Search icon

AVOCARE INC

Company Details

Entity Name: AVOCARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Dec 2002 (22 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000133462
FEI/EIN Number 820579338
Address: 1865 BRICKELL AVENUE TH5, SUITE 1, MIAMI, FL, 33129
Mail Address: 1865 BRICKELL AVENUE TH5, SUITE 1, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
UZCATEGUI MARIA Agent 1865 BRICKELL AVENUE TH5, MIAMI, FL, 33129

President

Name Role Address
UZCATEGUI MARIA President 1865 BRICKELL AVE TH-5, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2003-12-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDMENT 2003-06-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-06-16 1865 BRICKELL AVENUE TH5, SUITE 1, MIAMI, FL 33129 No data
CHANGE OF MAILING ADDRESS 2003-06-16 1865 BRICKELL AVENUE TH5, SUITE 1, MIAMI, FL 33129 No data
REGISTERED AGENT ADDRESS CHANGED 2003-06-16 1865 BRICKELL AVENUE TH5, SUITE 1, MIAMI, FL 33129 No data

Court Cases

Title Case Number Docket Date Status
Medvend, LLC, Appellant(s) v. Innovations Avocare, LLC d/b/a Avocare, a Florida limited liability company, et al., Appellee(s). 1D2023-3224 2023-12-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2017-CA-001924

Parties

Name Medvend, LLC
Role Appellant
Status Active
Representations Jan Jeffrey Rubinstein
Name INNOVATIONS AVOCARE, LLC
Role Appellee
Status Active
Representations Jaken Everette Roane
Name AVOCARE INC
Role Appellee
Status Active
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-10-24
Type Response
Subtype Response
Description Response to Court's Order to Show Cause Dated October 17, 2024
On Behalf Of Medvend, LLC
Docket Date 2024-10-17
Type Order
Subtype Show Cause Jurisdiction
Description Show Cause Jurisdiction
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-05-17
Type Record
Subtype Appendix to Reply Brief
Description Appendix to Reply
On Behalf Of Medvend, LLC
Docket Date 2024-05-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Medvend, LLC
View View File
Docket Date 2024-05-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Medvend, LLC
Docket Date 2024-04-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Innovations Avocare, LLC
View View File
Docket Date 2024-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-03-26
Type Response
Subtype Response
Description Response to Motion to Extension of Time to Serve Answer Brief
On Behalf Of Medvend, LLC
Docket Date 2024-03-20
Type Order
Subtype Order Striking Filing
Description Order Striking Filing request for OA in the amended initial brief
View View File
Docket Date 2024-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Innovations Avocare, LLC
Docket Date 2024-03-01
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Medvend, LLC
View View File
Docket Date 2024-03-01
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-21
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Medvend, LLC
Docket Date 2024-02-20
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-19
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 3699 pages
Docket Date 2024-02-15
Type Record
Subtype Appendix
Description Appendix to IB
On Behalf Of Medvend, LLC
Docket Date 2024-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Medvend, LLC
View View File
Docket Date 2023-12-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Medvend, LLC
Docket Date 2023-12-19
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Medvend, LLC
Docket Date 2023-12-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Medvend, LLC
Docket Date 2024-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-18
Type Mandate
Subtype Mandate
Description Mandate
View View File

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-05-30
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-05-03
REINSTATEMENT 2003-12-22
Amendment 2003-06-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State