Search icon

BERNARD GARCIA M.D., P.A.

Company Details

Entity Name: BERNARD GARCIA M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2013 (11 years ago)
Document Number: P07000038182
FEI/EIN Number 208761788
Address: 4243 W Hillsboro Blvd, Coconut Creek, FL, 33073, US
Mail Address: 4243 W Hillsboro Blvd, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508406257 2020-01-10 2020-01-10 4800 N. FEDERAL HIGHWAY, SUITE 200, FORT LAUDERDALE, FL, 33308, US 4800 N. FEDERAL HIGHWAY, SUITE 200, FORT LAUDERDALE, FL, 33308, US

Contacts

Phone +1 954-771-2111
Fax 9547717347

Authorized person

Name MR. BERNARD GARCIA
Role OWNER/PHYSICIAN
Phone 9547712111

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Agent

Name Role Address
GARCIA BERNARD Agent 4243 W HillsboroBlvd, Coconut Creek, FL, 33073

President

Name Role Address
GARCIA BERNARD President 4243 W Hillsboro Blvd, Coconut Creek, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000102448 BRAZILIAN HEALTH GROUP EXPIRED 2018-09-17 2023-12-31 No data 4800 N FEDERAL HWY, STE 200, FORT LAUDERDALE, FL, 33308
G14000050543 INVESCLINIC EXPIRED 2014-05-23 2019-12-31 No data 4800 N ANDREWS AVE, SUITE 202, FORT LAUDERDALE, FL, 33308
G11000014587 BRAZILIAN HEALTH GROUP EXPIRED 2011-02-07 2016-12-31 No data 4701 NORTH FEDERAL HWY A#12, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 4243 W Hillsboro Blvd, Coconut Creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2024-04-04 4243 W Hillsboro Blvd, Coconut Creek, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 4243 W HillsboroBlvd, Coconut Creek, FL 33073 No data
REINSTATEMENT 2013-12-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000291022 TERMINATED 1000000290357 BROWARD 2013-01-29 2033-02-06 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

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
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State