Search icon

NEPHROLOGY ASSOCIATES OF SOUTH FLORIDA, INC.

Company Details

Entity Name: NEPHROLOGY ASSOCIATES OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 1997 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P97000089556
FEI/EIN Number 650798925
Address: 2601 SW 37 AVENUE, SUITE 702, MIAMI, FL, 33133
Mail Address: 2601 SW 37 AVENUE, SUITE 702, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ JUAN A Agent 2601 SW 37TH AVENUE, MIAMI, FL, 33133

President

Name Role Address
FERNANDEZ JUAN A President 2601 SW 37TH AVENUE SUITE 702, MIAMI, FL, 33133

Secretary

Name Role Address
FERNANDEZ JUAN A Secretary 2601 SW 37TH AVENUE SUITE 702, MIAMI, FL, 33133

Director

Name Role Address
FERNANDEZ JUAN A Director 2601 SW 37TH AVENUE SUITE 702, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-12 2601 SW 37 AVENUE, SUITE 702, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2001-02-12 2601 SW 37 AVENUE, SUITE 702, MIAMI, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-12 2601 SW 37TH AVENUE, SUITE 702, MIAMI, FL 33133 No data
NAME CHANGE AMENDMENT 1997-12-03 NEPHROLOGY ASSOCIATES OF SOUTH FLORIDA, INC. No data

Court Cases

Title Case Number Docket Date Status
NEPHROLOGY ASSOCIATES OF SOUTH FLORIDA, et al., VS VARIETY CHILDREN'S HOSPITAL, etc., 3D2017-1409 2017-06-20 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
16-8084

Parties

Name ANA PAREDES, M.D.
Role Appellant
Status Active
Name NEPHROLOGY ASSOCIATES OF SOUTH FLORIDA, INC.
Role Appellant
Status Active
Representations Scott A. Hiaasen, KEVIN C. KAPLAN
Name ANSELMO CEPERO, M.D.
Role Appellant
Status Active
Name FELIX RAMIREZ-SEIJAS, M.D.
Role Appellant
Status Active
Name VARIETY CHILDREN'S HOSPITAL
Role Appellee
Status Active
Representations ADAM G. RABINOWITZ, DOMINIC C. MACKENZIE, Laura B. Renstrom, JEROME W. HOFFMAN, KEVIN W. COX, VANESSA A. REYNOLDS, JOSEPH A. MILES
Name NICKLAUS CHILDREN'S HOSPITAL
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-09-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' 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 2017-09-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NEPHROLOGY ASSOCIATES OF SOUTH FLORIDA
Docket Date 2017-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including September 4, 2017.
Docket Date 2017-08-07
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 NEPHROLOGY ASSOCIATES OF SOUTH FLORIDA
Docket Date 2017-07-21
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of VARIETY CHILDREN'S HOSPITAL
Docket Date 2017-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/4/17.
Docket Date 2017-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NEPHROLOGY ASSOCIATES OF SOUTH FLORIDA
Docket Date 2017-06-22
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant¿s motion for stay pending appeal is hereby denied. However, this Court¿s previously entered temporary stay shall remain in effect until Friday, July 21, 2017 at 5 p.m., at which time the temporary stay will expire without further court order. This temporary stay shall stay the final judgment appealed from, as well as any writ of execution on the final judgment. The effect of this temporary stay is to maintain the status quo as it existed on the date of the filing of the notice of appeal from the final judgment which forms the basis for appeal. EMAS, LOGUE and LUCK, JJ., concur.
Docket Date 2017-06-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VARIETY CHILDREN'S HOSPITAL
Docket Date 2017-06-22
Type Response
Subtype Reply
Description REPLY ~ in support of AAs' motion for stay pending appeal.
On Behalf Of NEPHROLOGY ASSOCIATES OF SOUTH FLORIDA
Docket Date 2017-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-06-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to vacate order granting stay.
On Behalf Of VARIETY CHILDREN'S HOSPITAL
Docket Date 2017-06-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee¿s emergency motion to vacate order granting stay is treated as appellee¿s response to the appellants¿ motion for stay pending appeal. Appellants shall serve a reply no later than 2:00 p.m. on Monday, June 26, 2017.
Docket Date 2017-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of NEPHROLOGY ASSOCIATES OF SOUTH FLORIDA
Docket Date 2017-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-20
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 2017-06-20
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellants¿ emergency motion for stay pending review is granted, and the lower court¿s eviction order is hereby stayed pending further order of this Court. Appellee is ordered to respond within ten (10) days of the date of this order to appellants¿ emergency motion for stay. Appellant may serve a reply five (5) days thereafter.EMAS, LOGUE and LUCK, JJ., concur.
Docket Date 2017-06-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Treated as a response to the motion for stay
On Behalf Of NEPHROLOGY ASSOCIATES OF SOUTH FLORIDA

Documents

Name Date
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-02-12
ANNUAL REPORT 2000-02-23
Off/Dir Resignation 1999-10-29
ANNUAL REPORT 1999-01-29
ANNUAL REPORT 1998-10-08
Name Change 1997-12-03
Domestic Profit Articles 1997-10-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State