Search icon

ICARE RX LLC

Company Details

Entity Name: ICARE RX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Dec 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Jun 2024 (7 months ago)
Document Number: L13000175503
FEI/EIN Number 46-4379567
Address: 14447 Country Walk Dr, Miami, FL, 33186, US
Mail Address: 1193 BEECHWOOD BLVD, Pittsburgh, PA, 15206, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386483352 2024-05-21 2024-05-23 1193 BEECHWOOD BLVD, PITTSBURGH, PA, 152064545, US 14447 COUNTRY WALK DR, MIAMI, FL, 331868104, US

Contacts

Phone +1 412-477-7803
Phone +1 888-606-7471
Fax 8886067471

Authorized person

Name CHRIS WAKEFIELD
Role MANAGER
Phone 4124777803

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary Yes
Taxonomy Code 3336M0002X - Mail Order Pharmacy
Is Primary No

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Wakefield Chris Manager 1193 BEECHWOOD BLVD, Pittsburgh, PA, 15206

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-06-26 No data No data
REGISTERED AGENT NAME CHANGED 2024-06-26 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2024-01-04 14447 Country Walk Dr, Miami, FL 33186 No data
LC AMENDMENT 2017-04-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 14447 Country Walk Dr, Miami, FL 33186 No data

Court Cases

Title Case Number Docket Date Status
BORINQUEN HEALTH CARE CENTER, INC., VS ICARE RX, LLC, et al., 3D2022-1810 2022-10-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-3936

Parties

Name BORINQUEN HEALTH CARE CENTER, INC.
Role Appellant
Status Active
Representations Lazaro Vazquez, JORGE A. DUARTE, Anthony Accetta, Andrew T. Trailor
Name ICARE RX LLC
Role Appellee
Status Active
Representations Kelsey K. Black, Kenneth W. Waterway, JESSICA Z. GREENBURG
Name HEALTHCAP SOLUTIONS LLC
Role Appellee
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-21
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed. Upon consideration of Petitioner’s Request for Attorney’s Fees and Costs, it is ordered that said Request is hereby denied.
Docket Date 2022-11-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BORINQUEN HEALTH CARE CENTER, INC.
Docket Date 2022-11-17
Type Response
Subtype Reply
Description REPLY ~ RINQUEN HEALTH CARE CENTER, INC.'S REPLY TORESPONDENTS' RESPONSE IN OPPOSITION TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of BORINQUEN HEALTH CARE CENTER, INC.
Docket Date 2022-11-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ICARE RX, LLC
Docket Date 2022-11-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE IN OPPOSITIONTO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ICARE RX, LLC
Docket Date 2022-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-10-24
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the Petitioner’s Motion to Stay Enforcement of Trial Court Order rendered on October 4, 2022, is granted, and that Order is hereby stayed pending further Order of this Court. Within fifteen (15) days from the date of this Order, the Respondent shall file a response to the Petition for Writ of Certiorari. LINDSEY, HENDON, and BOKOR, JJ., concur.
Docket Date 2022-10-21
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BORINQUEN HEALTH CARE CENTER, INC.
Docket Date 2022-10-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONER, BORINQUEN HEALTH CARE CENTER, INC.'S MOTION TO STAY ENFORCEMENT OF TRIAL COURT ORDER RENDERED ON OCTOBER 4, 2022 DENYING DEFENDANT'S MOTION FOR PROTECTIVE ORDER AS TO PLAINTIFF'S ATTEMPT TO DEPOSE ATTORNEY JORGE DUARTE
On Behalf Of BORINQUEN HEALTH CARE CENTER, INC.
Docket Date 2022-10-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of BORINQUEN HEALTH CARE CENTER, INC.

Documents

Name Date
CORLCRACHG 2024-06-26
ANNUAL REPORT 2024-01-04
AMENDED ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State