Search icon

BARBARA MONTFORD, M.D. P.A. - Florida Company Profile

Company Details

Entity Name: BARBARA MONTFORD, M.D. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARBARA MONTFORD, M.D. P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Barbara Montford M.D. , F.A.C.S., P.A. Agent 18020 SW 78TH PLACE, MIAMI, FL, 33157
MONTFORD BARBARA A Manager 18020 SW 78 PL, MIAMI, FL, 33157
MONTFORD BARBARA A Director 18020 SW 78 PL, MIAMI, FL, 33157
MONTFORD INEZ Vice President 2241 NW 188TH TERRACE, OPA LOCKA, FL, 33056

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-17 - -
REGISTERED AGENT NAME CHANGED 2023-04-17 Barbara Montford M.D. , F.A.C.S., P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2011-06-29 1190 NW 95TH STREET, STE 106, MIAMI, FL 33150 -
CANCEL ADM DISS/REV 2005-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-13 1190 NW 95TH STREET, STE 106, MIAMI, FL 33150 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2001-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5480127410 2020-05-12 0455 PPP 18020 SW 78TH PL, PALMETTO BAY, FL, 33157-6229
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28400
Loan Approval Amount (current) 28400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALMETTO BAY, MIAMI-DADE, FL, 33157-6229
Project Congressional District FL-27
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 28625.62
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State