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 |
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 | |||||||||||||||||
|
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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
K6I7TB5M0RZYIMZN1Q07 | N42700 | US-FL | GENERAL | ACTIVE | 1991-03-25 | |||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 | - |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KATE AUSTIN, Petitioner(s) v. BAPTIST HEALTH SOUTH FLORIDA, Respondent(s). | 4D2024-2129 | 2024-08-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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. |
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. |
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 |
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 |
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 |
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 | |||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346011869 | 0418800 | 2022-06-03 | 6855 RED ROAD SUITE 600, CORAL GABLES, FL, 33143 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1555790 |
Safety | Yes |
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 |
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 |
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. |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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