Entity Name: | MP DIAGNOSTIC, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Oct 2000 (25 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | A00000001595 |
FEI/EIN Number |
651049824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9090 SW 87 Court, Miami, FL, 33176, US |
Mail Address: | P.O. BOX 160608, MIAMI, FL, 33116, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1710258504 | 2012-01-25 | 2012-12-18 | PO BOX 160608, MIAMI, FL, 331160608, US | 6401 SW 87 AVENUE, SUITE 121, MIAMI, FL, 331732520, US | |||||||||||||||||||||||||||
|
Phone | +1 786-242-8900 |
Fax | 7869232199 |
Phone | +1 305-273-9290 |
Authorized person
Name | DR. GRACIELA C POZO |
Role | PRESIDENT OF CORP GEN PART |
Phone | 3052718394 |
Taxonomy
Taxonomy Code | 2085R0202X - Diagnostic Radiology Physician |
License Number | HCC9844 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 004623400 |
State | FL |
Name | Role | Address |
---|---|---|
Garcia Arlene | Agent | 9090 SW 87 CT, MIAMI, FL, 33176 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000057559 | MEDICAL PARK DIAGNOSTIC CENTER | EXPIRED | 2017-05-23 | 2022-12-31 | - | P. O. BOX 160608, MIAMI, FL, 33116 |
G15000081575 | COMPREHENSIVE BREAST CENTER | EXPIRED | 2015-08-06 | 2020-12-31 | - | 9090 SW 87TH COURT #102, MIAMI, FL, 33176 |
G15000047816 | MEDICAL PARK GROUP | EXPIRED | 2015-05-13 | 2020-12-31 | - | 9090 SW 87TH CT, MIAMI, FL, 33176 |
G14000089858 | MRI AT SUNSET | EXPIRED | 2014-09-26 | 2019-12-31 | - | 6401 SW 87 AVE,SUITE 121, MIAMI, FL, 33173 |
G08308700034 | MEDICAL PARK SOUTH | EXPIRED | 2008-11-03 | 2013-12-31 | - | 9090 SW 87 COURT, MIAMI, FL, 33176 |
G08308700035 | MRI AT SUNSET | EXPIRED | 2008-11-03 | 2013-12-31 | - | 9090 SW 87 COURT, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | Garcia, Arlene | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 9090 SW 87 Court, Miami, FL 33176 | - |
LP AMENDMENT | 2015-03-03 | - | - |
CHANGE OF MAILING ADDRESS | 2014-12-31 | 9090 SW 87 Court, Miami, FL 33176 | - |
LP AMENDMENT | 2014-09-08 | - | - |
REINSTATEMENT | 2014-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-05 | 9090 SW 87 CT, MIAMI, FL 33176 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000478547 | ACTIVE | 1000000935266 | DADE | 2022-09-30 | 2032-10-12 | $ 536.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000436131 | LAPSED | 2017-003854 CA 01 (04) | 11TH JUDICIAL CIRCUIT, MIAMI-D | 2017-07-12 | 2022-07-28 | $177,260.78 | SUSQUEHANNA COMMERCIAL FINANCE, INC., 2 COUNTRY VIEW ROAD, SUITE 300, MALVERN, PA 19335 |
J17000538100 | LAPSED | 2017-008659-CA-01 | MIAMI-DADE COUNTY COURT | 2017-07-11 | 2022-10-04 | $40,254.32 | PHILIPS HEALTHCARE, 3000 MINUTEMAN ROAD, ANDOVER, MA 01810 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-21 |
Reg. Agent Change | 2015-10-20 |
ANNUAL REPORT | 2015-03-26 |
LP Amendment | 2015-03-03 |
LP Amendment | 2014-09-08 |
REINSTATEMENT | 2014-04-10 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-05 |
REINSTATEMENT | 2010-10-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State