Search icon

INPATIENT CONSULTANTS OF FLORIDA, INC. - Florida Company Profile

Company Details

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

INPATIENT CONSULTANTS 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: 20 Jul 2004 (21 years ago)
Document Number: P04000107421
FEI/EIN Number 201419272

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

Address: 8511 FALLBROOK AVE STE 120, WEST HILLS, CA, 91304, US
Mail Address: 265 Brookview Centre Way, Suite 203, Knoxville, TN, 37919, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285037622 2014-09-30 2020-10-30 1643 NW 136TH AVE STE 100, SUNRISE, FL, 333232857, US 3030 N ROCKY POINT DR W, SUITE 670, TAMPA, FL, 336075803, US

Contacts

Phone +1 800-424-3672
Phone +1 813-289-6597
Fax 8132896592

Authorized person

Name DR. ROHIT UPPAL
Role CEO/PRESIDENT
Phone 8656931000

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary No
Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary No
Taxonomy Code 208M00000X - Hospitalist Physician
Is Primary Yes
Taxonomy Code 363A00000X - Physician Assistant
Is Primary No
Taxonomy Code 363L00000X - Nurse Practitioner
Is Primary No

Key Officers & Management

Name Role Address
UPPAL ROHIT MD Director 8511 FALLBROOK AVE STE 120, WEST HILLS, CA, 91304
Corvini Michael Vice President 265 Brookview Centre Way, Suite 203, Knoxville, TN, 37919
Stair John R Assi 265 Brookview Centre Way, Suite 203, Knoxville, TN, 37919
Barrack John MD Assi 265 Brookview Centre Way, Suite 203, Knoxville, TN, 37919
LEONE ALICE Treasurer 265 Brookview Centre Way, Suite 203, Knoxville, TN, 37919
Rob Evans Vice President 265 Brookview Centre Way, Suite 203, Knoxville, TN, 37919
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000123239 IPC HEALTHCARE OF FLORIDA EXPIRED 2014-12-09 2019-12-31 - 4605 LANKERSHIM BLVD., STE 617, NORTH HOLLYWOOD, CA, 91602

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 8511 FALLBROOK AVE STE 120, WEST HILLS, CA 91304 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 8511 FALLBROOK AVE STE 120, WEST HILLS, CA 91304 -
REGISTERED AGENT NAME CHANGED 2016-02-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-02-29 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
TAWEH BEYSOLOW, M.D., VS LEONEL MURGA, et al., 3D2020-0768 2020-05-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-23469

Parties

Name TAWEH BEYSOLOW, M.D.
Role Appellant
Status Active
Representations Dinah S. Stein, Rolando A. Diaz
Name MICHAEL R. DEROUIN, D.P.M.
Role Appellee
Status Active
Name IPC HEALTHCARE, INC.
Role Appellee
Status Active
Name INPATIENT CONSULTANTS OF FLORIDA, INC.
Role Appellee
Status Active
Name CARIDAD MURGA
Role Appellee
Status Active
Name KEYWEST HMA LLC
Role Appellee
Status Active
Name MOUNT SINAI MEDICAL CENTER
Role Appellee
Status Active
Name SOUTHERNMOST FOOT AND ANKLE SPECIALISTS, P.A.
Role Appellee
Status Active
Name LEONEL MURGA
Role Appellee
Status Active
Representations LESLIE A. MCCORMICK, SCOTT M. SANDLER, ROBERT J. BRYAN, Michael E. Brand, SHEILA GONZALES-JONASZ, JACKSON F. MCCOY, DONNA M. KRUSBE, JOHN W. MAURO, DAVID A. ZIKA
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-11-03
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-11-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-11-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TAWEH BEYSOLOW, M.D.
Docket Date 2020-10-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Notice of Settlement filed on October 2, 2020, is recognized by the Court.
Docket Date 2020-10-15
Type Notice
Subtype Notice
Description Notice ~ Notice of settlement between appellee's Leonel Murga and Cardid Miranda and Michael R. Derovin, D.P.M. Southernmost Foot and Ankle Specialists, P.A. and Keywest HMA, LLC D/B/A Lower Medical Center
On Behalf Of LEONEL MURGA
Docket Date 2020-10-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT BETWEEN APPELLEES LEONEL MURGA AND CARIDAD MURGA AND MOUNT SINAI MEDICAL CENTER
On Behalf Of LEONEL MURGA
Docket Date 2020-10-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2020-09-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TAWEH BEYSOLOW, M.D.
Docket Date 2020-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to file the reply brief is granted to and including September 1, 2020.
Docket Date 2020-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TAWEH BEYSOLOW, M.D.
Docket Date 2020-07-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LEONEL MURGA
Docket Date 2020-07-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LEONEL MURGA
Docket Date 2020-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEONEL MURGA
Docket Date 2020-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE ANDDESIGNATION OF E-MAIL ADDRESS
On Behalf Of LEONEL MURGA
Docket Date 2020-06-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion for Leave to File an Amended Initial Brief and Appendix is granted, and the amended initial brief attached to said Motion stands as filed.
Docket Date 2020-06-23
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLANT'S MOTION FOR LEAVE TO FILE AN AMENDEDINITIAL BRIEF AND APPENDIX THAT ONLY CORRECTSTHE CASE STYLE TO REFLECT THE ADDITIONAL APPELLEES
On Behalf Of TAWEH BEYSOLOW, M.D.
Docket Date 2020-06-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TAWEH BEYSOLOW, M.D.
Docket Date 2020-06-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF
On Behalf Of TAWEH BEYSOLOW, M.D.
Docket Date 2020-06-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TAWEH BEYSOLOW, M.D.
Docket Date 2020-06-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CORRECTION OF CASE STYLE
On Behalf Of TAWEH BEYSOLOW, M.D.
Docket Date 2020-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TAWEH BEYSOLOW, M.D.
Docket Date 2020-05-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 6/18/20
Docket Date 2020-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of TAWEH BEYSOLOW, M.D.
Docket Date 2020-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAWEH BEYSOLOW, M.D.
Docket Date 2020-05-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 May 29, 2020.
IPC THE HOSPITALIST COMPANY, INC., et al., VS LIZETTE C. CACERES, et al., 3D2019-1122 2019-06-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-29169

Parties

Name IPC THE HOSPITALIST COMPANY, INC.
Role Appellant
Status Active
Representations PETER R. GOLDMAN, LINDA SPAULDING WHITE
Name INPATIENT CONSULTANTS OF FLORIDA, INC.
Role Appellant
Status Active
Name LIZETTE C. CACERES
Role Appellee
Status Active
Representations STEPHEN A. OSTROW, JOHN W. MAURO, Roy D. Wasson, Carol J. Healy Glasgow, Rolando A. Diaz, JONATHON P. LYNN, JOHN B. OSTROW
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-07-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-25
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Petitioners’ suggestion of mootness is noted by the Court. Upon consideration, the petition for writ of certiorari is hereby dismissed as moot.
Docket Date 2019-06-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-06-21
Type Notice
Subtype Notice
Description Notice ~ SUGGESTION OF MOOTNESS
On Behalf Of IPC THE HOSPITALIST COMPANY, INC.
Docket Date 2019-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LIZETTE C. CACERES
Docket Date 2019-06-12
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioners may, but are not required to, file a reply within fifteen (15) days thereafter.
Docket Date 2019-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-06-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-10
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASE: 14-1408
On Behalf Of IPC THE HOSPITALIST COMPANY, INC.
Docket Date 2019-06-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of IPC THE HOSPITALIST COMPANY, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-26
Reg. Agent Change 2016-02-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State