Search icon

E.R. STAT, INC. - Florida Company Profile

Company Details

Entity Name: E.R. STAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.R. STAT, 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 Mar 1998 (27 years ago)
Document Number: P98000026373
FEI/EIN Number 650825319

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

Address: 5000 UNIVERSITY DRIVE, EMERGENCY DEPT, CORAL GABLES, FL, 33146, US
Mail Address: 7250 WEST LAGO DRIVE, CORAL GABLES, FL, 33143, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740226638 2006-06-21 2023-06-20 PO BOX 161146, ALTAMONTE SPRINGS, FL, 327161146, US 5000 UNIVERSITY DR, CORAL GABLES, FL, 331462008, US

Contacts

Phone +1 786-308-3902

Authorized person

Name JOSE PORTUONDO
Role MEDICAL DIRECTOR
Phone 7863083902

Taxonomy

Taxonomy Code 207P00000X - Emergency Medicine Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 254767800
State FL

Key Officers & Management

Name Role Address
PORTUONDO JOSE E President 7250 WEST LAGO DRIVE, CORAL GABLES, FL, 33143
PORTUONDO JOSE E Secretary 7250 WEST LAGO DRIVE, CORAL GABLES, FL, 33143
PORTUONDO JOSE E Director 7250 WEST LAGO DRIVE, CORAL GABLES, FL, 33143
PORTUONDO JOSE Agent 7250 WEST LAGO DRIVE, CORAL GABLES, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-01-06 PORTUONDO, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2009-01-06 7250 WEST LAGO DRIVE, CORAL GABLES, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2002-01-10 5000 UNIVERSITY DRIVE, EMERGENCY DEPT, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2002-01-10 5000 UNIVERSITY DRIVE, EMERGENCY DEPT, CORAL GABLES, FL 33146 -

Court Cases

Title Case Number Docket Date Status
GUILLERMO TABRAUE III, ESQ., etc., VS DOCTORS HOSPITAL, INC., et al., 3D2016-1661 2016-07-14 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
14-2006

Parties

Name GUILLERMO TABRAUE, III
Role Appellant
Status Active
Representations BRYAN S. GOWDY, Jorge E. Silva
Name YASSER ASMAR M.D. P.A.
Role Appellee
Status Active
Name Joseph P. Bowers, M.D.
Role Appellee
Status Active
Name BRENDA GONZALEZ, M.D.
Role Appellee
Status Active
Name PUMONARY PHYSICIANS OF SOUTH FLORIDA, LLC
Role Appellee
Status Active
Name E.R. STAT, INC.
Role Appellee
Status Active
Name DOCTORS HOSPITAL, INC.
Role Appellee
Status Active
Representations JESSICA L. GROSS, NORMAN M. WAAS, JACKSON F. MCCOY, Michael R. D'Lugo, KEVIN P. O'CONNOR
Name Yasser ASMAR, M.D.
Role Appellee
Status Active
Name Adam J. Richardson
Role Amicus - Appellant
Status Active
Name Philip M. Burlington
Role Amicus - Appellant
Status Active
Name ANDREW S. BOLIN
Role Amicus - Appellee
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GUILLERMO TABRAUE, III
Docket Date 2019-09-05
Type Order
Subtype Order on Filing Fee
Description Order to pay fee - Supreme Court record (OR14D) ~ Appellant is ordered to pay $73.50 to the Clerk of the Court on or before September 19, 2019, for charges involved in the preparation of the record. The record was forwarded to the Supreme Court of Florida by e-file on August 26, 2019.
Docket Date 2019-07-24
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The Court accepts jurisdiction of this case. Petitioner’s initial brief on the merits must be served on or before August 13, 2019; respondent’s answer brief on the merits must be served thirty days after service of petitioner’s initial brief on the merits; and petitioner’s reply brief on the merits must be served thirty days after service of respondent’s answer brief on the merits. The Clerk of the Third District Court of Appeal must file the record which must be properly indexed and paginated on or before September 23, 2019. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.CANADY, C.J., and POLSTON, LABARGA, LAWSON, and MUÑIZ, JJ., concur.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument
Docket Date 2019-04-29
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2019-04-23
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-04-23
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of GUILLERMO TABRAUE, III
Docket Date 2019-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant’s motion to identify the judges deciding this case, to orally re-argue, and for other relief is hereby denied as moot.
Docket Date 2019-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ Conflicts certified.
Docket Date 2019-01-29
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLANT'S MOTION TO IDENTIFY THE JUDGES DECIDING THE CASE, TO ORALLY RE-ARGUE, AND FOR OTHER RELIEF
On Behalf Of DOCTORS HOSPITAL, INC.
Docket Date 2019-01-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to identify the judges deciding this case, to orally re-argue, and for other relief
On Behalf Of GUILLERMO TABRAUE, III
Docket Date 2018-05-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GUILLERMO TABRAUE, III
Docket Date 2018-02-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GUILLERMO TABRAUE, III
Docket Date 2018-01-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as co-counsel is granted, and Jessie L. Harrell, Esquire is withdrawn as co-counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2018-01-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GUILLERMO TABRAUE, III
Docket Date 2017-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOCTORS HOSPITAL, INC.
Docket Date 2017-05-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-04-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GUILLERMO TABRAUE, III
Docket Date 2017-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 4 days to 4/25/17
Docket Date 2017-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GUILLERMO TABRAUE, III
Docket Date 2017-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 11 days to 4/21/17
Docket Date 2017-04-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GUILLERMO TABRAUE, III
Docket Date 2017-03-27
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ AMENDED
Docket Date 2017-03-23
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ of the Florida Hospital Association
Docket Date 2017-03-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DOCTORS HOSPITAL, INC.
Docket Date 2017-03-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/15/17
Docket Date 2017-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DOCTORS HOSPITAL, INC.
Docket Date 2017-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/13/17
Docket Date 2017-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DOCTORS HOSPITAL, INC.
Docket Date 2016-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/12/17
Docket Date 2016-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DOCTORS HOSPITAL, INC.
Docket Date 2016-12-05
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
Docket Date 2016-12-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file an amicus curiae brief
Docket Date 2016-11-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GUILLERMO TABRAUE, III
Docket Date 2016-11-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GUILLERMO TABRAUE, III
Docket Date 2016-11-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Florida Hospital Association¿s motion for leave to appear as amicus curiae in support of appellees is granted as stated in the motion.
Docket Date 2016-11-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to appear as amicus curiae
Docket Date 2016-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-9 days to 11/23/16
Docket Date 2016-11-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GUILLERMO TABRAUE, III
Docket Date 2016-10-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/14/16
Docket Date 2016-09-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Doctors Hospital, Inc.¿s September 8, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2016-09-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DOCTORS HOSPITAL, INC.
Docket Date 2016-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/14/16
Docket Date 2016-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GUILLERMO TABRAUE, III
Docket Date 2016-09-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES.
Docket Date 2016-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GUILLERMO TABRAUE, III
Docket Date 2016-07-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GUILLERMO TABRAUE, III
Docket Date 2016-07-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4950297100 2020-04-13 0455 PPP 7250 WEST LAGO DR, CORAL GABLES, FL, 33143-6523
Loan Status Date 2020-12-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 356800
Loan Approval Amount (current) 356800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL GABLES, MIAMI-DADE, FL, 33143-6523
Project Congressional District FL-27
Number of Employees 18
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 358732.67
Forgiveness Paid Date 2020-11-05
5669758400 2021-02-09 0455 PPS 7250 W Lago Dr, Coral Gables, FL, 33143-6523
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 356800
Loan Approval Amount (current) 356800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33143-6523
Project Congressional District FL-27
Number of Employees 16
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 359505.73
Forgiveness Paid Date 2021-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State