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 |
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 | |||||||||||||
|
Phone | +1 954-202-5137 |
Authorized person
Name | RICARDO ZAMBRANO |
Role | PRESIDENT |
Phone | 9546843266 |
Taxonomy
Taxonomy Code | 208D00000X - General Practice Physician |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
GARCIA BERNARD | Agent | 4800 N FEDERAL HIGHWAY, SUITE 202, FORT LAUDERDALE, FL, 33308 |
Name | Role | Address |
---|---|---|
Garcia Bernard | Manager | 4800 N Federal Highway, Fort Lauderdale, FL, 33308 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BERNARD GARCIA, Petitioner(s) v. DELONE GARCIA, et al., Respondent(s). | 4D2024-0164 | 2024-01-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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