Search icon

MICHAEL L. LEWIS, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL L. LEWIS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL L. LEWIS, M.D., P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Feb 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P96000016935
FEI/EIN Number 650496894

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

Address: 1600 N. ANDREWS AVE., SUNLIFE OB/GYN, FORT LAUDERDALE, FL, 33306, US
Mail Address: 907 TYLER ST, HOLLYWOOD, FL, 33019, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS MICHAEL L President 907 TYLER ST, HOLLYWOOD, FL, 33-019
LEWIS MICHAEL L Secretary 907 TYLER ST, HOLLYWOOD, FL, 33-019
LEWIS MICHAEL L Treasurer 907 TYLER ST, HOLLYWOOD, FL, 33-019
LEWIS MICHAEL L Director 907 TYLER ST, HOLLYWOOD, FL, 33-019
LEWIS MICHAEL M.D. Agent 907 TYLER ST, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 1999-04-26 1600 N. ANDREWS AVE., SUNLIFE OB/GYN, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-26 907 TYLER ST, HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-09 1600 N. ANDREWS AVE., SUNLIFE OB/GYN, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 1998-02-09 LEWIS, MICHAEL M.D. -

Court Cases

Title Case Number Docket Date Status
MICHAEL L. LEWIS, M.D., et al. VS NORTH BROWARD HOSPITAL DIST., etc., et al. 4D2016-2089 2016-06-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE04007913 (08)

Parties

Name MICHAEL L. LEWIS, M.D., P.A.
Role Appellant
Status Active
Name MICHAEL L. LEWIS, M.D.
Role Appellant
Status Active
Representations Matthew L. Jones, Irene Marie Porter, Jedidiah Vander Klok
Name KAREN SAVER, C.N.M.
Role Appellant
Status Active
Name GUERLINE CHERENFANT JEAN
Role Appellee
Status Active
Name L.J., A CHILD
Role Appellee
Status Active
Name NORTH BROWARD HOSPITAL DIST.
Role Appellee
Status Active
Representations Reid A. Cocalis, Loreen I. Kreizinger
Name LOHEIRSON JEAN
Role Appellee
Status Active
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2020-05-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ***STIPULATION***
On Behalf Of MICHAEL L. LEWIS, M.D.
Docket Date 2020-02-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MICHAEL L. LEWIS, M.D.
Docket Date 2019-11-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MICHAEL L. LEWIS, M.D.
Docket Date 2019-08-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MICHAEL L. LEWIS, M.D.
Docket Date 2019-05-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MICHAEL L. LEWIS, M.D.
Docket Date 2019-02-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MICHAEL L. LEWIS, M.D.
Docket Date 2018-11-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MICHAEL L. LEWIS, M.D.
Docket Date 2018-08-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MICHAEL L. LEWIS, M.D.
Docket Date 2018-05-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MICHAEL L. LEWIS, M.D.
Docket Date 2018-03-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MICHAEL L. LEWIS, M.D.
Docket Date 2017-12-01
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ ORDERED that the November 28, 2017 joint motion to stay appeal pending bankruptcy is granted:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellants shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellants, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2017-11-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MICHAEL L. LEWIS, M.D.
Docket Date 2017-10-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 11/30/17
On Behalf Of MICHAEL L. LEWIS, M.D.
Docket Date 2017-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 10/16/17
On Behalf Of MICHAEL L. LEWIS, M.D.
Docket Date 2017-08-04
Type Record
Subtype Exhibits
Description Received Exhibits ~ **CONFIDENTIAL**
On Behalf Of Clerk - Broward
Docket Date 2017-07-28
Type Record
Subtype Transcript
Description Transcript Received ~ 1188 PAGES
Docket Date 2017-07-13
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of MICHAEL L. LEWIS, M.D.
Docket Date 2017-07-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MICHAEL L. LEWIS, M.D.
Docket Date 2017-07-14
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellant's July 13, 2017 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended to and including August 14, 2017. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2017-06-01
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ (FILED BY L.T.)
Docket Date 2017-05-31
Type Notice
Subtype Notice of Cross Appeal
Description Cross Appeal Filed
On Behalf Of NORTH BROWARD HOSPITAL DIST.
Docket Date 2017-05-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-05-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MICHAEL L. LEWIS, M.D.
Docket Date 2017-05-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON RELINQUISHMENT
On Behalf Of MICHAEL L. LEWIS, M.D.
Docket Date 2017-04-24
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellants' April 19, 2017 unopposed motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of entering an amended final judgment. The appellants shall forward to this court a copy of any order issued during relinquishment. It is further, ORDERDED that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2017-04-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MICHAEL L. LEWIS, M.D.
Docket Date 2017-04-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MICHAEL L. LEWIS, M.D.
Docket Date 2017-04-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ Upon consideration of the presiding circuit court judge's April 12, 2017 status report, it isORDERED that the parties shall file a status report, within twenty (20) days from the date of this order, as to the status of noticing for hearing the (1) plaintiffs' motion to tax costs; (2) defendants' motion to strike plaintiffs' motion to tax costs; (3) plaintiffs' motion for attorney's fees; and (4) plaintiffs' motion for entitlement to attorney's fees and costs.
Docket Date 2017-04-12
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2017-03-21
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ Upon consideration of appellants' March 16, 2017 status report, which indicates that post-trial motions remain pending, it isORDERED that the presiding circuit court judge shall file a status report, within twenty (20) days from the date of this order, as to the status of the pending post-trial motions.
Docket Date 2017-03-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ PURSUANT TO THIS COURT'S 3/15/17 ORDER
On Behalf Of MICHAEL L. LEWIS, M.D.
Docket Date 2017-03-15
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2017-02-10
Type Notice
Subtype Notice
Description Notice ~ TO THE COURT
On Behalf Of MICHAEL L. LEWIS, M.D.
Docket Date 2017-02-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2017-01-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MICHAEL L. LEWIS, M.D.
Docket Date 2016-12-28
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the disposition of appellants' pending motions in the trial court.
Docket Date 2016-11-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON PAYMENT
On Behalf Of MICHAEL L. LEWIS, M.D.
Docket Date 2016-11-10
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the disposition of appellants' pending motions in the trial court.
Docket Date 2016-10-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MICHAEL L. LEWIS, M.D.
Docket Date 2016-10-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2016-09-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ TRIAL COURT HELD A HEARING ON 8/24/16 AND ALLOWED APPELLEE 3 WEEKS TO SUBMIT ADDITIONAL BRIEFING, i.e. ON OR BEFORE 10/5/16, PRIOR TO RULING ON THE PENDING MOTIONS.
On Behalf Of MICHAEL L. LEWIS, M.D.
Docket Date 2016-09-26
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the disposition of the pending motions in the trial court.
Docket Date 2016-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL L. LEWIS, M.D.
Docket Date 2016-07-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MICHAEL L. LEWIS, M.D.
Docket Date 2016-06-23
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ The notice of appeal in this case indicates that post-trial motions are pending in the trial court.ORDERED that the above-styled case is stayed until the trial court disposes of the post-trial motions and appellant files a copy of the order(s) in this court. On
Docket Date 2016-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL L. LEWIS, M.D.
Docket Date 2017-07-19
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's June 30, 2017 order is amended as follows: A Notice of Cross-Appeal was filed in the lower tribunal on May 31, 2017. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2017-06-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on May 31, 2017. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2016-06-22
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.

Documents

Name Date
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-03-25
DOCUMENTS PRIOR TO 1997 1996-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State