MIAMI BEACH ANESTHESIOLOGY ASSOCIATES, INC. - Florida Company Profile

Entity Name: | MIAMI BEACH ANESTHESIOLOGY ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI BEACH ANESTHESIOLOGY ASSOCIATES, 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: | 15 Apr 1997 (28 years ago) |
Document Number: | P97000033923 |
FEI/EIN Number |
650746342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4300 ALTON RD, MOUNT SINAI MEDICAL CENTER SUITE 1401, MIAMI BCH, FL, 33140, US |
Mail Address: | 4300 ALTON RD, MOUNT SINAI MEDICAL CENTER, MIAMI BCH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WITTELS S. HOWARD | President | 7811 SW 88 TERR., MIAMI, FL, 33156 |
WITTELS S. HOWARD | Director | 7811 SW 88 TERR., MIAMI, FL, 33156 |
GARCIA GUILLERMO | Director | 912 SE 6TH ST., FT. LAUDERDALE, FL, 33301 |
GARCIA GUILLERMO | Vice President | 912 SE 6TH ST., FT. LAUDERDALE, FL, 33301 |
ROSEN GERALD P | SDDT | 4300 ALTON ROAD, MIAMI BEACH, FL, 33140 |
DAVILA HECTOR | Director | 3225 Franklin Ave, MIAMI, FL, 33133 |
WITTELS S. H | Agent | 4300 ALTON ROAD, MIAMI BEACH, FL, 33140 |
GOLDMAN HOWARD | Director | 13010 MIRANDA STREET, CORAL GABLES, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-13 | 4300 ALTON ROAD, SKOLNICK SURGICAL TOWER, SUITE 2126, MIAMI BEACH, FL 33140 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-13 | 4300 ALTON RD, MOUNT SINAI MEDICAL CENTER SUITE 1401, MIAMI BCH, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-13 | WITTELS, S. HMD | - |
CHANGE OF MAILING ADDRESS | 2006-01-17 | 4300 ALTON RD, MOUNT SINAI MEDICAL CENTER SUITE 1401, MIAMI BCH, FL 33140 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OSVALDO R. MORALES, et al., VS HECTOR DAVILA, M.D., et al., | 3D2022-0478 | 2022-03-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OSVALDO R. MORALES |
Role | Appellant |
Status | Active |
Representations | Ryan C. Tyler, Philip Freidin, Kimberly L. Boldt, Jonathan E. Freidin |
Name | CARY I. MORALES |
Role | Appellant |
Status | Active |
Name | MOUNT SINAI MEDICAL CENTER |
Role | Appellee |
Status | Active |
Name | MIAMI BEACH ANESTHESIOLOGY ASSOCIATES, INC. |
Role | Appellee |
Status | Active |
Name | HECTOR DAVILA, M.D. |
Role | Appellee |
Status | Active |
Representations | ALYSSA M. TORNBERG, Patricia Gladson, JACKSON F. MCCOY, JONATHAN M. MIDWALL |
Name | HON. MARK BLUMSTEIN |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2022-04-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-04-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-04-08 |
Type | Disposition by Order |
Subtype | Denied |
Description | Prohibition Denied (No Response) (DA32B) ~ Following review of the Amended Petition for Writ of Prohibition, it is ordered that said Petition is hereby denied. |
Docket Date | 2022-04-08 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2022-03-21 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Amended Petition for Writ of Prohibition shall, and the respondent judge may, file a response within fifteen (15) days of the date of this Order to the Amended Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2022-03-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | OSVALDO R. MORALES |
Docket Date | 2022-03-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-03-18 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | OSVALDO R. MORALES |
Docket Date | 2022-03-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-02-21 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State