Search icon

WEST KENDALL BAPTIST HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: WEST KENDALL BAPTIST HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Feb 2003 (22 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Jul 2024 (8 months ago)
Document Number: N03000000942
FEI/EIN Number 522438452

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

Address: 9555 SW 162ND AVENUE, MIAMI, FL, 33196, US
Mail Address: 9555 SW 162ND AVENUE, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740886027 2020-12-10 2020-12-10 6855 S RED RD STE 600, SOUTH MIAMI, FL, 331433518, US 9555 SW 162ND AVE, MIAMI, FL, 331966408, US

Contacts

Phone +1 786-467-2000

Authorized person

Name LOURDES BOUE
Role CEO
Phone 7866627111

Taxonomy

Taxonomy Code 332900000X - Non-Pharmacy Dispensing Site
Is Primary Yes

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
CORPORATION SERVICE COMPANY Agent -

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 Nr Report ID Date Opened Site Address
342264017 0418800 2017-04-19 9555 SW 162ND AVE, MIAMI, FL, 33196
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-04-19
Case Closed 2017-09-22

Related Activity

Type Complaint
Activity Nr 1201506
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100159 C10
Issuance Date 2017-05-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-06-20
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.159(c)(10): Sprinklers were not spaced to provide a maximum protection area per sprinkler, a minimum of interference to the discharge pattern by building or structural members or building contents, and suitable sensitivity to possible fire hazards: On or about April 19, 2017, at the above addressed jobsite, employees were exposed to potential fire hazards when combustible material was stacked up beyond the 18 inch clearance requirement.

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
52-2438452 Corporation Unconditional Exemption 9555 SW 162ND AVE, MIAMI, FL, 33196-6408 2006-01
In Care of Name % FINANCE DEPARTMENT
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
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)
Deductibility Contributions are deductible.
Foundation Hospital or medical research organization 170(b)(1)(A)(iii)
Tax Period 2023-09
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 348875248
Income Amount 556367393
Form 990 Revenue Amount 551231306
National Taxonomy of Exempt Entities Health Care: Hospitals and Related Primary Medical Care Facilities
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name WEST KENDALL BAPTIST HOSPITAL INC
EIN 52-2438452
Tax Period 202209
Filing Type E
Return Type 990T
File View File
Organization Name WEST KENDALL BAPTIST HOSPITAL INC
EIN 52-2438452
Tax Period 202109
Filing Type E
Return Type 990T
File View File
Organization Name WEST KENDALL BAPTIST HOSPITAL INC
EIN 52-2438452
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name WEST KENDALL BAPTIST HOSPITAL INC
EIN 52-2438452
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name WEST KENDALL BAPTIST HOSPITAL INC
EIN 52-2438452
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name WEST KENDALL BAPTIST HOSPITAL INC
EIN 52-2438452
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name WEST KENDALL BAPTIST HOSPITAL INC
EIN 52-2438452
Tax Period 201809
Filing Type P
Return Type 990T
File View File
Organization Name WEST KENDALL BAPTIST HOSPITAL INC
EIN 52-2438452
Tax Period 201809
Filing Type P
Return Type 990T
File View File
Organization Name WEST KENDALL BAPTIST HOSPITAL INC
EIN 52-2438452
Tax Period 201709
Filing Type P
Return Type 990
File View File
Organization Name WEST KENDALL BAPTIST HOSPITAL INC
EIN 52-2438452
Tax Period 201709
Filing Type P
Return Type 990T
File View File
Organization Name WEST KENDALL BAPTIST HOSPITAL INC
EIN 52-2438452
Tax Period 201609
Filing Type P
Return Type 990T
File View File
Organization Name WEST KENDALL BAPTIST HOSPITAL INC
EIN 52-2438452
Tax Period 201609
Filing Type E
Return Type 990
File View File
Organization Name WEST KENDALL BAPTIST HOSPITAL INC
EIN 52-2438452
Tax Period 201509
Filing Type E
Return Type 990
File View File

Date of last update: 01 Mar 2025

Sources: Florida Department of State