Search icon

WEST KENDALL BAPTIST HOSPITAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WEST KENDALL BAPTIST HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Feb 2003 (22 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Jul 2024 (a year ago)
Document Number: N03000000942
FEI/EIN Number 522438452
Address: 9555 SW 162ND AVENUE, MIAMI, FL, 33196, US
Mail Address: 9555 SW 162ND AVENUE, MIAMI, FL, 33196, US
ZIP code: 33196
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAFER AIDA DCHR 9555 SW 162ND AVENUE, MIAMI, FL, 33196
NAMOFF ROBERT Treasurer 9555 SW 162ND AVENUE, MIAMI, FL, 33196
POPE ANN E CO 9555 SW 162nd Avenue, Miami, FL, 33196
POPE ANN E Chairman 9555 SW 162nd Avenue, Miami, FL, 33196
FERNANDEZ OTTO Secretary 9555 SW 162ND AVENUE, MIAMI, FL, 33196
BOUE LOURDES Chief Executive Officer 9555 SW 162ND AVENUE, MIAMI, FL, 33196
- Agent -

Unique Entity ID

Unique Entity ID:
ENKXLSAJN7B4
CAGE Code:
7ZXC1
UEI Expiration Date:
2026-06-19

Business Information

Activation Date:
2025-06-23
Initial Registration Date:
2017-11-14

Commercial and government entity program

CAGE number:
7ZXC1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-23
SAM Expiration:
2026-06-19

Contact Information

POC:
DAWN WHITE

National Provider Identifier

NPI Number:
1740886027
Certification Date:
2020-12-10

Authorized Person:

Name:
LOURDES BOUE
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
332900000X - Non-Pharmacy Dispensing Site
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000150205 BAPTIST HEALTH INFUSION CARE I WEST KENDALL BAPTIST HOSPITAL ACTIVE 2024-12-10 2029-12-31 - 9555 SW 162ND AVENUE, MIAMI, FL, 33196
G22000065416 WEST KENDALL BAPTIST HOSPITAL EARLY LEARNING CENTER ACTIVE 2022-05-26 2027-12-31 - 9555 SW 162ND AVENUE, MIAMI, FL, 33196
G22000034418 BAPTIST HEALTH PHYSICAL THERAPY & REHABILITATION WEST KENDALL ACTIVE 2022-03-16 2027-12-31 - 16650 NORTH KENDALL DRIVE, SUITE 101, MIAMI, FL, 33196
G20000139264 BAPTIST HEALTH EMERGENCY CARE AT CORAL WAY WEST ACTIVE 2020-10-28 2025-12-31 - 9555 SW 162ND AVENUE, MIAMI, FL, 33196
G20000042134 BAPTIST HEALTH EMERGENCY CARE AT WEST CORAL WAY ACTIVE 2020-04-16 2025-12-31 - 9555 SW 162ND AVENUE, MIAMI, FL, 33196
G18000055452 BAPTIST HEALTH EMERGENCY CARE AT CORAL WAY ACTIVE 2018-05-04 2028-12-31 - 14591 CORAL WAY, MIAMI, FL, 33175
G18000046421 BAPTIST HEALTH EMERGENCY CARE AT DORAL EXPIRED 2018-04-11 2023-12-31 - 6855 RED ROAD, SUITE 500, CORAL GABLES, FL, 33143
G18000046411 BAPTIST HEALTH EMERGENCY CARE AT COUNTRY WALK ACTIVE 2018-04-11 2028-12-31 - 6855 RED ROAD, SUITE 500, CORAL GABLES, FL, 33143
G18000046414 BAPTIST HEALTH EMERGENCY CARE AT WEST DADE EXPIRED 2018-04-11 2023-12-31 - 6855 RED ROAD, SUITE 500, CORAL GABLES, FL, 33143
G15000067572 MIAMI ORTHOPEDICS & SPORTS MEDICINE INSTITUTE AT WEST KENDALL BAPTIST HOSPITAL ACTIVE 2015-06-29 2025-12-31 - 9555 SW 162ND AVENUE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-07-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2020-07-23 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 9555 SW 162ND AVENUE, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2015-03-17 9555 SW 162ND AVENUE, MIAMI, FL 33196 -
AMENDED AND RESTATEDARTICLES 2015-02-23 - -
AMENDMENT 2013-10-31 - -
AMENDMENT 2011-06-20 - -
AMENDED AND RESTATEDARTICLES 2008-05-01 - -

Court Cases

Title Case Number Docket Date Status
BENEFIT ADMINISTRATIVE SYSTEMS, LLC VS WEST KENDALL BAPTIST HOSPITAL, INC., et al., 3D2018-1277 2018-06-25 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
17-20533

Parties

Name BENEFIT ADMINISTRATIVE SYSTEMS, LLC
Role Appellant
Status Active
Representations GUY P. MCCONNELL, MICHAEL S. HOOKER, CAPRI TRIGO
Name SOUTH MIAMI HOSPITAL, INC.
Role Appellee
Status Active
Name WEST KENDALL BAPTIST HOSPITAL, INC.
Role Appellee
Status Active
Representations Eric D. Isicoff, MATTHEW L. LINES
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-03-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-01-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-01-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BENEFIT ADMINISTRATIVE SYSTEMS, LLC
Docket Date 2019-01-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BENEFIT ADMINISTRATIVE SYSTEMS, LLC
Docket Date 2018-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-18 days to 1/4/19
Docket Date 2018-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BENEFIT ADMINISTRATIVE SYSTEMS, LLC
Docket Date 2018-11-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WEST KENDALL BAPTIST HOSPITAL, INC.
Docket Date 2018-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/19/18
Docket Date 2018-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WEST KENDALL BAPTIST HOSPITAL, INC.
Docket Date 2018-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BENEFIT ADMINISTRATIVE SYSTEMS, LLC
Docket Date 2018-08-31
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BENEFIT ADMINISTRATIVE SYSTEMS, LLC
Docket Date 2018-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/27/18
Docket Date 2018-06-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BENEFIT ADMINISTRATIVE SYSTEMS, LLC
Docket Date 2018-06-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-07-09
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before July 19, 2018.

Documents

Name Date
ANNUAL REPORT 2025-01-27
Amended and Restated Articles 2024-07-25
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
Reg. Agent Change 2020-07-23
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-04-19
Type:
Complaint
Address:
9555 SW 162ND AVE, MIAMI, FL, 33196
Safety Health:
Safety
Scope:
Partial

Tax Exempt

Employer Identification Number (EIN) :
52-2438452
In Care Of Name:
% FINANCE DEPARTMENT
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
2006-01
National Taxonomy Of Exempt Entities:
Health Care: Hospitals and Related Primary Medical Care Facilities
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State