Search icon

STERLING HEALTHCARE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: STERLING HEALTHCARE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STERLING HEALTHCARE GROUP, 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: 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: 04 Jun 1992 (33 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: V41062
FEI/EIN Number 650337205

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

Address: 5835 BLUE LAGOON DR, SUITE#400, MIAMI, FL, 33126, US
Mail Address: 5835 BLUE LAGOON DR, SUITE#400, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
890446 6855 SOUTH RED RD, STE 400, CORAL GABLES, FL, 33143 6855 SOUTH RED ROAD STE 400, CORAL GABLES, FL, 33134 3054411911

Filings since 1997-02-19

Form type SC 13G/A
File number 005-45651
Filing date 1997-02-19

Filings since 1996-11-22

Form type POS AM
File number 033-82162
Filing date 1996-11-22

Filings since 1996-11-22

Form type POS AM
File number 033-96332
Filing date 1996-11-22

Filings since 1996-11-05

Form type 15-12G
File number 001-13074
Filing date 1996-11-05

Filings since 1996-10-04

Form type 10-K/A
File number 001-13074
Filing date 1996-10-04
Reporting date 1995-12-31

Filings since 1996-09-10

Form type 8-K
File number 001-13074
Filing date 1996-09-10
Reporting date 1996-08-30

Filings since 1996-08-13

Form type 10-Q
File number 001-13074
Filing date 1996-08-13
Reporting date 1996-06-30

Filings since 1996-06-05

Form type 8-K
File number 001-13074
Filing date 1996-06-05
Reporting date 1996-05-31

Filings since 1996-05-20

Form type 10-Q
File number 001-13074
Filing date 1996-05-20
Reporting date 1996-03-31

Filings since 1996-05-14

Form type NT 10-Q
File number 001-13074
Filing date 1996-05-14
Reporting date 1996-03-31

Filings since 1996-03-15

Form type SC 13G
File number 005-45651
Filing date 1996-03-15

Key Officers & Management

Name Role Address
DRESNICK M.D. FACEP S Director 5835 BLUE LAGOON DR, MIAMI, FL, 33126
DRESNICK M.D. FACEP S President 5835 BLUE LAGOON DR, MIAMI, FL, 33126
GREENMAN CPA. JACK S Director 5835 BLUE LAGOON DR, MIAMI, FL, 33126
GREENMAN CPA. JACK S Vice President 5835 BLUE LAGOON DR, MIAMI, FL, 33126
GREENMAN CPA. JACK S Treasurer 5835 BLUE LAGOON DR, MIAMI, FL, 33126
WATKIN NANCY K. Secretary 5835 BLUE LAGOON DR, MIAMI, FL, 33126
LEBOVITZ JAMES DVAS 12526 HIGH BLUFF DR. #3, SAN DIREGO, CA, 92130
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1998-03-31 5835 BLUE LAGOON DR, SUITE#400, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-31 5835 BLUE LAGOON DR, SUITE#400, MIAMI, FL 33126 -
CORPORATE MERGER 1997-08-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000014145
CORPORATE MERGER 1996-10-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 500000011385
RESTATED ARTICLES AND NAME CHANGE 1994-05-31 STERLING HEALTHCARE GROUP, INC. -
CORPORATE MERGER 1994-05-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 500000004055
RESTATED ARTICLES 1992-07-20 - -

Court Cases

Title Case Number Docket Date Status
ANCEL PRATT, JR. VS MICHAEL C. WEISS, D.O., ET AL. SC2012-1783 2012-08-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D10-4398

Circuit Court for the Seventeenth Judicial Circuit, Broward County
98-11569 19

Parties

Name HON. MARILYN NEMZURA BEUTTENMULLER, CLERK
Role Appellant
Status Withdrawn
Name ANCEL PRATT, JR.
Role Petitioner
Status Active
Representations Andrew A. Harris, Philip M. Burlington, Ms. Linda Anderson Alley
Name STERLING HEALTHCARE GROUP, INC.
Role Appellee
Status Withdrawn
Name STERLING MIAMI, INC.
Role Appellee
Status Withdrawn
Name LOUIS H. ISAACSON
Role Appellee
Status Withdrawn
Name LAUDERDALE ORTHOPEADIC SURGEON
Role Respondent
Status Active
Representations ANDREA CANDACE MARCUS, JAMES C. SAWRAN
Name FLORIDA MEDICAL CENTER, D/B/A
Role Respondent
Status Active
Representations ANDREA CANDACE MARCUS, JAMES C. SAWRAN, Kimberly K. Berman
Name MICHAEL C. WEISS
Role Respondent
Status Active
Representations JAMES C. SAWRAN, ANDREA CANDACE MARCUS
Name HON. JEFFREY EARL STREITFELD, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-07
Type Mandate
Subtype Mandate Issued
Description MANDATE ~ CC: COUNSEL
Docket Date 2015-05-07
Type Record
Subtype Record/Transcript Returned
Description RECORD/TRANSCRIPT RETURNED ~ CONSISTS OF 2 VOLUMES BRIEF AND 1 VOLUME RECORD
Docket Date 2015-04-16
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Respondent's motion for attorney's fees is hereby denied.
Docket Date 2015-04-16
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ Based on the foregoing, we quash the decision in Pratt. We reiterate that parties must strictly adhere to the requirements of section 768.79 and rule 1.442 to be eligible for an award of attorney's fees and costs. We remand this case for further proceedings consistent with this opinion. It is so ordered.
Docket Date 2014-06-27
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ (WITH ATTACHED CASE OF R.J. REYNOLDS TOBACCO AND LIGGETT GROUP LLC V. WARD, 2014 WL 2852971 (FLA. 1ST DCA JUNE 24, 2014)
On Behalf Of ANCEL PRATT, JR.
Docket Date 2014-06-16
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ (WITH ATTACHED CASE OF MATHIS V. COOK, -- SO. 3D --, 5DI3-457, 39 FLA. L. WEEKLY DI075 (FLA. 5TH DCA MAY 19, 2014))
On Behalf Of FLORIDA MEDICAL CENTER, D/B/A
Docket Date 2014-02-12
Type Order
Subtype Acceptance as Timely Filed Miscellaneous
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (MISC) ~ Petitioner's "Motion for Leave to File Appendix to Initial Brief on the Merits Out of Time" is granted and said appendix was filed with this Court on February 12, 2014.
Docket Date 2014-02-12
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (MISC) ~ MOTION FOR LEAVE TO FILE APPENDIX TO INITIAL BRIEF ON THE MERITS OUT OF TIME
On Behalf Of ANCEL PRATT, JR.
Docket Date 2014-02-12
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
On Behalf Of ANCEL PRATT, JR.
Docket Date 2014-02-07
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of ANCEL PRATT, JR.
Docket Date 2014-02-07
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of ANCEL PRATT, JR.
Docket Date 2014-01-29
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including February 10, 2014, in which to serve the reply brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE REPLY BRIEF ON THE MERITS.
Docket Date 2014-01-21
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of ANCEL PRATT, JR.
Docket Date 2014-01-15
Type Response
Subtype Response
Description RESPONSE ~ TO RESPONDENTS' MOTION FOR ENTITLEMENT TO APPELLATE ATTORNEY'S FEES FOR DEFENSE OF THE APPEAL IN THE FLORIDA SUPREME COURT
On Behalf Of ANCEL PRATT, JR.
Docket Date 2013-12-31
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ FILED AS "RESPONDENT'S MOTION FOR ENTITLEMENT TO APPELLATE ATTORNEY'S FEES FOR DEFENSE OF THE APPEAL IN THE FLORIDA SUPREME COURT"
On Behalf Of FLORIDA MEDICAL CENTER, D/B/A
Docket Date 2013-12-31
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of FLORIDA MEDICAL CENTER, D/B/A
Docket Date 2013-12-12
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including January 2, 2014, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly. 12/12/13: AMENDED TO REFLECT 1/2/14 AS DUE DATE FOR ANSWER BRIEF
Docket Date 2013-11-08
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of FLORIDA MEDICAL CENTER, D/B/A
Docket Date 2013-10-23
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of ANCEL PRATT, JR.
Docket Date 2013-10-02
Type Order
Subtype Withdraw GR (Misc)
Description ORDER-WITHDRAW GR (MISC) ~ Respondents' Louis H. Isaacson, D.O, Louis H. Isaacson, D.O., P.A., Sterling Healthcare Group, Inc., and Sterling Miami, Inc., notice of settlement is granted and are hereby withdrawn.
Docket Date 2013-09-23
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including October 23, 2013, in which to serve the initial brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2013-08-12
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of ANCEL PRATT, JR.
Docket Date 2013-08-12
Type Notice
Subtype Notice
Description NOTICE ~ OF SETTLEMENT AS TO ISAACSON/STERLING DEFENDANTS ONLY
On Behalf Of LOUIS H. ISAACSON
Docket Date 2013-08-02
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ CONSISTS OF 2 VOLUME BRIEFS & 5 VOLUMES OF RECORD
On Behalf Of HON. MARILYN NEMZURA BEUTTENMULLER, CLERK
Docket Date 2013-07-18
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated May 3, 2013, accepting jurisdiction is hereby vacated.
Docket Date 2013-05-03
Type Order
Subtype No Req & Brief Sched/Juris Accepted
Description ORDER-NO REQ&BRIEF SCHED/JURIS ACCEPTED ~ The Court accepts jurisdiction and dispenses with oral argument pursuant to Florida Rule of Appellate Procedure 9.320.Petitioner's brief on the merits shall be served on or before May 28, 2013; respondent's brief on the merits shall be served twenty days after service of petitioner's brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's brief on the merits.The Clerk of the Fourth District Court of Appeal shall file the record which shall be properly indexed and paginated on or before July 2, 2013. The record shall include the briefs filed in the district court separately indexed. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. If an electronic record, the Clerk of the Fourth District Court of Appeal should contact the Clerk of this Court for instructions on transmittal of the electronic record.VACATED 07/18/13
Docket Date 2013-04-18
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of ANCEL PRATT, JR.
Docket Date 2013-01-16
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of ANCEL PRATT, JR.
Docket Date 2012-10-29
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of ANCEL PRATT, JR.
Docket Date 2012-09-20
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted and petitioner's jurisdictional brief and appendix was filed with this Court on August 29, 2012.
Docket Date 2012-09-18
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of LOUIS H. ISAACSON
Docket Date 2012-09-13
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-08-29
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ & E-MAIL
On Behalf Of ANCEL PRATT, JR.
Docket Date 2012-08-27
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of ANCEL PRATT, JR.
Docket Date 2012-08-24
Type Notice
Subtype Notice
Description NOTICE ~ Notice Discretionary Jurisdiction & $300.00 Filing Fee
On Behalf Of ANCEL PRATT, JR.
Docket Date 2012-08-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-08-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-08-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ 08/24/2012: NOT-DISCRETIONARY JURIS & $300.00 FILING FEE
On Behalf Of ANCEL PRATT, JR.

Documents

Name Date
Reg. Agent Resignation 2004-09-10
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-03-31
REG. AGENT CHANGE 1997-08-13
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-03-22
ANNUAL REPORT 1995-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State