jose Duran
Role Appellee
Status Active
Representations Daniel B. Allison, Andrew A. Harris, Adam S. Hecht, Grace Mackey Streicher, Kimberly A. Cook, Aaron P. Davis, F. Gregory Barnhart
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-09-21
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Emergency Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Respondent’s Response in Opposition to Petitioners’ Motion to Strike is noted. Upon consideration, Petitioners’ Motion to Strike is hereby denied. Respondent’s Motion for Appellate Attorneys’ Fees is provisionally granted, subject to a determination pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442. Petitioners’ Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-09-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONERS' MOTION TO STRIKE PARAGRAPH TWO OF RESPONDENT'S RESPONSE TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Jose Duran
Docket Date 2022-09-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PETITIONERS' MOTION TO STRIKE PARAGRAPH TWOOF RESPONDENT'S RESPONSE TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Leon Medical Centers, Inc.
Docket Date 2022-09-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONERS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Jose Duran
Docket Date 2022-08-29
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENT'S MOTION FOR APPELLATE FEES
On Behalf Of Leon Medical Centers, Inc.
Docket Date 2022-08-29
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX IN SUPPORT OF REPLY TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Leon Medical Centers, Inc.
Docket Date 2022-08-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Leon Medical Centers, Inc.
Docket Date 2022-08-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jose Duran
Docket Date 2022-08-22
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT'S APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Jose Duran
Docket Date 2022-08-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Jose Duran
Docket Date 2022-08-15
Type Notice
Subtype Notice
Description Notice ~ RESPONDENT'S NOTICE OF NON-OBJECTION
On Behalf Of Jose Duran
Docket Date 2022-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-08-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Petitioners' Emergency Motion for Stay, or, in the Alternative, Motion for Review of Ruling Declining Stay, the depositions of Carlos Junco, Esquire, and Albert Maury are hereby temporarily stayed pending further order of this Court. Respondent is ordered to file a response, within ten (10) days from the date of this Order, to the Emergency Motion for Stay. Petitioners may file a reply within five (5) days thereafter. Respondent is ordered to file a response, within twenty (20) days from the date of this Order, to the Emergency Petition for Writ of Certiorari. Petitioners may file a reply within ten (10) days thereafter. EMAS, LINDSEY and LOBREE, JJ., concur.
Docket Date 2022-08-04
Type Petition
Subtype Petition
Description Petition Filed ~ PETITIONERS' EMERGENCY PETITION FOR WRIT OF CERTIORARIRELATED CASES: 21-1521, 21-540 AND 20-1912
On Behalf Of Leon Medical Centers, Inc.
Docket Date 2022-08-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-04
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX IN SUPPORT OF EMERGENCY PETITION FOR WRIT OF CERTIORARI
On Behalf Of Leon Medical Centers, Inc.
Docket Date 2022-08-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ JUST RECEIVED JULY 1, 2022 HEARING TRANSCRIPT IN SUPPORT OF EMERGENCY PETITION FOR WRIT OF CERT AND MOTION FOR STAY, ALTERNATIVE MOTION FOR REVIEW OF RULING DECLINING STAY
On Behalf Of Leon Medical Centers, Inc.
Docket Date 2022-08-04
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ PETITIONERS' EMERGENCY MOTION FOR STAY, ALTERNATIVE MOTION FOR REVIEW OF RULING DECLINING STAY
On Behalf Of Leon Medical Centers, Inc.
LEON MEDICAL CENTERS, INC., et al., VS JOSE DURAN, etc., 3D2021-1521 2021-07-26 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
18-39190

Parties

Name Miguel Roqueso
Role Appellant
Status Active
Name LEON MEDICAL CENTERS, INC.
Role Appellant
Status Active
Representations Alan St. Louis, Cody German, Dorothy F. Easley, Michael E. Brand
Name Jose Duran
Role Appellee
Status Active
Representations Daniel B. Allison, Aaron P. Davis, Kimberly A. Cook, Adam S. Hecht, Andrew A. Harris, Grace Mackey Streicher, F. Gregory Barnhart
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2021-10-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Respondent’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is provisionally granted, subject to a determination pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442. Petitioners’ Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2021-09-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Leon Medical Centers, Inc.
Docket Date 2021-09-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Jose Duran
Docket Date 2021-09-16
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENT'S MOTION FOR APPELLATE FEES
On Behalf Of Leon Medical Centers, Inc.
Docket Date 2021-09-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONERS' MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of Leon Medical Centers, Inc.
Docket Date 2021-09-01
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TORESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Leon Medical Centers, Inc.
Docket Date 2021-08-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONERS' MOTION TO STRIKE RESPONDENT'S SUPPLEMENTAL APPENDIX
On Behalf Of Jose Duran
Docket Date 2021-08-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Petitioners’ Motion to Strike Respondent’s Supplemental Appendix, the Motion is granted in part. All portions of the Supplemental Appendix are hereby stricken after page sixteen (16).
Docket Date 2021-08-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PETITIONERS' MOTION TO STRIKE RESPONDENT'S SUPPLEMENTAL APPENDIX
On Behalf Of Leon Medical Centers, Inc.
Docket Date 2021-08-20
Type Record
Subtype Appendix
Description Appendix ~ See order issued on 8-30-21/ Portions of the supplemental appendix are stricken. RESPONDENT'S APPENDIX TO RESPONSE TO PETITIONFOR WRIT OF CERTIORARI
On Behalf Of Jose Duran
Docket Date 2021-08-20
Type Notice
Subtype Notice
Description Notice ~ PETITIONERS' NOTICE LIVE LINK WITH FULL MARIA DURANBUS RIDE SURVEILLANCE VIDEO ALREADY IN PETITIONERS' APPENDIX
On Behalf Of Leon Medical Centers, Inc.
Docket Date 2021-08-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Jose Duran
Docket Date 2021-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Petitioners’ “Motion for Leave to Reply to Correct Inaccuracies Regarding Motion for Stay [and] Alternative Motion [to] Review Ruling” is hereby denied. Upon consideration of Petitioners’ “Motion for Stay [and] Alternative Motion for Review of Ruling Declining to Enter Stay,” the Motion is granted in part. Punitive damages discovery is hereby temporarily stayed pending further order of this Court.
Docket Date 2021-08-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONERS' MOTION FOR LEAVE TO REPLY TO CORRECT INACCURACIESREGARDING MOTION FOR STAY ALTERNATIVE MOTION REVIEW RULING
On Behalf Of Leon Medical Centers, Inc.
Docket Date 2021-08-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONERS LEON MEDICAL CENTERS, INC. AND MIGUEL ROQUESO'S MOTION FOR STAY ALTERNATIVE MOTION FOR REVIEW OF RULING DECLINING TO ENTER STAY
On Behalf Of Jose Duran
Docket Date 2021-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jose Duran
Docket Date 2021-07-30
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Respondent is ordered to file a response within seven (7) days of the date of this Order to Petitioners’ Motion for Stay, or in the Alternative, Motion for Review of Ruling Declining to Enter Stay.
Docket Date 2021-07-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONERS' MOTION FOR STAY ALTERNATIVEMOTION FOR REVIEW OF RULING DECLINING TO ENTER STAY
On Behalf Of Leon Medical Centers, Inc.
Docket Date 2021-07-28
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 thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed within twenty (20) days thereafter.
Docket Date 2021-07-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Leon Medical Centers, Inc.
Docket Date 2021-07-26
Type Petition
Subtype Petition
Description Petition Filed ~ PETITIONERS' PETITION FOR WRIT OF CERTIORARIRELATED CASE: 21-540 AND 20-1912
On Behalf Of Leon Medical Centers, Inc.
Docket Date 2021-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILINGS
On Behalf Of Leon Medical Centers, Inc.
Docket Date 2021-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
LEON MEDICAL CENTERS, INC., et al., VS JOSE DURAN, etc., 3D2021-0540 2021-02-17 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-39190

Parties

Name LEON MEDICAL CENTERS, INC.
Role Appellant
Status Active
Representations Frederick E. Hasty, III, Dorothy F. Easley
Name Miguel Roqueso
Role Appellant
Status Active
Name Jose Duran
Role Appellee
Status Active
Representations Aaron P. Davis, Andrew A. Harris, Patricia Gladson, F. Gregory Barnhart, Kimberly A. Cook, Adam S. Hecht, Daniel B. Allison
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-05
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-03-26
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENT'S MOTION FOR APPELLATE FEES
On Behalf Of Leon Medical Centers, Inc.
Docket Date 2021-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-04-05
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Upon consideration, Petitioners’ Motion for Judicial Notice of Appellate File in Related Matter is granted. Following review of the Petition for Writ of Prohibition, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Respondent’s Motion for Appellate Attorneys’ Fees is conditionally granted, contingent upon Respondent prevailing below and the trial court’s determination of entitlement based upon the validity of the proposal for settlement.
Docket Date 2021-03-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Leon Medical Centers, Inc.
Docket Date 2021-03-25
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Respondent's Response to Petitioners' Motion for Extension of Time to File a Reply is noted. Respondent's Request to Accept the Response as timely is treated as a motion to accept the Response as timely filed, and the motion is granted. Petitioners' Motion for Extension of Time to File Reply is granted, and the Reply filed March 24, 2021, is accepted by the Court. Petitioners' "Motion for Extension of Time to File a ReplySecond Updated Certificate of Good Faith" filed on March 19, 2021, isgranted as stated in the Motion.
Docket Date 2021-03-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONERS' MOTION FOR JUDICIAL NOTICE
On Behalf Of Jose Duran
Docket Date 2021-03-24
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONDENTS' RESPONSEON WRIT OF PROHIBITION
On Behalf Of Leon Medical Centers, Inc.
Docket Date 2021-03-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITONERS' LEON MEDICAL CENTERS, INC., AND MIGUEL ROQUESO'S MOTION FOR JUDICIAL NOTICE OF APPELLATE FILE IN RELATED MATTER
On Behalf Of Leon Medical Centers, Inc.
Docket Date 2021-03-24
Type Record
Subtype Appendix
Description Appendix ~ PETITIONERS' SUPPLEMENTAL APPENDIX IN SUPPORT OF PETITIONERS'REPLY TO RESPONDENT'S RESPONSE ON WRIT OF PROHIBITION
On Behalf Of Leon Medical Centers, Inc.
Docket Date 2021-03-19
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO RESPONDENT'S RESPONSE TOPETITION FOR WRIT OF PROHIBITION
On Behalf Of Jose Duran
Docket Date 2021-03-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of Jose Duran
Docket Date 2021-03-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITONERS' LEON MEDICAL CENTERS, INC.,MOTION FOR EXTENSION OF TIME TO FILE REPLYSECOND UPDATED CERTIFICATE OF GOOD FAITH
On Behalf Of Leon Medical Centers, Inc.
Docket Date 2021-03-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Jose Duran
Docket Date 2021-03-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITONERS' LEON MEDICAL CENTERS, INC.,MOTION FOR EXTENSION OF TIME TO FILE REPLY
On Behalf Of Leon Medical Centers, Inc.
Docket Date 2021-03-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITONERS' LEON MEDICAL CENTERS, INC.,MOTION FOR EXTENSION OF TIME TO FILE REPLYUPDATED CERTIFICATE OF GOOD FAITH
On Behalf Of Leon Medical Centers, Inc.
Docket Date 2021-03-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Agreed Motion for Extension of Time to File a Response to the Petition for Writ of Mandamus is granted to and including five (5) days from the date of this Order.
Docket Date 2021-03-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION TO FILERESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of Jose Duran
Docket Date 2021-03-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AGREED MOTION FOR FIVE-DAY EXTENSION OF TIMETO FILE RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of Jose Duran
Docket Date 2021-02-23
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of Petitioners’ Motion for Stay Alternative Motion for Review of Ruling Declining to Enter Stay, the Motion for Stay is granted until further order of this Court. FERNANDEZ, LOGUE and GORDO, JJ., concur.
Docket Date 2021-02-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONERS' MOTION FOR STAY ALTERNATIVE MOTION FOR REVIEW OF RULING DECLINING TO ENTER STAY
On Behalf Of Leon Medical Centers, Inc.
Docket Date 2021-02-18
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. FERNANDEZ, LOGUE and GORDO, JJ., concur.
Docket Date 2021-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-02-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Leon Medical Centers, Inc.
Docket Date 2021-02-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-17
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ CASE: 20-1912
On Behalf Of Leon Medical Centers, Inc.

Documents

Name Date
ANNUAL REPORT 2020-01-29
AMENDED ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-24
Merger 2014-12-01
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-02-06

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-04-25
Type:
Planned
Address:
7950 NW 2ND ST, MIAMI, FL, 33126
Safety Health:
Health
Scope:
Complete

Motor Carrier Census

DBA Name:
LEON MEDICAL CENTERS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 631-7350
Add Date:
2007-08-09
Operation Classification:
Priv. Pass. (Business), PRIVATE INTRA-COMPANY COURIER
power Units:
320
Drivers:
249
Inspections:
205
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: Florida Department of State