Search icon

BARBARA MONTFORD, M.D. P.A.

Company Details

Entity Name: BARBARA MONTFORD, M.D. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: P99000002722
FEI/EIN Number 650885726
Address: 1190 NW 95TH STREET, STE 106, MIAMI, FL, 33150
Mail Address: PO BOX 530588, MIAMI, SHORES, FL, 33153
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811280266 2011-05-18 2011-06-07 18020 SW 78TH PL, PALMETTO BAY, FL, 331576229, US 1190 NW 95TH ST STE 106, MIAMI SHORES, FL, 331502064, US

Contacts

Phone +1 305-696-0806

Authorized person

Name MS. LADONNA NOTTAGE
Role OFFICE MANAGER
Phone 3056960806

Taxonomy

Taxonomy Code 174400000X - Specialist
License Number ME0062605
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 371036000
State FL

Agent

Name Role Address
Barbara Montford M.D. , F.A.C.S., P.A. Agent 18020 SW 78TH PLACE, MIAMI, FL, 33157

Manager

Name Role Address
MONTFORD BARBARA A Manager 18020 SW 78 PL, MIAMI, FL, 33157

Director

Name Role Address
MONTFORD BARBARA A Director 18020 SW 78 PL, MIAMI, FL, 33157

Vice President

Name Role Address
MONTFORD INEZ Vice President 2241 NW 188TH TERRACE, OPA LOCKA, FL, 33056

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-17 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-17 Barbara Montford M.D. , F.A.C.S., P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2011-06-29 1190 NW 95TH STREET, STE 106, MIAMI, FL 33150 No data
CANCEL ADM DISS/REV 2005-10-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-10-13 1190 NW 95TH STREET, STE 106, MIAMI, FL 33150 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2001-12-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000134975 ACTIVE 2018-005806-CA-01 CIRCUIT COURT MIAMI 2021-12-14 2027-03-21 $2,960,109.85 MARIA VICTORIA SANTANA,AS PERSONAL REP ESTATE RAUL RAMO, 2101 NORMANDY DR., APT. 214, MIAMI BEACH, FL 33141

Court Cases

Title Case Number Docket Date Status
BARBARA ANN MONTFORD, M.D., et al., VS MARIA VICTORIA SANTANA, etc., 3D2022-0682 2022-04-22 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
18-5806

Parties

Name BARBARA MONTFORD, M.D. P.A.
Role Appellant
Status Active
Name BARBARA ANN MONTFORD, M.D.
Role Appellant
Status Active
Representations JASON M. AZZARONE, LORI B. LEWELLEN, JONATHON P. LYNN
Name MARIA VICTORIA SANTANA
Role Appellee
Status Active
Representations Andrew A. Harris, Grace Mackey Streicher, MARIANO GARCIA
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-08-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the 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 2022-08-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BARBARA ANN MONTFORD, M.D.
Docket Date 2022-07-15
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF COMPLIANCE WITH COURT ORDERDATED JULY 5, 2022
On Behalf Of BARBARA ANN MONTFORD, M.D.
Docket Date 2022-07-05
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order
Docket Date 2022-06-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARIA VICTORIA SANTANA
Docket Date 2022-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of BARBARA ANN MONTFORD, M.D.
Docket Date 2022-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 8/30/2022
Docket Date 2022-04-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BARBARA ANN MONTFORD, M.D.
Docket Date 2022-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BARBARA ANN MONTFORD, M.D.
Docket Date 2022-04-22
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before May 2, 2022.
Docket Date 2022-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARBARA ANN MONTFORD, M.D.
Docket Date 2022-04-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-22
REINSTATEMENT 2023-04-17
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State