Search icon

BAPTIST HEALTH SOUTH FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

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 -

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Z6JSBD9CD339
CAGE Code:
50VM0
UEI Expiration Date:
2026-02-26

Business Information

Doing Business As:
BAPTIST HEALTH SOUTH FLORIDA
Activation Date:
2025-02-28
Initial Registration Date:
2008-03-17

National Provider Identifier

NPI Number:
1306201934

Authorized Person:

Name:
MS. ELISA ANN SPERLING
Role:
NURSE PRACTITIONER
Phone:

Taxonomy:

Selected Taxonomy:
282N00000X - General Acute Care Hospital
Is Primary:
Yes

Contacts:

Legal Entity Identifier

LEI Number:
K6I7TB5M0RZYIMZN1Q07

Registration Details:

Initial Registration Date:
2012-06-19
Next Renewal Date:
2025-03-05
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
650267668
Plan Year:
2011
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12268
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11885
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
0
Sponsors Telephone Number:

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
G22000031799 SOUTH MIAMI HOSPITAL OCCUPATIONAL HEALTH OFFICE ACTIVE 2022-03-10 2027-12-31 - 6200 SW 73 STREET, MIAMI, FL, 33143
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
G22000031852 BETHESDA HOSPITAL OCCUPATIONAL HEALTH OFFICE ACTIVE 2022-03-10 2027-12-31 - 2815 S. SEACREST BLVD., BOYNTON BEACH, FL, 33435
G22000031816 DOCTORS HOSPITAL OCCUPATIONAL HEALTH OFFICE ACTIVE 2022-03-10 2027-12-31 - 5000 UNIVERSITY DRIVE, 2ND FLOOR, CORAL GABLES, FL, 33146
G22000031855 BOCA HOSPITAL OCCUPATIONAL HEALTH OFFICE ACTIVE 2022-03-10 2027-12-31 - 801 MEADOWS ROAD, SUITE 117, BOCA RATON, FL, 33486
G22000031794 BAPTIST HOSPITAL OCCUPATIONAL HEALTH OFFICE ACTIVE 2022-03-10 2027-12-31 - 8940 N. KENDALL DRIVE, SUITE 707E (MAB), MIAMI, FL, 33176
G22000031865 BMP OCCUPATIONAL HEALTH OFFICE DAVIE ACTIVE 2022-03-10 2027-12-31 - 4741 S. UNIVERSITY DRIVE, SUITE 120, DAVIE, FL, 33328
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.

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

Procurement Instrument Identifier:
DJBP0309RB230087
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
38232.00
Base And Exercised Options Value:
38232.00
Base And All Options Value:
38232.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-09-06
Description:
IGF::OT::IGF EMERGENCY MEDICAL SERVICE
Naics Code:
622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product Or Service Code:
Q201: MEDICAL- GENERAL HEALTH CARE
Procurement Instrument Identifier:
DJBP0309PB230067
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6190.92
Base And Exercised Options Value:
6190.92
Base And All Options Value:
6190.92
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-01-14
Description:
IGF::OT::IGF MEDICAL SERVICES
Naics Code:
622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product Or Service Code:
Q201: MEDICAL- GENERAL HEALTH CARE
Procurement Instrument Identifier:
DJBP0309NB230345
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11989.82
Base And Exercised Options Value:
11989.82
Base And All Options Value:
11989.82
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-09-24
Description:
IGF::OT::IGF INMATE EMERGENCY CARE AND TREATMENT
Naics Code:
622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product Or Service Code:
Q201: MEDICAL- GENERAL HEALTH CARE

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
TELEHEALTH FOR BAPTIST HOSPITAL OF MIAMI
Obligated Amount:
1000000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-09-29
Awarding Agency Name:
Department of Education
Transaction Description:
CAROL M. WHITE PHYSICAL EDUCATION PROGRAM
Obligated Amount:
1230861.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-06-03
Type:
Monitoring
Address:
6855 RED ROAD SUITE 600, CORAL GABLES, FL, 33143
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-07-25
Type:
Monitoring
Address:
6855 RED ROAD SUITE 600, CORAL GABLES, FL, 33143
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-04-10
Type:
Complaint
Address:
2100 NW 84TH AVE., DORAL, FL, 33122
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-01-10
Type:
Complaint
Address:
8900 N KENDALL DRIVE, MIAMI, FL, 33176
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

DBA Name:
BHSF
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-09-21
Operation Classification:
Private(Property)
power Units:
4
Drivers:
10
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State