Search icon

PETER V. GARCIA, M.D., P.A.

Company Details

Entity Name: PETER V. GARCIA, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 May 2017 (8 years ago)
Document Number: P11000030962
FEI/EIN Number 451287451
Address: 9401 SW 109th Terrace, Miami, FL, 331763639, US
Mail Address: PO BOX 490, Circle Pines, MN, 55014, US
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA PETER V Agent 9401 SW 109th Terrace, Miami, FL, 33176639

President

Name Role Address
GARCIA PETER V President 9401 SW 109th Terrace, Miami, FL, 33176639

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 9401 SW 109th Terrace, Miami, FL 331763639 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 9401 SW 109th Terrace, Miami, FL 331763639 No data
AMENDMENT 2017-05-05 No data No data
CHANGE OF MAILING ADDRESS 2013-01-18 9401 SW 109th Terrace, Miami, FL 331763639 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000175943 ACTIVE 2015-027176-CA-08 11TH JUD CIR MIAMI-DADE CTY FL 2017-07-29 2028-04-20 $5,730,862.29 GRACIELA GOMEZ MCCALLUM, 11640 SW 99TH COURT, MIAMI, FL 33176

Court Cases

Title Case Number Docket Date Status
JONATHON P. LYNN, ESQUIRE, et al., VS PETER V. GARCIA, M.D., et al., 3D2020-1490 2020-10-14 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
18-2590

Parties

Name JONATHON P. LYNN
Role Appellant
Status Active
Representations ZACHARY BREWER, Scott A. Cole, JOSEPH T. KISSANE, JESSICA L. GROSS, WILLIAM F. FINK
Name PROASSURANCE CASUALTY COMPANY
Role Petitioner
Status Active
Name PETER V. GARCIA, M.D., P.A.
Role Appellee
Status Active
Name PETER V. GARCIA, M.D.
Role Appellee
Status Active
Representations TONY L. STABENOW
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-10-15
Type Misc. Events
Subtype Notice of Joinder Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL ~ Notice of Joinder Fee
On Behalf Of JONATHON P. LYNN
Docket Date 2020-10-14
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of JONATHON P. LYNN
Docket Date 2020-10-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION OF PETITION FOR WRIT OF CERTIORARI FILED BY PETITIONER, JONATHAN P. LYNN, ESQ.
On Behalf Of JONATHON P. LYNN
Docket Date 2020-11-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including November 24, 2020.
Docket Date 2021-02-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-01-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PETITIONERS' JOINT REQUEST FOR ORAL ARGUMENT
On Behalf Of JONATHON P. LYNN
Docket Date 2021-01-11
Type Response
Subtype Reply
Description REPLY ~ PETITION JONATHON P. LYNN'S REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of JONATHON P. LYNN
Docket Date 2020-12-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Unopposed Joint Motion for Extension of Time to file replies to the Response to the Petition for Writ of Certiorari is granted to and including January 11, 2021.
Docket Date 2020-12-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONERS' UNOPPOSED JOINT MOTION FOREXTENSION OF TIME TO SERVE REPLIES TO RESPONDENTS'RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JONATHON P. LYNN
Docket Date 2020-12-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PETER V. GARCIA, M.D.
Docket Date 2020-12-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PETER V. GARCIA, M.D.
Docket Date 2020-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PETER V. GARCIA, M.D.
Docket Date 2020-10-19
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-03-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-02-24
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the Petition for Writ of Certiorari, and the Response and Replies thereto, it is ordered that said Petition is hereby dismissed. See Fla. Power & Light Co. v. Cook, 277 So. 3d 263, 264 (Fla. 3d DCA 2019) (dismissing case because petitioner did not establish a material injury that cannot be corrected on appeal).
Docket Date 2020-12-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including December 14, 2020.
Docket Date 2020-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PETER V. GARCIA, M.D.
Docket Date 2020-12-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including December 4, 2020.
Docket Date 2020-11-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PETER V. GARCIA, M.D.
Docket Date 2020-10-14
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JONATHON P. LYNN
PETER V. GARCIA, M.D., et al., VS GRACIELA GOMEZ MCCALLUM 3D2019-1540 2019-08-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-27176

Parties

Name PETER V. GARCIA, M.D.
Role Appellant
Status Active
Representations TONY L. STABENOW
Name PETER V. GARCIA, M.D., P.A.
Role Appellant
Status Active
Name GRACIELA GOMEZ MCCALLUM
Role Appellee
Status Active
Representations MICHAEL E. LEVINE, Jorge L. Piedra, STEPHEN F. CAIN, GARY D. FOX
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-11
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ It is ordered that appellants’ notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-09-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-09-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PETER V. GARCIA, M.D.
Docket Date 2019-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The agreed motion to relinquish jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2019-08-26
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AGREED MOTION TO RELINQUISH JURISDICTION
On Behalf Of PETER V. GARCIA, M.D.
Docket Date 2019-08-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PETER V. GARCIA, M.D.
Docket Date 2019-08-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 29, 2019.
Docket Date 2019-08-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-08-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GRACIELA GOMEZ MCCALLUM

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-15
AMENDED ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
Amendment 2017-05-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State