VITAS HEALTHCARE CORPORATION - Florida Company Profile

Entity Name: | VITAS HEALTHCARE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 12 Jan 1984 (41 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 May 1992 (33 years ago) |
Document Number: | P00571 |
FEI/EIN Number |
59-2318357
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 S Biscayne Blvd, Suite 400, Miami, FL, 33131, US |
Mail Address: | 201 S Biscayne Blvd, Suite 400, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
McNamara Kevin J | Director | 255 E. Fifth Street, Cincinnati, OH, 452024726 |
Judkins Brian C | Secretary | 255 E. Fifth Street, Cincinnati, OH, 452024726 |
Witzeman Michael D | Director | 201 S Biscayne Blvd, Miami, FL, 33131 |
Westfall Nicholas M. | President | 201 S Biscayne Blvd, Miami, FL, 33131 |
CORPORATION SERVICE COMPANY | Agent | - |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 201 S. BISCAYNE BLVD, SUITE 400, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 201 S. BISCAYNE BLVD, SUITE 400, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 1994-11-01 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-11-01 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 1992-05-21 | VITAS HEALTHCARE CORPORATION | - |
AMENDMENT | 1984-09-12 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fannie Hurley, Appellant(s), v. Vitas Healthcare Corporation, Vitas Healthcare Corporation of Florida, Palatka Nursing and Rehab OP, LLC, D/B/A/ Radiant Nursing and Rehab at Palatka, Palatka Nursing and Rehab Holdings, LLC f/k/a Crestwood Nursing Home, Crestwood Operations, LLC d/b/a Crestwood Nursing and Rehabilitation Center, Appellee(s). | 5D2023-3131 | 2023-10-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Fannie Hurley |
Role | Appellant |
Status | Active |
Representations | Alexandra Kate Hershorn, Jay Cohen |
Name | VITAS HEALTHCARE CORPORATION |
Role | Appellee |
Status | Active |
Representations | Kimberly K. Berman, Bradley P. Blystone |
Name | VITAS HEALTHCARE CORPORATION OF FLORIDA |
Role | Appellee |
Status | Active |
Name | CRESTWOOD OPERATIONS LLC |
Role | Appellee |
Status | Active |
Name | Radiant Nursing and Rehab at Palatka |
Role | Appellee |
Status | Active |
Name | Crestwood Nursing and Rehabilitation Center |
Role | Appellee |
Status | Active |
Name | Crestwood Nursing Home |
Role | Appellee |
Status | Active |
Name | Palatka Rehab and Nursing OP, LLC |
Role | Appellee |
Status | Active |
Name | PALATKA NURSING AND REHAB HOLDINGS LLC |
Role | Appellee |
Status | Active |
Name | Hon. Kenneth J. Janesk, II |
Role | Judge/Judicial Officer |
Status | Active |
Name | Putnam Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-29 |
Type | Response |
Subtype | Response |
Description | AE'S ZOOM RESPONSE |
On Behalf Of | Vitas Healthcare Corporation |
Docket Date | 2024-10-28 |
Type | Notice |
Subtype | Notice |
Description | Notice of Oral Argument via Zoom |
View | View File |
Docket Date | 2024-10-28 |
Type | Order |
Subtype | Order |
Description | Order; OA RESCHEDULED TO 11/12 @ 10:30 A.M. VIA ZOOM; AES' MOT TO CHANGE DENIED AS MOOT |
View | View File |
Docket Date | 2024-10-07 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | EMERGENCY MOTION TO CHANGE FORMAT FOR 10/8/24 ORAL ARGUMENT; DENIED AS MOOT PER 10/28 ORDER |
On Behalf Of | Vitas Healthcare Corporation |
Docket Date | 2024-07-25 |
Type | Notice |
Subtype | Notice |
Description | Notice of Oral Argument |
View | View File |
Docket Date | 2024-07-12 |
Type | Response |
Subtype | OA Preference Request |
Description | AA'S OA Preference Request |
On Behalf Of | Fannie Hurley |
Docket Date | 2024-07-11 |
Type | Response |
Subtype | OA Preference Request |
Description | AE'S OA Preference Request |
On Behalf Of | Vitas Healthcare Corporation |
Docket Date | 2024-07-10 |
Type | Order |
Subtype | Order |
Description | Oral Argument Preference Request |
View | View File |
Docket Date | 2024-07-10 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
On Behalf Of | Vitas Healthcare Corporation |
Docket Date | 2024-07-10 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Fannie Hurley |
View | View File |
Docket Date | 2024-06-10 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Vitas Healthcare Corporation |
View | View File |
Docket Date | 2024-04-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief TO 6/10 |
On Behalf Of | Vitas Healthcare Corporation |
Docket Date | 2024-03-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Fannie Hurley |
Docket Date | 2024-01-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 3/26- AMENDED |
On Behalf Of | Fannie Hurley |
Docket Date | 2024-01-08 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT |
Docket Date | 2024-01-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 1/8 ORDER |
On Behalf Of | Fannie Hurley |
Docket Date | 2023-12-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 302 PAGES |
On Behalf Of | Putnam Co Circuit Ct Clerk |
Docket Date | 2023-11-17 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2023-11-15 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2023-11-14 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ W/I 10 DAYS |
Docket Date | 2023-11-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 11/14/2023 OTSC |
On Behalf Of | Fannie Hurley |
Docket Date | 2023-11-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Fannie Hurley |
Docket Date | 2023-11-08 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Jay Cohen 292192 |
On Behalf Of | Fannie Hurley |
Docket Date | 2023-10-30 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Kimberly K. Berman 0015399 |
On Behalf Of | Vitas Healthcare Corporation |
Docket Date | 2023-10-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Vitas Healthcare Corporation |
Docket Date | 2023-10-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-10-20 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2023-10-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-12-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-12-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-11-26 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | PER CURIAM AFFIRMED |
View | View File |
Classification | Original Proceedings - Circuit Civil - Other Original Proceedings |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 15-014198 (02) |
Parties
Name | EST. OF LAURA LITA -FAIRMAN POWERS |
Role | Appellant |
Status | Active |
Name | DAVID J. POWERS |
Role | Appellant |
Status | Active |
Representations | Robert I. Rubin |
Name | VITAS HEALTHCARE CORPORATION |
Role | Appellee |
Status | Active |
Representations | Kenneth J. Miller |
Name | Hon. John B. Bowman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-10-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-10-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissal ~ ORDERED that appellant has failed to comply with this court's August 16, 2016 and September 28, 2016 orders, and the order appealed is not a final, appealable order, as it merely grants summary judgment. See Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). Accordingly, this appeal is dismissed without prejudice to appeal from a final order.MAY, GERBER and LEVINE, JJ., concur. |
Docket Date | 2016-09-28 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE. |
Docket Date | 2016-09-28 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled appeal should not be dismissed for failure to comply with this court¿s August 16, 2016 order directing appellant to obtain and file with this court a final, appealable order which enters judgment rather than merely grants a motion for summary judgment. Failure to respond to this order will result in a sua sponte dismissal without further notice. If appellant files the final order with this court within the time provided herein, this order will be considered automatically discharged without further order. |
Docket Date | 2016-08-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DAVID J. POWERS |
Docket Date | 2016-08-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2016-08-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-08-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-28 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State