Search icon

INVESCLINIC, LLC.

Company Details

Entity Name: INVESCLINIC, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Oct 2009 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L09000097827
FEI/EIN Number NOT APPLICABLE
Address: 4800 N Federal Highway, Fort Lauderdale, FL, 33308, US
Mail Address: 4800 N Federal Highway, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497012819 2012-04-23 2012-04-23 4401 N ANDREWS AVE, OAKLAND PARK, FL, 333093917, US 4401 N ANDREWS AVE, OAKLAND PARK, FL, 333093917, US

Contacts

Phone +1 954-202-5137

Authorized person

Name RICARDO ZAMBRANO
Role PRESIDENT
Phone 9546843266

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
Is Primary Yes

Agent

Name Role Address
GARCIA BERNARD Agent 4800 N FEDERAL HIGHWAY, SUITE 202, FORT LAUDERDALE, FL, 33308

Manager

Name Role Address
Garcia Bernard Manager 4800 N Federal Highway, Fort Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000029379 SOUTHEAST MEDICAL CENTRE EXPIRED 2012-03-26 2017-12-31 No data 4401 N ANDREWS AVE, OAKLAND PARK, FL, 33309
G09000172382 OAKLAND PARK HEALTH CENTER EXPIRED 2009-11-05 2014-12-31 No data 1655 E OAKLAND PARK BOULEVARD, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC DISSOCIATION MEM 2022-05-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-05-14 4800 N Federal Highway, Suite 202, Fort Lauderdale, FL 33308 No data
CHANGE OF MAILING ADDRESS 2014-05-14 4800 N Federal Highway, Suite 202, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2014-05-14 GARCIA, BERNARD No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-14 4800 N FEDERAL HIGHWAY, SUITE 202, FORT LAUDERDALE, FL 33308 No data

Court Cases

Title Case Number Docket Date Status
BERNARD GARCIA, Petitioner(s) v. DELONE GARCIA, et al., Respondent(s). 4D2024-0164 2024-01-18 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE22-003446

Parties

Name Bernard Garcia
Role Petitioner
Status Active
Representations Nicole Nicolette Mace
Name Delone Garcia
Role Respondent
Status Active
Representations Christopher Noel Link, Meghan Maroney Clary, Jordan Isaac Wagner
Name INVESCLINIC, LLC.
Role Respondent
Status Active
Name ICAREVIP LLC
Role Respondent
Status Active
Name ICAREVIP, INC
Role Respondent
Status Active
Name Hon. Kristin Raybon Kanner
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name ICAREVIP HEALTH, LLC
Role Respondent
Status Active
Name BERNARD GARCIA M.D., P.A.
Role Respondent
Status Active

Docket Entries

Docket Date 2024-06-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
On Behalf Of Bernard Garcia
View View File
Docket Date 2024-06-13
Type Letter
Subtype Fee Letter
Description Fee Letter to AA Counsel
View View File
Docket Date 2024-02-06
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-02-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Bernard Garcia
Docket Date 2024-01-22
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-01-19
Type Order
Subtype Order on Request for Emergency Treatment
Description ORDERED that petitioner's January 18, 2024 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
View View File
Docket Date 2024-01-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Bernard Garcia
Docket Date 2024-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-18
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2024-01-18
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari

Documents

Name Date
CORLCDSMEM 2022-05-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-11-10
ANNUAL REPORT 2016-01-19
AMENDED ANNUAL REPORT 2015-09-08
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State