Search icon

WESTSIDE MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: WESTSIDE MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTSIDE MEDICAL CENTER, 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: 07 Aug 1987 (38 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: M57000
FEI/EIN Number 650039339

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

Address: 999 PONCE DELEON BLVD, 940, CORAL GABLES, FL, 33134, US
Mail Address: 1818 GRANADA BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA HUGO President 999 PONCE DELEON BLVD. STE 940, CORAL GABLES, FL, 33134
VEGA HUGO Director 999 PONCE DELEON BLVD. STE 940, CORAL GABLES, FL, 33134
VEGA HUGO J Agent 999 PONCE DELEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-04-27 999 PONCE DELEON BLVD, 940, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-06 999 PONCE DELEON BLVD, 940, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-01 999 PONCE DELEON BLVD, 940, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 1991-05-20 VEGA, HUGO JR. -

Court Cases

Title Case Number Docket Date Status
FAYGIE DENNISER VS COLUMBIA HOSPITAL CORP OF S. BROWARD, et al. 4D2015-3284 2015-08-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-20382 CACE 04

Parties

Name FAYGIE DENNISER
Role Appellant
Status Active
Representations Martin E. Leach
Name COLUMBIA HOSPITAL CORP OF S BR
Role Appellee
Status Active
Representations Scott Lawrence Mendlestein, Devin P. Tison, ROBERT J. FENSTERSHEIB
Name WESTSIDE MEDICAL CENTER, INC.
Role Appellee
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee's February 8, 2016 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2016) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2016-10-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-07-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-07-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellee's July 6, 2016 notice of unavailability is stricken as unauthorized.
Docket Date 2016-07-06
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY
On Behalf Of COLUMBIA HOSPITAL CORP OF S BR
Docket Date 2016-04-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FAYGIE DENNISER
Docket Date 2016-04-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FAYGIE DENNISER
Docket Date 2016-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's March 29, 2016 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-03-29
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 FAYGIE DENNISER
Docket Date 2016-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 03/29/16
On Behalf Of FAYGIE DENNISER
Docket Date 2016-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 5, 2016 motion for extension of time to file the answer brief is granted. Said brief was filed February 8, 2016.
Docket Date 2016-02-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COLUMBIA HOSPITAL CORP OF S BR
Docket Date 2016-02-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COLUMBIA HOSPITAL CORP OF S BR
Docket Date 2016-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of COLUMBIA HOSPITAL CORP OF S BR
Docket Date 2016-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 5, 2016 motion for extension of time to file initial brief is granted. Said brief was filed January 12, 2016.
Docket Date 2016-01-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FAYGIE DENNISER
Docket Date 2016-01-05
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 FAYGIE DENNISER
Docket Date 2015-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 3, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 5, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-12-03
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 FAYGIE DENNISER
Docket Date 2015-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES
Docket Date 2015-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/3/15
On Behalf Of FAYGIE DENNISER
Docket Date 2015-08-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Clerk - Broward
Docket Date 2015-08-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State