Search icon

BAPTIST HEALTH SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BAPTIST HEALTH SOUTH FLORIDA, 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: 25 Mar 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: N42700
FEI/EIN Number 650267668

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

Address: 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143-3632, US
Mail Address: 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143-3632, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306201934 2015-12-26 2015-12-26 3204 BIRD AVE APT 112, MIAMI, FL, 331334461, US 3204 BIRD AVE APT 112, MIAMI, FL, 331334461, US

Contacts

Phone +1 305-323-7723

Authorized person

Name MS. ELISA ANN SPERLING
Role NURSE PRACTITIONER
Phone 3053237223

Taxonomy

Taxonomy Code 282N00000X - General Acute Care Hospital
License Number ARNP9277963
State FL
Is Primary Yes

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
K6I7TB5M0RZYIMZN1Q07 N42700 US-FL GENERAL ACTIVE 1991-03-25

Addresses

Legal C/O CORPORATION SERVICE COMPANY, 1201 HAYS STREET, TALLAHASSEE, US-FL, US, 32301
Headquarters 6855 Red Road, Suite 600, Coral Gables, US-FL, US, 33143-3632

Registration details

Registration Date 2012-06-19
Last Update 2024-03-05
Status ISSUED
Next Renewal 2025-03-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N42700

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAPTIST HEALTH SOUTH FLORIDA INC WELLNESS ADVANTAGE STOP SMOKING REIMBURSEMENT PROGRAM 2011 650267668 2012-07-24 BAPTIST HEALTH SOUTH FLORIDA INC 0
File View Page
Three-digit plan number (PN) 509
Effective date of plan 2003-10-01
Business code 622000
Sponsor’s telephone number 7866627000
Plan sponsor’s mailing address 6855 RED ROAD, CORAL GABLES, FL, 33143
Plan sponsor’s address 6855 RED ROAD, CORAL GABLES, FL, 33143

Plan administrator’s name and address

Administrator’s EIN 650267668
Plan administrator’s name BAPTIST HEALTH SOUTH FLORIDA INC
Plan administrator’s address 6855 RED ROAD, CORAL GABLES, FL, 33143
Administrator’s telephone number 7866627000

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2012-07-20
Name of individual signing COREY HELLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-23
Name of individual signing RALPH LAWSON
Valid signature Filed with authorized/valid electronic signature
BAPTIST HEALTH SOUTH FLORIDA INC SEVERANCE BENEFIT PLAN 2011 650267668 2012-07-24 BAPTIST HEALTH SOUTH FLORIDA INC 0
File View Page
Three-digit plan number (PN) 508
Effective date of plan 2003-01-01
Business code 622000
Sponsor’s telephone number 7866627000
Plan sponsor’s mailing address 6855 RED ROAD, CORAL GABLES, FL, 33143
Plan sponsor’s address 6855 RED ROAD, CORAL GABLES, FL, 33143

Plan administrator’s name and address

Administrator’s EIN 650267668
Plan administrator’s name BAPTIST HEALTH SOUTH FLORIDA INC
Plan administrator’s address 6855 RED ROAD, CORAL GABLES, FL, 33143
Administrator’s telephone number 7866627000

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2012-07-20
Name of individual signing COREY HELLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-23
Name of individual signing RALPH LAWSON
Valid signature Filed with authorized/valid electronic signature
FLEXIBLE SPENDING ACCOUNT PLAN 2011 650267668 2012-07-24 BAPTIST HEALTH SOUTH FLORIDA INC 12268
Three-digit plan number (PN) 502
Effective date of plan 1960-01-01
Business code 622000
Sponsor’s telephone number 7866627000
Plan sponsor’s mailing address 6855 RED ROAD, CORAL GABLES, FL, 33143
Plan sponsor’s address 6855 RED ROAD, CORAL GABLES, FL, 33143

Plan administrator’s name and address

Administrator’s EIN 650267668
Plan administrator’s name BAPTIST HEALTH SOUTH FLORIDA INC
Plan administrator’s address 6855 RED ROAD, CORAL GABLES, FL, 33143
Administrator’s telephone number 7866627000

Number of participants as of the end of the plan year

Active participants 13484
Retired or separated participants receiving benefits 70
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2012-07-20
Name of individual signing COREY HELLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-23
Name of individual signing RALPH LAWSON
Valid signature Filed with authorized/valid electronic signature
FLEXIBLE SPENDING ACCOUNT PLAN 2010 650267668 2011-07-27 BAPTIST HEALTH SOUTH FLORIDA INC 11885
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1960-01-01
Business code 622000
Sponsor’s telephone number 7866627000
Plan sponsor’s mailing address 6855 RED ROAD SUITE 500, CORAL GABLES, FL, 33143
Plan sponsor’s address 6855 RED ROAD SUITE 500, CORAL GABLES, FL, 33143

Plan administrator’s name and address

Administrator’s EIN 650267668
Plan administrator’s name BAPTIST HEALTH SOUTH FLORIDA INC
Plan administrator’s address 6855 RED ROAD SUITE 500, CORAL GABLES, FL, 33143
Administrator’s telephone number 7866627000

Number of participants as of the end of the plan year

Active participants 12194
Retired or separated participants receiving benefits 87
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing COREY HELLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-26
Name of individual signing RALPH LAWSON
Valid signature Filed with authorized/valid electronic signature
BAPTIST HEALTH SOUTH FLORIDA INC WELLNESS ADVANTAGE STOP SMOKING REIMBURSEMENT PROGRAM 2010 650267668 2011-07-27 BAPTIST HEALTH SOUTH FLORIDA INC 0
File View Page
Three-digit plan number (PN) 509
Effective date of plan 2003-10-01
Business code 622000
Sponsor’s telephone number 7866627000
Plan sponsor’s mailing address 6855 RED ROAD SUITE 500, CORAL GABLES, FL, 33143
Plan sponsor’s address 6855 RED ROAD SUITE 500, CORAL GABLES, FL, 33143

Plan administrator’s name and address

Administrator’s EIN 650267668
Plan administrator’s name BAPTIST HEALTH SOUTH FLORIDA INC
Plan administrator’s address 6855 RED ROAD SUITE 500, CORAL GABLES, FL, 33143
Administrator’s telephone number 7866627000

Number of participants as of the end of the plan year

Active participants 14
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing COREY HELLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-26
Name of individual signing RALPH LAWSON
Valid signature Filed with authorized/valid electronic signature
BAPTIST HEALTH SOUTH FLORIDA INC SEVERANCE BENEFIT PLAN 2010 650267668 2011-07-27 BAPTIST HEALTH SOUTH FLORIDA INC 2
File View Page
Three-digit plan number (PN) 508
Effective date of plan 2003-01-01
Business code 622000
Sponsor’s telephone number 7866627000
Plan sponsor’s mailing address 6855 RED ROAD SUITE 500, CORAL GABLES, FL, 33143
Plan sponsor’s address 6855 RED ROAD SUITE 500, CORAL GABLES, FL, 33143

Plan administrator’s name and address

Administrator’s EIN 650267668
Plan administrator’s name BAPTIST HEALTH SOUTH FLORIDA INC
Plan administrator’s address 6855 RED ROAD SUITE 500, CORAL GABLES, FL, 33143
Administrator’s telephone number 7866627000

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing COREY HELLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-26
Name of individual signing RALPH LAWSON
Valid signature Filed with authorized/valid electronic signature
BAPTIST HEALTH SOUTH FLORIDA 401 K PROFIT SHARING PLAN TRUST 2010 591030480 2011-06-16 BAPTIST HEALTH SOUTH FLORIDA 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 522130
Sponsor’s telephone number 3054129920
Plan sponsor’s address 7315 SW 87TH AVE, SUITE 300, MIAMI, FL, 331430000

Plan administrator’s name and address

Administrator’s EIN 591030480
Plan administrator’s name BAPTIST HEALTH SOUTH FLORIDA
Plan administrator’s address 7315 SW 87TH AVE, SUITE 300, MIAMI, FL, 331430000
Administrator’s telephone number 3054129920

Signature of

Role Plan administrator
Date 2011-06-16
Name of individual signing BAPTIST HEALTH SOUTH FLORIDA
Valid signature Filed with authorized/valid electronic signature
BAPTIST HEALTH SOUTH FLORIDA INC WELLNESS ADVANTAGE STOP SMOKING REIMBURSEMENT PROGRAM 2009 650267668 2010-07-27 BAPTIST HEALTH SOUTH FLORIDA INC 0
File View Page
Three-digit plan number (PN) 509
Effective date of plan 2003-10-01
Business code 622000
Sponsor’s telephone number 7866627000
Plan sponsor’s mailing address 6855 RED ROAD SUITE 500, CORAL GABLES, FL, 33143
Plan sponsor’s address 6855 RED ROAD SUITE 500, CORAL GABLES, FL, 33143

Plan administrator’s name and address

Administrator’s EIN 650267668
Plan administrator’s name BAPTIST HEALTH SOUTH FLORIDA INC
Plan administrator’s address 6855 RED ROAD SUITE 500, CORAL GABLES, FL, 33143
Administrator’s telephone number 7866627000

Number of participants as of the end of the plan year

Active participants 8
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing COREY HELLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-26
Name of individual signing RALPH LAWSON
Valid signature Filed with authorized/valid electronic signature
BAPTIST HEALTH SOUTH FLORIDA INC SEVERANCE BENEFIT PLAN 2009 650267668 2010-07-27 BAPTIST HEALTH SOUTH FLORIDA INC 1
File View Page
Three-digit plan number (PN) 508
Effective date of plan 2003-01-01
Business code 622000
Sponsor’s telephone number 7866627000
Plan sponsor’s mailing address 6855 RED ROAD SUITE 500, CORAL GABLES, FL, 33143
Plan sponsor’s address 6855 RED ROAD SUITE 500, CORAL GABLES, FL, 33143

Plan administrator’s name and address

Administrator’s EIN 650267668
Plan administrator’s name BAPTIST HEALTH SOUTH FLORIDA INC
Plan administrator’s address 6855 RED ROAD SUITE 500, CORAL GABLES, FL, 33143
Administrator’s telephone number 7866627000

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing COREY HELLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-26
Name of individual signing RALPH LAWSON
Valid signature Filed with authorized/valid electronic signature
FLEXIBLE SPENDING ACCOUNT PLAN 2009 650267668 2010-07-27 BAPTIST HEALTH SOUTH FLORIDA INC 11235
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1960-01-01
Business code 622000
Sponsor’s telephone number 7866627000
Plan sponsor’s mailing address 6855 RED ROAD SUITE 500, CORAL GABLES, FL, 33143
Plan sponsor’s address 6855 RED ROAD SUITE 500, CORAL GABLES, FL, 33143

Plan administrator’s name and address

Administrator’s EIN 650267668
Plan administrator’s name BAPTIST HEALTH SOUTH FLORIDA INC
Plan administrator’s address 6855 RED ROAD SUITE 500, CORAL GABLES, FL, 33143
Administrator’s telephone number 7866627000

Number of participants as of the end of the plan year

Active participants 11737
Retired or separated participants receiving benefits 94
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing COREY HELLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-26
Name of individual signing RALPH LAWSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HERSHOFF JAY A Chairman 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143
BOULENGER ALBERT L President 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143
BABCOCK CALVIN Vice Chairman 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143
STOKES ROBERTA Secretary 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143
PHETERSON JEFFREY IEsq. Treasurer 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143
ARSENAULT MATTHEW L Chief Financial Officer 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000031847 WEST KENDALL BAPTIST HOSPITAL OCCUPATIONAL HEALTH OFFICE ACTIVE 2022-03-10 2027-12-31 - 9555 SW 162 AVENUE, WEST WING PARKING GARAGE, MIAMI, FL, 33196
G22000031794 BAPTIST HOSPITAL OCCUPATIONAL HEALTH OFFICE ACTIVE 2022-03-10 2027-12-31 - 8940 N. KENDALL DRIVE, SUITE 707E (MAB), MIAMI, FL, 33176
G22000031816 DOCTORS HOSPITAL OCCUPATIONAL HEALTH OFFICE ACTIVE 2022-03-10 2027-12-31 - 5000 UNIVERSITY DRIVE, 2ND FLOOR, CORAL GABLES, FL, 33146
G22000031852 BETHESDA HOSPITAL OCCUPATIONAL HEALTH OFFICE ACTIVE 2022-03-10 2027-12-31 - 2815 S. SEACREST BLVD., BOYNTON BEACH, FL, 33435
G22000031855 BOCA HOSPITAL OCCUPATIONAL HEALTH OFFICE ACTIVE 2022-03-10 2027-12-31 - 801 MEADOWS ROAD, SUITE 117, BOCA RATON, FL, 33486
G22000031865 BMP OCCUPATIONAL HEALTH OFFICE DAVIE ACTIVE 2022-03-10 2027-12-31 - 4741 S. UNIVERSITY DRIVE, SUITE 120, DAVIE, FL, 33328
G22000031808 HOMESTEAD HOSPITAL OCCUPATIONAL HEALTH OFFICE ACTIVE 2022-03-10 2027-12-31 - 975 BAPTIST WAY, SUITE 102 (MAB), HOMESTEAD, FL, 33033
G22000031858 MARINERS HOSPITAL OCCUPATIONAL HEALTH OFFICE ACTIVE 2022-03-10 2027-12-31 - 91550 OVERSEAS HWY, SUITE 203, TAVERNIER, FL, 33070
G22000031799 SOUTH MIAMI HOSPITAL OCCUPATIONAL HEALTH OFFICE ACTIVE 2022-03-10 2027-12-31 - 6200 SW 73 STREET, MIAMI, FL, 33143
G21000164555 BAPTIST HEALTH INNOVATIONS ACTIVE 2021-12-12 2026-12-31 - 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143

Events

Event Type Filed Date Value Description
AMENDMENT 2024-01-25 - -
AMENDMENT 2022-12-21 - -
AMENDED AND RESTATEDARTICLES 2022-08-08 - -
AMENDED AND RESTATEDARTICLES 2021-09-16 - -
AMENDMENT 2020-11-03 - -
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 2020-01-31 - -
AMENDED AND RESTATEDARTICLES 2019-06-26 - -
AMENDED AND RESTATEDARTICLES 2018-10-02 - -

Court Cases

Title Case Number Docket Date Status
KATE AUSTIN, Petitioner(s) v. BAPTIST HEALTH SOUTH FLORIDA, Respondent(s). 4D2024-2129 2024-08-21 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-018703

Parties

Name Kate Austin
Role Petitioner
Status Active
Name BAPTIST HEALTH SOUTH FLORIDA, INC.
Role Respondent
Status Active
Representations Jodi Nicole Cohen
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-21
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
Docket Date 2024-09-16
Type Disposition by Order
Subtype Denied
Description ORDERED that the petition is denied. The petition states no basis for mandamus relief. The nonfinal order denying summary judgment is not appealable and is not subject to extraordinary writ review because an adequate remedy is available on appeal if necessary. Reeves v. Fleetwood Homes of Florida, Inc., 889 So. 2d 812, 822 (Fla. 2004). Additionally, certiorari review was not sought within thirty (30) days of the order. Fla. R. App. P. 9.100(c)(1). WARNER, DAMOORGIAN and GERBER, JJ., concur.
View View File
KATE AUSTIN, Petitioner(s) v. BAPTIST HEALTH SOUTH FLORIDA, Respondent(s). 4D2024-1869 2024-07-20 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-018703

Parties

Name Kate Austin
Role Petitioner
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name BAPTIST HEALTH SOUTH FLORIDA, INC.
Role Respondent
Status Active
Representations Jodi Nicole Cohen

Docket Entries

Docket Date 2024-08-20
Type Disposition by Order
Subtype Denied
Description ORDERED that the July 20, 2024 petition for writ of mandamus is denied. GROSS, KUNTZ and ARTAU, JJ., concur.
View View File
Docket Date 2024-07-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-20
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
Docket Date 2024-07-23
Type Order
Subtype Order on Filing Fee
Description The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes (2023), did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED. ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes (2023), must be filed in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
View View File
David Rocha, etc., Appellant(s), v. Baptist Health South Florida, Inc., Appellee(s). 3D2023-1993 2023-11-08 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
20-4343

Parties

Name David Rocha
Role Appellant
Status Active
Representations Bryan Scott Gowdy, Christa Collins, Paul Aaron Herman
Name BAPTIST HEALTH SOUTH FLORIDA, INC.
Role Appellee
Status Active
Representations Douglas Fredric Eaton, Matthew Lee Lines, Eric D. Isicoff, Catherine Ann Mancing
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation of Dismissal
On Behalf Of David Rocha
Docket Date 2024-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellant's Notice of Agreed Extension of Time to Serve Initial Brief - 7 days to 02/13/2024
On Behalf Of David Rocha
Docket Date 2024-01-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief - 7 days to 02/06/2024 (GRANTED)
On Behalf Of David Rocha
Docket Date 2024-01-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief - 14 days to 01/30/2024 (GRANTED)
On Behalf Of David Rocha
Docket Date 2024-01-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-11-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid. Batch # 9480173
On Behalf Of David Rocha
Docket Date 2023-11-13
Type Order
Subtype Order on Filing Fee
Description A notice of cross appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, Baptist Health South Florida, Inc., shall pay the required fee of two hundred ninety-five dollars ($295.00) to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal.
View View File
Docket Date 2023-11-13
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Baptist Health South Florida, Inc.
Docket Date 2023-11-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-08
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before November 18, 2023.
View View File
Docket Date 2023-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of David Rocha
Docket Date 2024-02-13
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation of Dismissal is recognized by the Court, and this appeal and cross-appeal from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
View View File
Docket Date 2024-01-11
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
ADAM AU, VS SURENA CHOPRA, et al., 3D2021-1494 2021-07-20 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
19-32575

Parties

Name ADAM AU
Role Appellant
Status Active
Name MATTHEW A. LOVE
Role Appellee
Status Active
Name NICKLAUS CHILDREN'S HOSPITAL
Role Appellee
Status Active
Name SURENA CHOPRA
Role Appellee
Status Active
Representations RAUL MORALES, OSCAR J. CABANAS, CRISTINA SALEM, REED L. RUSSELL, GUY P. MCCONNELL, Scott L. Mendlestein, ANGELA BOUSALIS
Name ALLEN KENT SILLS
Role Appellee
Status Active
Name BRIAN KEELY
Role Appellee
Status Active
Name JORGE MARTIN
Role Appellee
Status Active
Name BAPTIST HEALTH SOUTH FLORIDA, INC.
Role Appellee
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE SURENA CHOPPRA'S MOTION TO DISMISS APPEAL
On Behalf Of SURENA CHOPRA
Docket Date 2021-10-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-24
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, pro se Appellant's Response, filed on August 31, 2021, is treated as a motion for rehearing of this Court’s August 31, 2021, Order dismissing this appeal. Pro se Appellant's Response still fails to include a conformed copy of any order that Appellant purports to appeal. Further, the Court notes that pro se Appellant has not complied with this Court’s July 20, 2021, Order to file a certified copy of the order on appeal. Pro se Appellant's failure to file the order, or orders, on appeal constitutes a violation of this Court’s July 20, 2021, Order, and precludes this Court from determining whether the Court has jurisdiction for this appeal. The motion for rehearing is hereby denied. FERNANDEZ, C.J., and GORDO and LOBREE, JJ., concur.
Docket Date 2021-08-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-31
Type Response
Subtype Response
Description RESPONSE ~ CERTIFIED NOTICE OF APPEAL AND APELLANT'S EXPLANATION TO THE COURT OF APPEAL TO ACCEPT AND CONTINUE THE APPEAL
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-30
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of the pro se appellant’s response to this Court’s Order to Show Cause, issued on August 18, 2021, and noting that the pro se appellant has failed to file a certified copy of the order or orders on appeal, this appeal is hereby dismissed for pro se Appellant’s failure to comply with this Court’s Orders.
Docket Date 2021-08-26
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE SURENA CHOPRA'S APPENDIX IN SUPPORTOF MOTION TO DISMISS APPEAL
On Behalf Of SURENA CHOPRA
Docket Date 2021-08-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S EXPLANATION TO THE COURT OF APPEAL TO ACCEPT AND CONTINUE THE APPEAL
On Behalf Of ADAM AU
Docket Date 2021-08-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the documents filed in this appeal, pro seAppellant is ordered to show cause, within ten (10) days from the date ofthis Order, why this appeal should not be dismissed. In his response, prose Appellant shall address the following deficiencies: 1) pro se Appellanthas failed to file an acceptable notice of appeal designating the order onappeal, the date that the order was rendered, or a certified copy of theorder on appeal; 2) pro se Appellant has failed to comply with this Court'sJuly 20, 2021, Order to file a certified copy of the order on appeal; and 3)pro se Appellant has failed to comply with this Court's July 20, 2021, Orderrequiring the filing of a complete certificate of service. See Florida Rules ofAppellate Procedure 9.110(d) and 9.420. Failure to comply with this Ordershall result in dismissal of this appeal.
Docket Date 2021-07-27
Type Notice
Subtype Notice
Description Notice ~ MOTION FOR EXTENSION OF TIME
On Behalf Of ADAM AU
Docket Date 2021-07-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ADAM AU
Docket Date 2021-07-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ADAM AU
Docket Date 2021-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ADAM AU
Docket Date 2021-07-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before July 30, 2021, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2021-07-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE AND NO ORDER PROVIDED IN NOA.
On Behalf Of ADAM AU
Docket Date 2021-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
RICARDO ESTAPE AND NICHOLAS C. LAMBROU, VS BAPTIST HEALTH SOUTH FLORIDA, INC., et al., 3D2016-2709 2016-12-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-14767

Parties

Name RICARDO ESTAPE
Role Appellant
Status Active
Representations CHRISTOPHER M. YANNUZZI, Teresa Ragatz, MATTHEW L. LINES, Eric D. Isicoff
Name NICHOLAS C. LAMBROU
Role Appellant
Status Active
Name BAPTIST HEALTH SOUTH FLORIDA, INC.
Role Appellee
Status Active
Representations HANK JACKSON, KENDALL B. COFFEY, DANIEL F. BLONSKY
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-12
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that the joint notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-04-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RICARDO ESTAPE
Docket Date 2018-03-28
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ The parties are ordered to file a joint status report within twenty (20) days of the date of this order regarding status of settlement. This case shall be held in abeyance until such notice is filed.
Docket Date 2018-03-26
Type Notice
Subtype Notice
Description Notice ~ of settlement
On Behalf Of RICARDO ESTAPE
Docket Date 2017-05-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BAPTIST HEALTH SOUTH FLORIDA, INC.
Docket Date 2017-05-17
Type Response
Subtype Response
Description RESPONSE ~ to motion to stay
On Behalf Of BAPTIST HEALTH SOUTH FLORIDA, INC.
Docket Date 2017-05-11
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response by Wednesday, May 17, 2017 to the appellants¿ emergency motion for review of order denying stay of temporary injunction to preserve status quo pending appellate review.
Docket Date 2017-05-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RICARDO ESTAPE
Docket Date 2017-05-10
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ motion for review of order denying stay of temporary injunction to preserve status quo pending appellate review
On Behalf Of RICARDO ESTAPE
Docket Date 2017-03-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BAPTIST HEALTH SOUTH FLORIDA, INC.
Docket Date 2017-02-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellees¿ motion to file supplemental appendix is granted as stated in the motion.
Docket Date 2017-02-08
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to file supplemental appendix
On Behalf Of RICARDO ESTAPE
Docket Date 2017-02-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE SUPPLEMENTAL APPENDIX
On Behalf Of BAPTIST HEALTH SOUTH FLORIDA, INC.
Docket Date 2017-02-06
Type Response
Subtype Response
Description RESPONSE ~ to request for expedited treatment
On Behalf Of BAPTIST HEALTH SOUTH FLORIDA, INC.
Docket Date 2017-02-03
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 RICARDO ESTAPE
Docket Date 2017-01-31
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response by noon on Monday, February 6, 2017 to the appellants¿ motion for
Docket Date 2017-01-30
Type Response
Subtype Response
Description RESPONSE
On Behalf Of RICARDO ESTAPE
Docket Date 2017-01-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RICARDO ESTAPE
Docket Date 2017-01-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RICARDO ESTAPE
Docket Date 2017-01-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RICARDO ESTAPE
Docket Date 2017-01-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RICARDO ESTAPE
Docket Date 2017-01-30
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of RICARDO ESTAPE
Docket Date 2017-01-19
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AE's motion for attorneys' fees and costs.
On Behalf Of RICARDO ESTAPE
Docket Date 2017-01-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BAPTIST HEALTH SOUTH FLORIDA, INC.
Docket Date 2017-01-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BAPTIST HEALTH SOUTH FLORIDA, INC.
Docket Date 2017-01-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BAPTIST HEALTH SOUTH FLORIDA, INC.
Docket Date 2017-01-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BAPTIST HEALTH SOUTH FLORIDA, INC.
Docket Date 2017-01-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BAPTIST HEALTH SOUTH FLORIDA, INC.
Docket Date 2016-12-16
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of appellant¿s motion to consolidate, it is ordered that said motion is hereby denied
Docket Date 2016-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICARDO ESTAPE
Docket Date 2016-12-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RICARDO ESTAPE
Docket Date 2016-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICARDO ESTAPE
Docket Date 2016-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
MARIA ROBLES VS BAPTIST HEALTH SOUTH FLORIDA, INC. 3D2016-0404 2016-02-19 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
15-26943

Parties

Name MARIA ROBLES
Role Appellant
Status Active
Representations R. MARTIN SAENZ
Name BAPTIST HEALTH SOUTH FLORIDA, INC.
Role Appellee
Status Active
Representations Eric D. Isicoff, Teresa Ragatz, CHRISTOPHER M. YANNUZZI
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2016-04-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-03-25
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of MARIA ROBLES
Docket Date 2016-03-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant¿s motion for extension of time to file a response to the appellee¿s motion to dismiss is granted to and including March 25, 2016.
Docket Date 2016-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MARIA ROBLES
Docket Date 2016-02-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BAPTIST HEALTH SOUTH FLORIDA, INC.
Docket Date 2016-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-02-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MARIA ROBLES
WILLIAMS ISLAND VENTURES, LLC, et al., VS MARCUS L. SAIZ DE LA MORA, etc., 3D2015-2037 2015-09-03 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
15-6907

Parties

Name BAPTIST HEALTH SOUTH FLORIDA, INC.
Role Appellant
Status Active
Name CORAL GABLES LUXARY HOLDINGS
Role Appellant
Status Active
Name MERRICK PARK LLC
Role Appellant
Status Active
Name SUNSHINE DADE INVESTMENTS LLC
Role Appellant
Status Active
Name TERRA DORAL COMMONS COMMERC
Role Appellant
Status Active
Name NORTHWESTERN CAPITAL CORP.
Role Appellant
Status Active
Name TERRA DORAL COMMONS RESIDENTI
Role Appellant
Status Active
Representations Thomas S. Ward, JILL NEXON BERMAN
Name TERRA GROVE COMMUNITIES, LLC
Role Appellant
Status Active
Name WILLIAMS ISLAND, LLC
Role Appellant
Status Active
Name SUNSHINE GASOLINE DISTRIBUTORS, INC.
Role Appellant
Status Active
Name MARCUS SAIZ DE LA MORA
Role Appellee
Status Active
Representations ABIGAIL PRICE-WILLIAMS, ALEXANDER S. BOKOR, Daija Page Lifshitz, JORGE MARTINEZ-ESTEVE
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-31
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, appellee’s motion to clarify scope of opinion is hereby denied. SUAREZ, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2018-05-21
Type Response
Subtype Response
Description RESPONSE ~ to ae tax collectors, motion for clarification
On Behalf Of TERRA DORAL COMMONS RESIDENTI
Docket Date 2018-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to clarify scope of opinion
On Behalf Of MARCUS SAIZ DE LA MORA
Docket Date 2018-04-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellants' motion for appellate attorneys' fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount.
Docket Date 2018-04-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2016-09-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-08-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TERRA DORAL COMMONS RESIDENTI
Docket Date 2016-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB- 30 days to 8/17/16
Docket Date 2016-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TERRA DORAL COMMONS RESIDENTI
Docket Date 2016-06-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARCUS SAIZ DE LA MORA
Docket Date 2016-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s notice of agreed extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including July 2, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2016-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARCUS SAIZ DE LA MORA
Docket Date 2016-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 5/3/16
Docket Date 2016-03-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARCUS SAIZ DE LA MORA
Docket Date 2016-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 3/4/16
Docket Date 2016-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARCUS SAIZ DE LA MORA
Docket Date 2015-12-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TERRA DORAL COMMONS RESIDENTI
Docket Date 2015-12-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TERRA DORAL COMMONS RESIDENTI
Docket Date 2015-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TERRA DORAL COMMONS RESIDENTI
Docket Date 2015-12-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TERRA DORAL COMMONS RESIDENTI
Docket Date 2015-12-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ December 7, 2015 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2015-12-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of TERRA DORAL COMMONS RESIDENTI
Docket Date 2015-11-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-42 days to 12/21/15
Docket Date 2015-11-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TERRA DORAL COMMONS RESIDENTI
Docket Date 2015-11-04
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2015-09-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 September 21, 2015.
Docket Date 2015-09-03
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 2015-09-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MARCUS SAIZ DE LA MORA
Docket Date 2015-09-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-19
Amendment 2024-01-25
ANNUAL REPORT 2023-02-10
Amendment 2022-12-21
Amended and Restated Articles 2022-08-08
ANNUAL REPORT 2022-03-04
Amended and Restated Articles 2021-09-16
ANNUAL REPORT 2021-04-07
Amendment 2020-11-03
Reg. Agent Change 2020-07-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBP0309LVB230222 2012-09-13 2012-10-30 2012-10-30
Unique Award Key CONT_AWD_DJBP0309LVB230222_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title IGF::OT::IGF EMERGENCY INMATE TREATMENT AND CARE
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q201: MEDICAL- GENERAL HEALTH CARE

Recipient Details

Recipient BAPTIST HEALTH SOUTH FLORIDA, INC
UEI Z6JSBD9CD339
Legacy DUNS 847498938
Recipient Address 6855 RED ROAD # 600, CORAL GABLES, 331433647, UNITED STATES
PO AWARD DJBP0309KVB230327 2012-08-29 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_DJBP0309KVB230327_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title IGF::OT::IGF MEDICAL SERVICES
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q201: MEDICAL- GENERAL HEALTH CARE

Recipient Details

Recipient BAPTIST HEALTH SOUTH FLORIDA, INC
UEI Z6JSBD9CD339
Legacy DUNS 847498938
Recipient Address 6855 RED ROAD # 600, CORAL GABLES, 331433647, UNITED STATES
PO AWARD DJBP0309LVB230189 2012-08-29 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_DJBP0309LVB230189_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title IGF::OT::IGF EMERGENCY MEDICAL SERVICE
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q201: MEDICAL- GENERAL HEALTH CARE

Recipient Details

Recipient BAPTIST HEALTH SOUTH FLORIDA, INC
UEI Z6JSBD9CD339
Legacy DUNS 847498938
Recipient Address 6855 RED ROAD # 600, CORAL GABLES, 331433647, UNITED STATES
PO AWARD DJBP0309LB230048 2012-02-16 2012-05-31 2012-09-30
Unique Award Key CONT_AWD_DJBP0309LB230048_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title IGF::OT::IGF EMERGENCY MEDICAL SERVICE
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q201: MEDICAL- GENERAL HEALTH CARE

Recipient Details

Recipient BAPTIST HEALTH SOUTH FLORIDA, INC
UEI Z6JSBD9CD339
Legacy DUNS 847498938
Recipient Address 6855 RED ROAD # 600, CORAL GABLES, 331433647, UNITED STATES
PO AWARD DJBP0309LB230049 2011-11-28 2012-04-30 2012-05-30
Unique Award Key CONT_AWD_DJBP0309LB230049_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title IGF::OT::IGF EMERGENCY MEDICAL SERVICE
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q201: MEDICAL- GENERAL HEALTH CARE

Recipient Details

Recipient BAPTIST HEALTH SOUTH FLORIDA, INC
UEI Z6JSBD9CD339
Legacy DUNS 847498938
Recipient Address 6855 RED ROAD # 600, CORAL GABLES, 331433647, UNITED STATES
PO AWARD DJBP0309KB230006 2011-03-22 2011-03-30 2011-03-30
Unique Award Key CONT_AWD_DJBP0309KB230006_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title EMERGENCY MEDICAL SERVICES
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q201: GENERAL HEALTH CARE SERVICES

Recipient Details

Recipient BAPTIST HEALTH SOUTH FLORIDA, INC
UEI Z6JSBD9CD339
Legacy DUNS 847498938
Recipient Address 6855 RED ROAD # 600, CORAL GABLES, 331433647, UNITED STATES
PO AWARD DJBP0309JB230068 2010-09-28 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_DJBP0309JB230068_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title AUXILIARY CHARGES
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q201: GENERAL HEALTH CARE SERVICES

Recipient Details

Recipient BAPTIST HEALTH SOUTH FLORIDA, INC
UEI Z6JSBD9CD339
Legacy DUNS 847498938
Recipient Address 6855 RED ROAD # 600, CORAL GABLES, 331433647, UNITED STATES
PO AWARD DJBP0309JB230285 2010-09-28 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_DJBP0309JB230285_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title AUXILIARY CHARGES
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q201: GENERAL HEALTH CARE SERVICES

Recipient Details

Recipient BAPTIST HEALTH SOUTH FLORIDA, INC
UEI Z6JSBD9CD339
Legacy DUNS 847498938
Recipient Address 6855 RED ROAD # 600, CORAL GABLES, 331433647, UNITED STATES
PO AWARD DJBMIAHB230257 2009-04-21 2009-04-30 2009-04-30
Unique Award Key CONT_AWD_DJBMIAHB230257_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title MEDICAL SERVICES, AUXILIARY CHARGES
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q201: GENERAL HEALTH CARE SERVICES

Recipient Details

Recipient BAPTIST HEALTH SOUTH FLORIDA, INC
UEI Z6JSBD9CD339
Legacy DUNS 847498938
Recipient Address 6855 RED ROAD # 600, CORAL GABLES, 331433647, UNITED STATES
PO AWARD DJBMIAGB230213 2009-04-21 2009-04-30 2009-04-30
Unique Award Key CONT_AWD_DJBMIAGB230213_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title MEDICAL SERVICES, AUXILIARY CHARGES
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q201: GENERAL HEALTH CARE SERVICES

Recipient Details

Recipient BAPTIST HEALTH SOUTH FLORIDA, INC
UEI Z6JSBD9CD339
Legacy DUNS 847498938
Recipient Address 6855 RED ROAD # 600, CORAL GABLES, 331433647, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
Q215F100077 Department of Education 84.215 - FUND FOR THE IMPROVEMENT OF EDUCATION 2010-10-01 2011-09-30 CAROL M. WHITE PHYSICAL EDUCATION PROGRAM
Recipient BAPTIST HEALTH SOUTH FLORIDA, INC
Recipient Name Raw BAPTIST HEALTH SOUTH FLORIDA INC
Recipient UEI Z6JSBD9CD339
Recipient DUNS 847498938
Recipient Address 6855 S RED RD STE 600, CORAL GABLES, DADE, FLORIDA, 33143-3623, UNITED STATES
Obligated Amount 1230861.00
Non-Federal Funding 196660.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346011869 0418800 2022-06-03 6855 RED ROAD SUITE 600, CORAL GABLES, FL, 33143
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2022-06-03
Emphasis N: COVID-19
Case Closed 2023-07-24

Related Activity

Type Complaint
Activity Nr 1555790
Safety Yes
343339214 0418800 2018-07-25 6855 RED ROAD SUITE 600, CORAL GABLES, FL, 33143
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2018-07-25
Case Closed 2018-07-25

Related Activity

Type Complaint
Activity Nr 1335458
Health Yes
339671141 0418800 2014-04-10 2100 NW 84TH AVE., DORAL, FL, 33122
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-04-10
Case Closed 2014-04-30

Related Activity

Type Complaint
Activity Nr 879682
Health Yes
339543936 0418800 2014-01-10 8900 N KENDALL DRIVE, MIAMI, FL, 33176
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-01-13
Case Closed 2014-07-18

Related Activity

Type Complaint
Activity Nr 867256
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040008 A
Issuance Date 2014-04-28
Abatement Due Date 2014-06-19
Current Penalty 600.0
Initial Penalty 1000.0
Final Order 2014-05-22
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.8(a): Work-related needle-stick injuries or cuts from sharp objects contaminated with another persons blood or potentially infectious material were not entered on the OSHA 300 Log as a privacy case. On or about January 10th, 2014, at the above addressed jobsite, the employer did not record work-related needle-stick injuries and cuts from sharp objects that are contaminated with another person's blood or other potentially infectious material on the OSHA 300 Log.
Citation ID 01002
Citaton Type Other
Standard Cited 19040031 A
Issuance Date 2014-04-28
Abatement Due Date 2014-06-19
Current Penalty 600.0
Initial Penalty 1000.0
Final Order 2014-05-22
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.31(a): Basic requirement. The employer did not record on the OSHA 300 Log the recordable injuries and illnesses of all employees on his payroll, whether they are labor, executive, hourly, salary, part-time, seasonal, or migrant workers. Neither records the recordable injuries and illnesses that occur to employees who are not on his payroll and he supervises these employees on a day-to-day basis. On or about January 10th, 2014, the employer at above addressed worksite, did not record the recordable injuries that occurr to temporary employees who the hospital supervised on a day-to-day basis.
Citation ID 01003
Citaton Type Other
Standard Cited 19101030 C02 I A
Issuance Date 2014-04-28
Abatement Due Date 2014-06-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-05-22
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(2)(i)(A): The employer's Exposure Control Plan in the section of the exposure determination did not include a list of all job classifications in which all employees in those jobs had occupational exposure. On or about January 10th, 2014, at above addressed worksite, the employer had an Exposure Control Plan that did not specify the list of jobs in which the employees may have occupational exposure in those Departments/Units.
Citation ID 01004
Citaton Type Other
Standard Cited 19101030 F03
Issuance Date 2014-04-28
Abatement Due Date 2014-06-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-05-22
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(f)(3): Following a report of an exposure incident, the employer did not make immediately available to the exposed employee a confidential medical evaluation and follow-up. On or about January 10th, 2014, at above addressed worksite, the employer did not make available documentation, post-exposure prophylaxis such as medical evaluation and follow-up including counseling to an employee exposed to a positive HIV patient, as recommended U.S. Public Health Services.
Citation ID 01005
Citaton Type Other
Standard Cited 19101030 G02 IX A
Issuance Date 2014-04-28
Abatement Due Date 2014-06-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-05-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(ix)(A): The employer did not ensure that employees in the facility demonstrated proficiency in standard microbiological practices or techniques or in the practices or operations specific to the facility before allowing the employees to work with HIV or HBV. On or about January 10th, 2014, at above addressed worksite, the employer did not ensure that temporary employees demonstrated proficiency as part of the training, in the techniques involved in handling HIV patients.
Citation ID 01006
Citaton Type Other
Standard Cited 19101030 H05 I
Issuance Date 2014-04-28
Abatement Due Date 2014-06-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-05-22
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(h)(5)(i): The employer did not maintain a sharps injury log for the recording of percutaneous injuries from contaminated sharps. The information in the sharps injury log shall be recorded and maintained in such manner as to protect the confidentiality of the injured employee. The sharps injury log shall contain, at a minimum: Type and brand of device, work area, explanation and following the recordkeeping standard 29 CFR 1904. On or about January 10th, 2014, at above addressed worksite, the employer did not maintain an appropriated record to reflect the sharp injuries and specifically the information relative to the type and brand of the device, how was the employee's exposure and the date. Neither includes the temporary employees as specified in the recordkeeping standard.

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3727062 Intrastate Non-Hazmat 2023-05-01 10000 2022 4 10 Private(Property)
Legal Name BAPTIST HEALTH SOUTH FLORIDA
DBA Name BHSF
Physical Address 9001 NW 33RD ST, DORAL, FL, 33172, US
Mailing Address 9001 NW 33RD ST, DORAL, FL, 33172, US
Phone (786) 595-9025
Fax -
E-mail HUMBERTP@BAPTISTHEALTH.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3129008477
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-09-18
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit LIFM39
License state of the main unit FL
Vehicle Identification Number of the main unit 3ALACWFB6LDLU6982
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3129008403
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-08-21
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit LIFM39
License state of the main unit FL
Vehicle Identification Number of the main unit 3ALACWFB6LDLU6982
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Crashes

Unique state report number for the incident FL8969397903
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-10-30
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 3ALACWFC9LDLV1537
Vehicle license number LIFF68
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State