WEST KENDALL BAPTIST HOSPITAL, INC. - Florida Company Profile

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 |
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 | - |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BENEFIT ADMINISTRATIVE SYSTEMS, LLC VS WEST KENDALL BAPTIST HOSPITAL, INC., et al., | 3D2018-1277 | 2018-06-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State