Search icon

MOLINA HEALTHCARE OF FLORIDA, INC. - Florida Company Profile

Company Details

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

MOLINA HEALTHCARE 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: 09 May 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Oct 2021 (3 years ago)
Document Number: P07000056397
FEI/EIN Number 260155137

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

Address: 8300 NW 33rd Street, Suite 400, Doral, FL, 33122, US
Mail Address: 8300 NW 33rd Street, Suite 400, Doral, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457009946 2022-03-14 2022-03-14 8300 NW 33RD STREET, SUITE 300, DORAL, FL, 33122, US 8300 NW 33RD STREET, SUITE 300, DORAL, FL, 33122, US

Contacts

Phone +1 866-422-2541

Authorized person

Name MICHAEL J JONES
Role HEALTH PLAN PRESIDENT
Phone 3057025213

Taxonomy

Taxonomy Code 302R00000X - Health Maintenance Organization
Is Primary Yes

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Gudz Daniel Director 3000 Corporate Exchange Drive, Columbus, OH, 43231
Barlow Jeff D Secretary 2180 Harvard Street, Suite 400, Sacramento, CA, 95815
Jones Michael J Chairman 8300 NW 33rd, Suite 400, Doral, FL, 33122
Jones Michael J Director 8300 NW 33rd, suite 400, Doral, FL, 33122
Jones Michael J President 8300 NW 33rd, Suite 400, Doral, FL, 33122
Purrington Michelle Director 200 Oceangate, Suite 100, Long Beach, CA, 90802

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000087007 MOLINA MEDICAL EXPIRED 2011-09-02 2016-12-31 - 944 S. MILITARY TRAIL, WEST PALM BEACH, FL, 33415
G09042900138 MOLINA HEALTHCARE EXPIRED 2009-02-10 2014-12-31 - 8300 N.W. 33RD STREET, SUITE 400, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 8300 NW 33rd Street, Suite 400, Doral, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 8300 NW 33rd Street, Suite 400, Doral, FL 33122 -
MERGER 2021-10-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000219475
MERGER 2010-12-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000109463
AMENDMENT 2009-02-06 - -
AMENDMENT 2008-10-20 - -
AMENDMENT 2007-09-27 - -

Court Cases

Title Case Number Docket Date Status
D.J., Appellant(s), v. Molina Health Care of Florida, Inc., Appellee(s). 3D2024-0780 2024-04-30 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
24-FH0073

Parties

Name AHCA Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name D AND J L.L.C
Role Appellant
Status Active
Name MOLINA HEALTHCARE OF FLORIDA, INC.
Role Appellee
Status Active
Representations Eduardo S Lombard, Melissa Rambo Hedrick

Docket Entries

Docket Date 2024-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-16
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Agency for Health Care Administration, Office of Fair Hearings, is dismissed for failure to comply with this Court's Order dated July 22, 2024, and with the Florida Rules of Appellate Procedure. EMAS, SCALES and GORDO, JJ., concur.
View View File
Docket Date 2024-07-22
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-07-12
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of AHCA Agency Clerk
Docket Date 2024-06-13
Type Record
Subtype Index
Description Index to the Confidential Record on Appeal
On Behalf Of AHCA Agency Clerk
Docket Date 2024-05-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-22
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Order Granting Petitioner's Application for Determination of Civil Indigent Status.
On Behalf Of AHCA Agency Clerk
Docket Date 2024-05-13
Type Notice
Subtype Notice of Appeal
Description Certified Notice of Appeal
On Behalf Of AHCA Agency Clerk
Docket Date 2024-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Molina Healthcare of Florida, Inc.
View View File
Docket Date 2024-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not Certified.
On Behalf Of D. J.
Docket Date 2024-04-30
Type Order
Subtype Order on Filing Fee
Description 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 May 10, 2024, 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.
View View File
Shridhar D. Marathe, Appellant(s), v. Molina Healthcare of Florida, Inc., Appellee(s). 3D2023-2102 2023-11-22 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
23-FH1627

Parties

Name Shridhar D. Marathe
Role Appellant
Status Active
Representations Shriram Shridhar Marathe
Name AHCA Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name MOLINA HEALTHCARE OF FLORIDA, INC.
Role Appellee
Status Active
Representations Melissa Rambo Hedrick, Eduardo S Lombard

Docket Entries

Docket Date 2024-01-17
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Combined Notice of Confidential Information within Court Filings and Motion to Seal
On Behalf Of Molina Healthcare of Florida, Inc.
Docket Date 2023-11-30
Type Record
Subtype Index
Description Index to the Confidential Record on Appeal
On Behalf Of AHCA Agency Clerk
Docket Date 2023-11-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9591776
On Behalf Of Shridhar D. Marathe
Docket Date 2024-11-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-16
Type Disposition by Opinion
Subtype Dismissed
Description Appeal dismissed.
View View File
Docket Date 2024-09-30
Type Record
Subtype Appendix
Description Appendix to Appellee's Motion to Dismiss Appeal as Moot
On Behalf Of Molina Healthcare of Florida, Inc.
View View File
Docket Date 2024-09-30
Type Motions Other
Subtype Motion To Dismiss
Description Appellee's Motion To Dismiss Appeal as Moot
On Behalf Of Molina Healthcare of Florida, Inc.
View View File
Docket Date 2024-07-08
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Shridhar D. Marathe
Docket Date 2024-06-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Molina Healthcare of Florida, Inc.
Docket Date 2024-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 06/19/2024
On Behalf Of Molina Healthcare of Florida, Inc.
View View File
Docket Date 2024-04-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Shridhar D. Marathe
Docket Date 2024-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Shridhar D. Marathe
Docket Date 2024-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Pro se Appellant's Motion for Extension of Time to file initial brief is hereby granted to and including April 1, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-02-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Shridhar D. Marathe
Docket Date 2024-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Pro se Appellant's Motion for Extension of Time to file the initial brief is hereby granted to and including March 1, 2024. Pro se Appellant's Response to Appellee's Notice of Confidential Information Within Court Filings and Motion to Seal is noted. Appellee's Combined Notice of Confidential Information Within Court Filing and Motion to Seal is granted as stated in the Motion and the record is hereby sealed.
View View File
Docket Date 2024-01-30
Type Response
Subtype Response
Description Appellee Response to Appellant's Motion for Extension of Time to Serve Initial Brief
On Behalf Of Molina Healthcare of Florida, Inc.
Docket Date 2024-01-29
Type Response
Subtype Response
Description Appellant's Response to Appellee's Notice of Confidential Information within Court Filings and Motion to Seal
On Behalf Of Shridhar D. Marathe
Docket Date 2024-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Shridhar D. Marathe
Docket Date 2024-01-23
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of AHCA Agency Clerk
Docket Date 2024-01-19
Type Order
Subtype Order to File Response
Description Pro se Appellant is ordered to file a response, within ten (10) days from the date of this Order, to Appellee's Combined Notice of Confidential Information within Court Filings and Motion to Seal. Order to File Response
View View File
Docket Date 2023-11-22
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 2023-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Not Certified.
On Behalf Of Shridhar D. Marathe
Docket Date 2024-03-18
Type Order
Subtype Order on Motion for Extension of Time
Description Pro se Appellant's Motion for Extension of Time to file the initial brief is hereby granted to and including May 1, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-11-22
Type Order
Subtype Order on Filing Fee
Description 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 December 2, 2023, 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.
View View File
MOLINA HEALTHCARE OF FLORIDA, INC. VS NORTH BROWARD HOSPITAL DISTRICT a/k/a BROWARD HEALTH 4D2022-1161 2022-04-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-022207

Parties

Name MOLINA HEALTHCARE OF FLORIDA, INC.
Role Appellant
Status Active
Representations Angela D. Miles, Eduardo S. Lombard, Melissa Hedrick
Name Broward Health
Role Appellee
Status Active
Name North Broward Hospital District
Role Appellee
Status Active
Representations Douglas Wolfe, Matthew Alexander Espino, Danya Pincavage, Omar Ali-Shamaa, Hana A. Aryan
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-08-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Molina Healthcare of Florida, Inc.
Docket Date 2022-07-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of North Broward Hospital District
Docket Date 2022-07-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of North Broward Hospital District
Docket Date 2022-06-22
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ Upon consideration of appellee’s June 8, 2022 response, it is ORDERED that appellant’s May 10, 2022 motion for review is granted, and the March 30, 2022 order on appeal is stayed to the extent the lower tribunal shall not proceed as to summary judgment motions and trial on the merits before this appeal is resolved.
Docket Date 2022-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 16, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 5, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-06-16
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 North Broward Hospital District
Docket Date 2022-06-08
Type Response
Subtype Response
Description Response
On Behalf Of North Broward Hospital District
Docket Date 2022-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of North Broward Hospital District
Docket Date 2022-05-31
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's May 27, 2022 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-05-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of North Broward Hospital District
Docket Date 2022-05-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Molina Healthcare of Florida, Inc.
Docket Date 2022-05-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Molina Healthcare of Florida, Inc.
Docket Date 2022-05-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's May 17, 2022 motion for extension is granted, and the time for filing a response to the motion for review is extended to June 8, 2022.
Docket Date 2022-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of North Broward Hospital District
Docket Date 2022-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of North Broward Hospital District
Docket Date 2022-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 10, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 19, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-05-10
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 Molina Healthcare of Florida, Inc.
Docket Date 2022-05-10
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF ORDER DENYING MOTION TO STAY PENDING APPEAL
On Behalf Of Molina Healthcare of Florida, Inc.
Docket Date 2022-05-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Molina Healthcare of Florida, Inc.
Docket Date 2022-04-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Molina Healthcare of Florida, Inc.
Docket Date 2022-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified Copy
Docket Date 2022-04-28
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date 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 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Molina Healthcare of Florida, Inc.
Docket Date 2022-04-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MOLINA HEALTHCARE OF FLORIDA, INC., VS ADVENTHEALTH FOR CHILDREN, 3D2022-0077 2022-01-12 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
AHCA 2021016974

Parties

Name MOLINA HEALTHCARE OF FLORIDA, INC.
Role Appellant
Status Active
Representations ANGELA D. MILES, EDUARDO S. LOMBARD
Name ADVENTHEALTH FOR CHILDREN
Role Appellee
Status Active
Representations CHARLOTTE HADLAND, Thomas M. Hoeler, Tracy Lee Cooper George
Name Kimberly R. Smoak
Role Judge/Judicial Officer
Status Active
Name Richard J. Shoop
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-18
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Florida Agency for Health Care Administration is hereby dismissed.
Docket Date 2022-04-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MOLINA HEALTHCARE OF FLORIDA, INC.
Docket Date 2022-03-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE RECORD ON APPEAL
On Behalf Of Richard J. Shoop
Docket Date 2022-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/22/2022
Docket Date 2022-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MOLINA HEALTHCARE OF FLORIDA, INC.
Docket Date 2022-02-18
Type Record
Subtype Index
Description Index
On Behalf Of Richard J. Shoop
Docket Date 2022-01-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ADVENTHEALTH FOR CHILDREN
Docket Date 2022-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MOLINA HEALTHCARE OF FLORIDA, INC., VS CHILDREN'S NATIONAL MEDICAL CENTER, 3D2021-2464 2021-12-29 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
AHCA 2021015821

Parties

Name MOLINA HEALTHCARE OF FLORIDA, INC.
Role Appellant
Status Active
Representations LESLEY-ANNE MARKS, SHARI GERSON
Name CHILDREN'S NATIONAL MEDICAL CENTER
Role Appellee
Status Active
Representations Tracy Lee Cooper George, TERRY E. RESK, KIMBERLY BERNARD, Thomas M. Hoeler, RICHARD H. LEVENSTEIN
Name Kimberly R. Smoak
Role Judge/Judicial Officer
Status Active
Name Richard J. Shoop
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-24
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the Agency for Health Care Administration is hereby dismissed.
Docket Date 2022-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of MOLINA HEALTHCARE OF FLORIDA, INC.
Docket Date 2022-06-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ MEDIATION REPORT
On Behalf Of CHILDREN'S NATIONAL MEDICAL CENTER
Docket Date 2022-05-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MOLINA HEALTHCARE OF FLORIDA, INC.
Docket Date 2022-05-16
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATION OF AUTHORITY FOR MEDIATION
On Behalf Of MOLINA HEALTHCARE OF FLORIDA, INC.
Docket Date 2022-05-13
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATION OF AUTHORITY FOR MEDIATION
On Behalf Of CHILDREN'S NATIONAL MEDICAL CENTER
Docket Date 2022-04-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF MEDIATION
On Behalf Of CHILDREN'S NATIONAL MEDICAL CENTER
Docket Date 2022-04-28
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator ~ ORDER APPOINTING MEDIATORThe parties' Joint Motion to Appoint Peter D. Blanc, Esquire, asMediator is granted. The Court hereby appoints Peter D. Blanc, Esquire,as mediator in this matter. Mediation shall be conducted in accordancewith the Florida Rules for Certified and Court-Appointed Mediators, theThird District Court of Appeal's administrative orders, and any applicableFlorida Supreme Court administrative orders and rules regarding appellatemediation.The Mediation Report shall be completed and filed with the Courtwithin ten (10) days from the conclusion of mediation but not later than ten(10) days subsequent to the expiration of the forty-five (45)-day mediationperiod approved by the April 18, 2022, Order of Referral to Mediation.
Docket Date 2022-04-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO REFERAL TO MEDIATION
On Behalf Of MOLINA HEALTHCARE OF FLORIDA, INC.
Docket Date 2022-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION TO APPOINT THE HONORABLE PETER D. BLANC AS MEDIATOR
On Behalf Of MOLINA HEALTHCARE OF FLORIDA, INC.
Docket Date 2022-04-18
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Appellate Mediation ~ ORDER OF REFERRAL TO MEDIATIONThe Appellant's Motion for Referral to Appellate Mediation is granted and the parties are hereby referred to Appellate Mediation. Within ten (10) days from the date of this Order, the appellant(s) shall complete and file with this Court a Response to the Order of Referral to Mediation, utilizing the form attached hereto as Exhibit "A." If the parties agree on a mediator from the list of appellate-approved mediators, available on this Court's website, the Court will enter an order appointing that mediator for this case. If the parties are unable to reach agreement on an appellate-approved mediator within ten (10) days from the date of this Order, they shall immediately notify the Court and the Court shall appoint a mediator from that list.The mediation shall be completed within forty-five (45) days from the date the Order Appointing Mediator is issued by this Court. Mediation shall take place at a location agreed to by the parties or, in the absence of an agreement, at a location selected by the mediator. The parties shall submit mediation summaries if, and when, requested by the mediator. If required by existing administrative order of this Court or of the Florida Supreme Court the mediation shall be conducted remotely using electronic technology. In the absence of such administrative order, mediation may nevertheless be conducted using remote electronic technology by agreement of the parties.Parties with full settlement authority, and their counsel, are required to attend mediation unless excused from attendance by the Court. The failure of an attorney, or party, to appear for a duly scheduled mediation conference or otherwise comply with the appellate mediation program procedures, without good cause, may result in the imposition of sanctions by this Court. Sanctions may include, among other things, the striking of the offending party's briefs, the denial of oral argument, and the dismissal of the appeal. All appellate mediation conferences shall be confidential as provided for in Chapter 44, Florida Statutes, and the mediation will be conducted in accordance with the Florida Rules for Certified and Court-Appointed Mediators, the Third District Court of Appeal's administrative orders, and any applicable Florida Supreme Court administrative orders and rules regarding appellate mediation.The mediator shall file the Mediation Report, using the form on this Court's website, within ten (10) days from the conclusion of the mediation. If mediation is reported as successful, the parties must file a Stipulation, Joint Dismissal, or Notice of Voluntary Dismissal with this Court within ten (10) days of this Court's order acknowledging the successful mediation. If mediation is reported as unsuccessful, appellate deadlines (for directions to the trial court clerk, court reporter, preparation and transmittal of the record, and the filing of briefs) shall commence as of the date of the Notice of Unsuccessful Mediation.
Docket Date 2022-04-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR REFERRAL TO APPELLATE MEDIATION
On Behalf Of MOLINA HEALTHCARE OF FLORIDA, INC.
Docket Date 2022-03-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORD ON APPEAL UNDER SEAL
On Behalf Of Richard J. Shoop
Docket Date 2022-03-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Parties’ Joint Motion to Determine Confidentiality of Court Records and to File Record on Appeal Under Seal is granted as stated in the Motion.
Docket Date 2022-03-16
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ JOINT MOTION TO DETERMINE CONFIDENTIALITY OF COURTRECORDS AND TO FILE RECORD ON APPEAL UNDER SEAL
On Behalf Of MOLINA HEALTHCARE OF FLORIDA, INC.
Docket Date 2022-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 5/09/2022
Docket Date 2022-03-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MOLINA HEALTHCARE OF FLORIDA, INC.
Docket Date 2022-03-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE OR TRANSMIT THE RECORD ON APPEAL
On Behalf Of Richard J. Shoop
Docket Date 2022-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of CHILDREN'S NATIONAL MEDICAL CENTER
Docket Date 2022-01-21
Type Record
Subtype Index
Description Index
On Behalf Of Richard J. Shoop
Docket Date 2022-01-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CHILDREN'S NATIONAL MEDICAL CENTER
Docket Date 2021-12-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MOLINA HEALTHCARE OF FLORIDA, INC.
AISHA GOODISON, VS MOLINA HEALTHCARE OF FLORIDA, INC., 3D2020-0369 2020-02-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-12020

Parties

Name AISHA GOODISON
Role Appellant
Status Active
Name MOLINA HEALTHCARE OF FLORIDA, INC.
Role Appellee
Status Active
Representations PAUL A. MILBERG
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-10-09
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated September 18, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-10-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AISHA GOODISON
Docket Date 2020-09-18
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-05-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-03-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AISHA GOODISON
Docket Date 2020-02-24
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2020-02-21
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 2020-02-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MOLINA HEALTHCARE OF FLORIDA, INC.
Docket Date 2020-02-21
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
On Behalf Of AISHA GOODISON
COVENTRY HEALTH CARE OF FLORIDA, INC., VS CROSSWINDS REHAB INC., LLC, etc., et al., 3D2018-1342 2018-07-03 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
17-23840

Parties

Name Coventry Health Care of Florida, Inc.
Role Appellant
Status Active
Representations DAVID J. DEPIANO, BRIAN M. ERCOLE, MATTHEW M. PAPKIN, RICHARD P. HERMANN, II, DANIEL B. ROGERS, MELISSA M. COATES
Name MOLINA HEALTHCARE OF FLORIDA, INC.
Role Appellee
Status Active
Name AMERICAN ELDERCARE, INC.
Role Appellee
Status Active
Name BGI RETIREMENT, LLC
Role Appellee
Status Active
Name 1780 GOLDEN, LLC
Role Appellee
Status Active
Name SAINTS 120, LLC
Role Appellee
Status Active
Name 1351 GOLDEN, LLC
Role Appellee
Status Active
Name AMERIGROUP FLORIDA, INC.
Role Appellee
Status Active
Name 190 GOLDEN LLC
Role Appellee
Status Active
Name SUNSHINE STATE HEALTH PLAN, INC.
Role Appellee
Status Active
Name CROSSWINDS REHAB INC., LLC
Role Appellee
Status Active
Representations MICHAEL B. KORNHAUSER, KEVIN D. FEDER, TODD R. FRIEDMAN, DAVID P. ACKERMAN, JOSEPH M. KAYE, QUYEN TA, HOWARD M. BUSHMAN, ADAM M. MOSKOWITZ, BRIAN BOYLE, ALLEN P. PEGG, Christopher M. David, ALLAN A. JOSEPH, CRAIG H. SMITH, JAMES L. VANLANDINGHAM, ADAM A. SCHWARTZBAUM
Name CROSS GARDENS CARE CENTER, LLC
Role Appellee
Status Active
Name UNITED HEALTHCARE OF FLORIDA, INC.
Role Appellee
Status Active
Name 206 GOLDEN, LLC
Role Appellee
Status Active
Name 1755 GOLDEN LLC
Role Appellee
Status Active
Name CROSS LANDINGS INC, LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s notice of scrivener’s error in reply brief is noted and appellant’s request to file a corrected reply brief is granted.
Docket Date 2018-12-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-11-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-11-06
Type Brief
Subtype Amended Reply Brief
Description Corrected Appellant's Reply Brief
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-11-05
Type Notice
Subtype Notice
Description Notice ~ of scrivener's error in reply brief and unopposed request to file corrected reply brief
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CROSSWINDS REHAB INC., LLC
Docket Date 2018-10-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including October 31, 2018.
Docket Date 2018-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Unopposed.
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-09-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 30 days to 10/17/18
Docket Date 2018-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-08-30
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-08-28
Type Record
Subtype Appendix
Description Appendix ~ Supplemental
On Behalf Of CROSSWINDS REHAB INC., LLC
Docket Date 2018-08-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CROSSWINDS REHAB INC., LLC
Docket Date 2018-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CROSSWINDS REHAB INC., LLC
Docket Date 2018-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/29/18
Docket Date 2018-07-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the response and reply to appellant’s emergency motion for stay, it is ordered that the trial court proceedings are stayed as to claims by The Crossroads against Coventry, pending a determination on the merits of the July 3, 2018 notice of appeal. LAGOA, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2018-07-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-07-10
Type Response
Subtype Reply
Description REPLY ~ IN SUPPORT OF ITS EMERGENCY MOTION FOR STAY PENDING APPEALOF ORDER DENYING MOTION TO COMPEL ARBITRATION
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-07-10
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-07-10
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before July 20, 2018.
Docket Date 2018-07-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CROSSWINDS REHAB INC., LLC
Docket Date 2018-07-05
Type Response
Subtype Response
Description RESPONSE ~ to emerg. motion to stay
On Behalf Of CROSSWINDS REHAB INC., LLC
Docket Date 2018-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CROSSWINDS REHAB INC., LLC
Docket Date 2018-07-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-07-03
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-07-03
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 2018-07-03
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant’s emergency motion for stay is granted, and the trial court proceedings are temporarily stayed only as to claims by The Crossroads against Coventry, pending further review.The appellees are ordered to file a response to the emergency motion for stay pending appeal of order denying motion to compel arbitration within five (5) days from the date of this order. Appellant’s may file a reply within five (5) days thereafter.LAGOA, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2018-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-19
Merger 2021-10-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339134314 0418800 2013-06-18 8300 NW 33RD STREET SUITE 400, DORAL, FL, 33122
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2013-06-18
Case Closed 2013-08-09

Related Activity

Type Referral
Activity Nr 825450
Safety Yes

Date of last update: 02 Mar 2025

Sources: Florida Department of State