Search icon

HEALTHSPRING OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHSPRING OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHSPRING OF FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Jun 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Oct 2007 (18 years ago)
Document Number: P01000058220
FEI/EIN Number NOT APPLICABLE

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

Address: 8600 NW 41ST Street, Suite 201, Doral, FL, 33166, US
Mail Address: 8600 NW 41ST Street, Suite 201, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982025391 2014-01-02 2023-07-27 11401 SW 40TH ST, SUITE 400, MIAMI, FL, 331653372, US 11401 SW 40TH ST, SUITE 400, MIAMI, FL, 331653372, US

Contacts

Phone +1 832-553-3375

Authorized person

Name MRS. MARLENA POWELL PICKERING
Role CORPORATE COUNSEL
Phone 5714015886

Taxonomy

Taxonomy Code 302R00000X - Health Maintenance Organization
License Number 02
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
LEE ROBERT Director 8600 NW 41ST Street, Doral, FL, 33166
SAATHOFF STEPHEN Director 8600 NW 41ST Street, Doral, FL, 33166
WURST ERIC Director 8600 NW 41ST Street, Doral, FL, 33166
CZAR GREGORY Chief Financial Officer 8600 NW 41ST Street, Doral, FL, 33166
DE ROSA CHRISTOPHER Vice President 8600 NW 41ST Street, Doral, FL, 33166
FLEMING MARK Vice President 8600 NW 41ST Street, Doral, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 8600 NW 41ST Street, Suite 201, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-02-24 8600 NW 41ST Street, Suite 201, Doral, FL 33166 -
REGISTERED AGENT NAME CHANGED 2017-02-23 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2017-02-23 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2007-10-04 HEALTHSPRING OF FLORIDA, INC. -

Court Cases

Title Case Number Docket Date Status
Leon Medical Centers, LLC, Petitioner(s), v. Elsa Falcon, etc., et al., Respondent(s). 3D2024-1656 2024-09-19 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-1274-CA-01

Parties

Name Elsa Falcon
Role Respondent
Status Active
Representations David Sampedro, Josh L. Wintle
Name Hilario Martinez, M.D.
Role Respondent
Status Active
Representations Rolando Diaz
Name Lisyannet Talavera Diaz, R.N.
Role Respondent
Status Active
Representations Rolando Diaz
Name GABLES RADIOLOGY ASSOCIATES, P.A.
Role Respondent
Status Active
Representations Rolando Diaz
Name HEALTHSPRING OF FLORIDA, INC.
Role Respondent
Status Active
Name LEON HEALTH, INC.
Role Respondent
Status Active
Representations Tullio Emil Iacono, Michael Elias Brand
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name LEON MEDICAL CENTERS, LLC
Role Petitioner
Status Active
Representations Frederick E Hasty, III, Dorothy Frances Easley

Docket Entries

Docket Date 2024-11-12
Type Response
Subtype Reply
Description Petitioner, Leon Medical Centers, LLC's Confidential Reply in Support of Petition for Writ of Certiorari
On Behalf Of Leon Medical Centers, LLC
Docket Date 2024-10-28
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response
On Behalf Of Leon Medical Centers, LLC
View View File
Docket Date 2024-10-22
Type Response
Subtype Response
Description Respondent's Response to Petition for Writ of Certiorari
On Behalf Of Elsa Falcon
View View File
Docket Date 2024-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Elsa Falcon
View View File
Docket Date 2024-09-23
Type Petition
Subtype Petition Certiorari
Description Corrected Petition Certiorari.
On Behalf Of Leon Medical Centers, LLC
Docket Date 2024-09-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Petitioner's Request for Oral Argument
On Behalf Of Leon Medical Centers, LLC
View View File
Docket Date 2024-09-20
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Petitioner may file a reply within fifteen (15) days thereafter.
View View File
Docket Date 2024-09-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12547982
On Behalf Of Leon Medical Centers, LLC
View View File
Docket Date 2024-09-19
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 29, 2024.
View View File
Docket Date 2024-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
View View File
Docket Date 2024-09-19
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Leon Medical Centers, LLC
View View File
Docket Date 2024-09-19
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari. (Confidential).
On Behalf Of Leon Medical Centers, LLC
Docket Date 2024-09-19
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari.
On Behalf Of Leon Medical Centers, LLC
Docket Date 2024-10-29
Type Order
Subtype Order on Motion for Extension of Time
Description Petitioner's "Motion for Seven-Day Extension of Time to File Reply" to the Response to the Petition for Writ of Certiorari is hereby granted to and including November 12, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-28
AMENDED ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-22
Reg. Agent Change 2017-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State