SOUTH FLORIDA ANESTHESIA ASSOCIATES, P.A. - Florida Company Profile

Entity Name: | SOUTH FLORIDA ANESTHESIA ASSOCIATES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH FLORIDA ANESTHESIA ASSOCIATES, 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: | 27 Sep 1990 (35 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | S03146 |
FEI/EIN Number |
650234387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7100 WEST 20TH AVE, STE 210, HIALEAH, FL, 33016, US |
Mail Address: | 7100 WEST 20TH AVE, STE 210, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BHASKARAN THOTTANKARA M | President | 7100 WEST 20TH AVENUE SUITE 210, HIALEAH, FL, 33016 |
BHASKARAN THOTTANKARA M | Director | 7100 WEST 20TH AVENUE SUITE 210, HIALEAH, FL, 33016 |
WIKRAMANAYAKE JAYANTHI A | Vice President | 7100 WEST 20TH AVENUE SUITE 210, HIALEAH, FL, 33016 |
WIKRAMANAYAKE JAYANTHI A | Director | 7100 WEST 20TH AVENUE SUITE 210, HIALEAH, FL, 33016 |
ORTA JORGE M | Director | 7100 WEST 20TH AVENUE - SUITE 210, HIALEAH, FL, 33016 |
PADRON ANA M | Secretary | 7100 WEST 20TH AVENUE SUITE 210, HIALEAH, FL, 33016 |
PADRON ANA M | Director | 7100 WEST 20TH AVENUE SUITE 210, HIALEAH, FL, 33016 |
JUAREZ JOCELYN T | Treasurer | 7100 WEST 20TH AVENUE SUITE 210, HIALEAH, FL, 33016 |
JUAREZ JOCELYN T | Director | 7100 WEST 20TH AVENUE SUITE 210, HIALEAH, FL, 33016 |
SPRATT WILLIAM J | Agent | 200 SOUTH BISCAYNE BLVD., 20TH FLOOR, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-09-01 | 7100 WEST 20TH AVE, STE 210, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2009-09-01 | 7100 WEST 20TH AVE, STE 210, HIALEAH, FL 33016 | - |
AMENDMENT | 2004-07-07 | - | - |
AMENDMENT | 2002-06-21 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE ESTATE OF LAVILIA JOSEPH, etc., VS LIFEMARK HOSPITALS OF FLORIDA, INC., et al., | 3D2014-1490 | 2014-06-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE ESTATE OF LAVILIA JOSEPH |
Role | Appellant |
Status | Active |
Representations | Manuel L. Dobrinsky |
Name | LIFEMARK HOSPITALS OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | ROBERTO A. SARMIENTO, M.D. |
Role | Appellee |
Status | Active |
Representations | Dinah S. Stein, Cary W. Capper, WILLIAM F. FINK, Rolando A. Diaz |
Name | SOUTH FLORIDA ANESTHESIA ASSOCIATES, P.A. |
Role | Appellee |
Status | Active |
Name | Hon. Bertila Soto |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. DIANE V. WARD |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-06-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-05-27 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-05-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed. |
Docket Date | 2021-05-13 |
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 | 2015-03-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-09-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 4 volumes. |
Docket Date | 2014-08-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this Cross-Appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated July 7, 2014, and with the Florida Rules of Appellate Procedure. The Appeal shall remain pending. |
Docket Date | 2014-07-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, Lifemark Hospitals of Florida, Inc., shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier¿s check or money order. |
Docket Date | 2014-07-01 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal |
Docket Date | 2014-06-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately. |
Docket Date | 2014-06-19 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | ROBERTO A. SARMIENTO, M.D. |
Docket Date | 2014-06-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Reg. Agent Resignation | 2012-12-13 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-05-24 |
ADDRESS CHANGE | 2009-09-01 |
ANNUAL REPORT | 2009-03-16 |
ANNUAL REPORT | 2008-03-05 |
Reg. Agent Change | 2007-10-18 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-02-23 |
ANNUAL REPORT | 2005-07-27 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State