Search icon

DOCTORS HOSPITAL, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DOCTORS 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: 29 Sep 2003 (22 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Oct 2021 (4 years ago)
Document Number: N03000008380
FEI/EIN Number 043775926

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

Address: 5000 UNIVERSITY DRIVE, CORAL GABLES, FL, 33146, US
Mail Address: 5000 UNIVERSITY DRIVE, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DOCTORS HOSPITAL, INC., NEW YORK 140902 NEW YORK

Key Officers & Management

Name Role Address
BOUE LOURDES Chief Executive Officer 5000 UNIVERSITY DRIVE, CORAL GABLES, FL, 33146
ANDERSON SHELDON Chairman 5000 UNIVERSITY DRIVE, CORAL GABLES, FL, 33146
IGLESIAS ABEL L Vice Chairman 5000 UNIVERSITY DRIVE, CORAL GABLES, FL, 33146
BLAIRE BONNIE A Secretary 5000 UNIVERSITY DRIVE, CORAL GABLES, FL, 33146
CORPORATION SERVICE COMPANY Agent -
MIRIAM LOPEZ Treasurer 5000 UNIVERSITY DRIVE, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000009656 BAPTIST HEALTH EMERGENCY CARE PALMETTO BAY ACTIVE 2024-01-16 2029-12-31 - 8750 SW 144TH STREET, SUITE 100, PALMETTO BAY, FL, 33176
G23000032447 BAPTIST HEALTH EMERGENCY CARE MIAMI LAKES ACTIVE 2023-03-10 2028-12-31 - 5000 UNIVERSITY DRIVE, CORAL GABLES, FL, 33143
G22000141927 BAPTIST HEALTH PHYSICAL THERAPY & REHABILITATION MIAMI GARDENS ACTIVE 2022-11-15 2027-12-31 - 20000 NW 27TH AVENUE, MIAMI, FL, 33056
G22000141922 BAPTIST HEALTH PHYSICAL THERAPY & REHABILITATION MIAMI GARDENS (BAPTIST HEALTH TRAINING COMPLEX) ACTIVE 2022-11-15 2027-12-31 - 20000 NW 27TH AVENUE, MIAMI, FL, 33056
G22000055775 MIAMI HEAT SPORTS MEDICINE CENTER AT BAPTIST HEALTH ORTHOPEDIC INSTITUTE ACTIVE 2022-05-02 2027-12-31 - 5000 UNIVERSITY DRIVE, CORAL GABLES, FL, 33146
G22000034415 BAPTIST HEALTH PHYSICAL THERAPY & REHABILITATION PLANTATION ACTIVE 2022-03-16 2027-12-31 - 1228 SOUTH PINE ISLAND ROAD, SUITE 330, PLANTATION, FL, 33324
G22000034388 BAPTIST HEALTH SURGERY CENTER CORAL GABLES ACTIVE 2022-03-16 2027-12-31 - 1150 CAMPO SANO AVENUE, FLOOR 4, CORAL GABLES, FL, 33146
G22000034397 BAPTIST HEALTH PHYSICAL THERAPY & REHABILITATION DORAL ACTIVE 2022-03-16 2027-12-31 - 8400 NW 53 STREET, SUITE F-106, DORAL, FL, 33166
G22000034402 BAPTIST HEALTH PHYSICAL THERAPY & REHABILITATION CORAL GABLES ACTIVE 2022-03-16 2027-12-31 - 1222 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33146
G22000034406 BAPTIST HEALTH PHYSICAL THERAPY & REHABILITATION MIAMI BEACH ACTIVE 2022-03-16 2027-12-31 - 709 ALTON ROAD, SUITE 300, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2021-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2020-07-23 CORPORATION SERVICE COMPANY -
AMENDED AND RESTATEDARTICLES 2019-08-05 - -
AMENDED AND RESTATEDARTICLES 2015-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-27 5000 UNIVERSITY DRIVE, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2012-01-27 5000 UNIVERSITY DRIVE, CORAL GABLES, FL 33146 -
AMENDMENT 2011-07-29 - -
AMENDED AND RESTATEDARTICLES 2005-01-27 - -
AMENDMENT 2004-06-17 - -

Court Cases

Title Case Number Docket Date Status
GUILLERMO TABRAUE III, ETC. VS DOCTORS HOSPITAL, INC., ET AL. SC2019-0685 2019-04-24 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CA002006000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-1661

Parties

Name Guillermo Tabraue III
Role Petitioner
Status Active
Representations Meredith Ross, Bryan S. Gowdy, Jorge Silva
Name Estate of Suyima Torres
Role Petitioner
Status Active
Name Yasser Asmar, M.D., P.A.
Role Respondent
Status Active
Name FLORIDA DEFENSE LAWYERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations Kansas R. Gooden
Name Pulmonary Physicians of South Florida, LLC
Role Respondent
Status Active
Representations KEVIN P. O'CONNOR
Name Joseph P. Bowers
Role Respondent
Status Active
Representations Mr. Norman M. Waas
Name E.R. State, Inc.
Role Respondent
Status Active
Name DOCTORS HOSPITAL, INC.
Role Respondent
Status Active
Representations Michael R. D'Lugo, Jessica L. Gross
Name Brenda Gonzalez, M.D.
Role Respondent
Status Active
Name AARP INC.
Role Amicus - Petitioner
Status Active
Representations M. Geron Gadd
Name Arthur S. Shorr
Role Amicus - Petitioner
Status Active
Representations Mr. Thomas S. Edwards Jr.
Name Dr. Kayur V. Patel
Role Amicus - Petitioner
Status Active
Representations Mr. Thomas S. Edwards Jr.
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Andrew A. Harris, Adam Richardson
Name FLORIDA HOSPITAL ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations Mr. Andrew S. Bolin
Name Hon. Eric William Hendon
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-09
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2019-04-30
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-04-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-04-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2020-02-03
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Amicus Curiae Brief of the Florida Hospital Association
View View File
Docket Date 2020-04-06
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ PETITIONER'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2020-03-19
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Thursday, June 4, 2020.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2020-03-17
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ PETITIONER'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2020-03-12
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ PETITIONER'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2020-03-11
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Petitioner's Supplemental Appendix
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2020-02-05
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Amicus Curiae of Florida Defense Lawyers Association in Support of Respondents
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2020-02-04
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including March 11, 2020, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-02-04
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2020-01-24
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Brief of Respondent
On Behalf Of Doctors Hospital, Inc.
View View File
Docket Date 2019-11-26
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including January 24, 2020, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-11-25
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Unopposed Motion for Extension of Time for Respondent to Serve Answer Brief
On Behalf Of Doctors Hospital, Inc.
View View File
Docket Date 2019-11-07
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Justice Association is hereby granted and they are allowed to file brief only in support of Petitioner. The brief by the above referenced amicus curiae was filed with this Court on November 6, 2019.
Docket Date 2019-11-06
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICUS CURIAE FLORIDA JUSTICE ASSOCIATION INSUPPORT OF PETITIONER
On Behalf Of Florida Justice Association
View View File
Docket Date 2019-11-06
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION OF FLORIDA JUSTICE ASSOCIATION FOR LEAVE TO FILEAN AMICUS CURIAE BRIEF IN SUPPORT OF PETITIONER
On Behalf Of Florida Justice Association
View View File
Docket Date 2019-11-06
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Dr. Kayur V. Patel and Arthur S. Shorr is hereby granted and they are allowed to file brief only in support of Petitioner. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-11-05
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION FOR LEAVE TO APPEARAS AMICUS CURIAE OFKAYUR V. PATEL, M.D., MRO, FACP, FACPE, FACHE, FACEPANDARTHUR S. SHORR, L-FACHEIN SUPPORT OF PETITIONER
On Behalf Of Dr. Kayur V. Patel
View View File
Docket Date 2019-11-04
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICI CURIAE AARP AND AARP FOUNDATIONIN SUPPORT OF PETITIONER
On Behalf Of AARP
View View File
Docket Date 2019-10-25
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ INITIAL BRIEF OF PETITIONER
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2019-10-22
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ Petitioner's Motion to File Initial Brief in Excess of 50-Page Limitation is hereby granted.
Docket Date 2019-10-21
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ PETITIONER'S MOTION TO TOLL TIME
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2019-10-07
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including October 21, 2019, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-10-07
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ PETITIONER'S UNOPPOSED MOTION FOREXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2019-10-04
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by AARP and AARP Foundation is hereby granted. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-10-03
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION OF AARP AND AARP FOUNDATIONFOR LEAVE TO PARTICIPATE AS AMICI CURIAE
On Behalf Of AARP
View View File
Docket Date 2019-09-11
Type Order
Subtype Recusal
Description ORDER-RECUSAL ~ On her own initiative, Honorable Barbara Lagoa exercises her authority pursuant to Florida Rule of Judicial Administration 2.330(i) to order her disqualification from this case.
Docket Date 2019-08-26
Type Record
Subtype Record/Transcript
Description RECORD ~ ORIGINAL RECORD ON APPEALFROM THE CIRCUIT COURT OFMIAMI-DADE COUNTY, FLORIDA
On Behalf Of Hon. Mercedes M. Prieto
Docket Date 2019-08-26
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2019-08-26
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including October 14, 2019, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-08-02
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Defense Lawyers Association is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-08-01
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA DEFENSE LAWYERS ASSOCIATION'SMOTION FOR LEAVE TO APPEAR AS AMICUS CURIAEON BEHALF OF RESPONDENTS
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2019-07-30
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including September 12, 2019, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-07-26
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2019-07-26
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Hospital Association is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-07-26
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2019-07-25
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAEIN SUPPORT OF RESPONDENTS
On Behalf Of Florida Hospital Association
View View File
Docket Date 2019-07-24
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before August 13, 2019; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits.The Clerk of the Third District Court of Appeal must file the record which must be properly indexed and paginated on or before September 23, 2019. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2019-06-19
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondents Joseph P. Bowers and Pulmonary Physicians of South Florida, LLC. having not filed answer briefs, the above case has been submitted to the Court for consideration.
Docket Date 2019-06-17
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ JURISDICTIONAL BRIEF OF RESPONDENT
On Behalf Of Doctors Hospital, Inc.
View View File
Docket Date 2019-05-29
Type Order
Subtype Recusal
Description ORDER-RECUSAL DY ~ The motion for recusal of the Honorable Barbara Lagoa and the Honorable Robert J. Luck filed by petitioner is hereby denied.
Docket Date 2019-05-17
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO JURISDICTIONAL BRIEF OF PETITIONER
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2019-05-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONER'SMOTION TO DISQUALIFY JUSTICES LAGOA AND LUCK
On Behalf Of Doctors Hospital, Inc.
View View File
Docket Date 2019-05-03
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including May 17, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-05-02
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ PETITIONER'S MOTION TO TOLL TIME
On Behalf Of Guillermo Tabraue III
View View File
GUILLERMO TABRAUE III, ESQ., etc., VS DOCTORS HOSPITAL, INC., et al., 3D2016-1661 2016-07-14 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
14-2006

Parties

Name GUILLERMO TABRAUE, III
Role Appellant
Status Active
Representations BRYAN S. GOWDY, Jorge E. Silva
Name YASSER ASMAR M.D. P.A.
Role Appellee
Status Active
Name Joseph P. Bowers, M.D.
Role Appellee
Status Active
Name BRENDA GONZALEZ, M.D.
Role Appellee
Status Active
Name PUMONARY PHYSICIANS OF SOUTH FLORIDA, LLC
Role Appellee
Status Active
Name E.R. STAT, INC.
Role Appellee
Status Active
Name DOCTORS HOSPITAL, INC.
Role Appellee
Status Active
Representations JESSICA L. GROSS, NORMAN M. WAAS, JACKSON F. MCCOY, Michael R. D'Lugo, KEVIN P. O'CONNOR
Name Yasser ASMAR, M.D.
Role Appellee
Status Active
Name Adam J. Richardson
Role Amicus - Appellant
Status Active
Name Philip M. Burlington
Role Amicus - Appellant
Status Active
Name ANDREW S. BOLIN
Role Amicus - Appellee
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GUILLERMO TABRAUE, III
Docket Date 2019-09-05
Type Order
Subtype Order on Filing Fee
Description Order to pay fee - Supreme Court record (OR14D) ~ Appellant is ordered to pay $73.50 to the Clerk of the Court on or before September 19, 2019, for charges involved in the preparation of the record. The record was forwarded to the Supreme Court of Florida by e-file on August 26, 2019.
Docket Date 2019-07-24
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The Court accepts jurisdiction of this case. Petitioner’s initial brief on the merits must be served on or before August 13, 2019; respondent’s answer brief on the merits must be served thirty days after service of petitioner’s initial brief on the merits; and petitioner’s reply brief on the merits must be served thirty days after service of respondent’s answer brief on the merits. The Clerk of the Third District Court of Appeal must file the record which must be properly indexed and paginated on or before September 23, 2019. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.CANADY, C.J., and POLSTON, LABARGA, LAWSON, and MUÑIZ, JJ., concur.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument
Docket Date 2019-04-29
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2019-04-23
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-04-23
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of GUILLERMO TABRAUE, III
Docket Date 2019-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant’s motion to identify the judges deciding this case, to orally re-argue, and for other relief is hereby denied as moot.
Docket Date 2019-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ Conflicts certified.
Docket Date 2019-01-29
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLANT'S MOTION TO IDENTIFY THE JUDGES DECIDING THE CASE, TO ORALLY RE-ARGUE, AND FOR OTHER RELIEF
On Behalf Of DOCTORS HOSPITAL, INC.
Docket Date 2019-01-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to identify the judges deciding this case, to orally re-argue, and for other relief
On Behalf Of GUILLERMO TABRAUE, III
Docket Date 2018-05-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GUILLERMO TABRAUE, III
Docket Date 2018-02-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GUILLERMO TABRAUE, III
Docket Date 2018-01-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as co-counsel is granted, and Jessie L. Harrell, Esquire is withdrawn as co-counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2018-01-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GUILLERMO TABRAUE, III
Docket Date 2017-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOCTORS HOSPITAL, INC.
Docket Date 2017-05-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-04-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GUILLERMO TABRAUE, III
Docket Date 2017-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 4 days to 4/25/17
Docket Date 2017-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GUILLERMO TABRAUE, III
Docket Date 2017-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 11 days to 4/21/17
Docket Date 2017-04-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GUILLERMO TABRAUE, III
Docket Date 2017-03-27
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ AMENDED
Docket Date 2017-03-23
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ of the Florida Hospital Association
Docket Date 2017-03-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DOCTORS HOSPITAL, INC.
Docket Date 2017-03-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/15/17
Docket Date 2017-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DOCTORS HOSPITAL, INC.
Docket Date 2017-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/13/17
Docket Date 2017-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DOCTORS HOSPITAL, INC.
Docket Date 2016-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/12/17
Docket Date 2016-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DOCTORS HOSPITAL, INC.
Docket Date 2016-12-05
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
Docket Date 2016-12-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file an amicus curiae brief
Docket Date 2016-11-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GUILLERMO TABRAUE, III
Docket Date 2016-11-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GUILLERMO TABRAUE, III
Docket Date 2016-11-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Florida Hospital Association¿s motion for leave to appear as amicus curiae in support of appellees is granted as stated in the motion.
Docket Date 2016-11-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to appear as amicus curiae
Docket Date 2016-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-9 days to 11/23/16
Docket Date 2016-11-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GUILLERMO TABRAUE, III
Docket Date 2016-10-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/14/16
Docket Date 2016-09-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Doctors Hospital, Inc.¿s September 8, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2016-09-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DOCTORS HOSPITAL, INC.
Docket Date 2016-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/14/16
Docket Date 2016-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GUILLERMO TABRAUE, III
Docket Date 2016-09-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES.
Docket Date 2016-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GUILLERMO TABRAUE, III
Docket Date 2016-07-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GUILLERMO TABRAUE, III
Docket Date 2016-07-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-21
Amended and Restated Articles 2021-10-01
ANNUAL REPORT 2021-04-02
Reg. Agent Change 2020-07-23
ANNUAL REPORT 2020-01-21
Amended and Restated Articles 2019-08-05
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
04-3775926 Corporation Unconditional Exemption 5000 UNIVERSITY DR, CORAL GABLES, FL, 33146-2008 2004-07
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 225183991
Income Amount 306699977
Form 990 Revenue Amount 302428878
National Taxonomy of Exempt Entities Health Care: Hospital, General
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 DOCTORS HOSPITAL INC
EIN 04-3775926
Tax Period 202209
Filing Type E
Return Type 990T
File View File
Organization Name DOCTORS HOSPITAL INC
EIN 04-3775926
Tax Period 202109
Filing Type E
Return Type 990T
File View File
Organization Name DOCTORS HOSPITAL INC
EIN 04-3775926
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name DOCTORS HOSPITAL INC
EIN 04-3775926
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name DOCTORS HOSPITAL INC
EIN 04-3775926
Tax Period 201909
Filing Type P
Return Type 990T
File View File
Organization Name DOCTORS HOSPITAL INC
EIN 04-3775926
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name DOCTORS HOSPITAL INC
EIN 04-3775926
Tax Period 201809
Filing Type P
Return Type 990T
File View File
Organization Name DOCTORS HOSPITAL INC
EIN 04-3775926
Tax Period 201809
Filing Type P
Return Type 990T
File View File
Organization Name DOCTORS HOSPITAL INC
EIN 04-3775926
Tax Period 201709
Filing Type E
Return Type 990
File View File
Organization Name DOCTORS HOSPITAL INC
EIN 04-3775926
Tax Period 201709
Filing Type E
Return Type 990T
File View File
Organization Name DOCTORS HOSPITAL INC
EIN 04-3775926
Tax Period 201609
Filing Type E
Return Type 990
File View File
Organization Name DOCTORS HOSPITAL INC
EIN 04-3775926
Tax Period 201609
Filing Type P
Return Type 990T
File View File
Organization Name DOCTORS HOSPITAL INC
EIN 04-3775926
Tax Period 201509
Filing Type E
Return Type 990
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State