Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
650234387
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-46840

Parties

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State