Search icon

OPEN MRI OF MIAMI-DADE, LTD. - Florida Company Profile

Company Details

Entity Name: OPEN MRI OF MIAMI-DADE, 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: 09 May 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: A02000000669
FEI/EIN Number 270015050

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

Mail Address: 150 NW 70TH AVE., SUITE 1, PLANTATION, FL, 33317
Address: 19802 NE 29TH AVENUE, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699885715 2006-08-30 2013-07-19 19082 NE 29TH AVE, AVENTURA, FL, 33180, US 19082 NE 29TH AVE, AVENTURA, FL, 33180, US

Contacts

Phone +1 305-692-5390
Fax 3056925324

Authorized person

Name MR. CLAYTON VARNER II
Role GENERAL MANAGER
Phone 3056925390

Taxonomy

Taxonomy Code 261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center
License Number 5267877
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Varner Clayton II Agent 19082 NE 29 Ave, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-03-20 Varner, Clayton, II -
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 19082 NE 29 Ave, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2008-04-16 19802 NE 29TH AVENUE, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-14 19802 NE 29TH AVENUE, AVENTURA, FL 33180 -

Court Cases

Title Case Number Docket Date Status
UNITED AUTOMOBILE INSURANCE COMPANY, VS OPEN MRI OF MIAMI-DADE, LTD., a/a/o TONY DE SOTO, 3D2021-1865 2021-09-17 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
18-2201 SP

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand, Adrianna de la Cruz-Munoz, Nicholas Bastidas, Michael A. Rosenberg
Name OPEN MRI OF MIAMI-DADE, LTD.
Role Appellee
Status Active
Representations Kenneth J. Dorchak
Name Hon. Linda Singer Stein
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-06-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellee/Cross-Appellant’s Request for Oral Argument is hereby denied.
Docket Date 2023-05-08
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ CROSS REPLY BRIEF OF APPELLEE/CROSS APPELLANTOPEN MRI OF MIAMI DADE, LTD.
On Behalf Of OPEN MRI OF MIAMI-DADE, LTD.
Docket Date 2023-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Appellee/Cross Appellant's RB-20 days to 05/08/2023
Docket Date 2023-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLEE/CROSS APPELLANT'S MOTION FOREXTENSION OF TIME TO FILE CROSS REPLY BRIEF
On Behalf Of OPEN MRI OF MIAMI-DADE, LTD.
Docket Date 2023-03-16
Type Brief
Subtype Cross-Answer Brief
Description Cross-Appellee's Answer Brief ~ ANSWER BRIEF OF CROSS-APPELLEE, UNITED AUTOMOBILE INSURANCE COMPANY
On Behalf Of United Automobile Insurance Company
Docket Date 2023-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 03/16/2023
Docket Date 2023-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2022-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Automobile Insurance Company
Docket Date 2022-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Cross-Appellee's AB-60 days to 02/14/2023
Docket Date 2022-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2022-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2022-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Cross-Appellee's AB-60 days to 12/16/2022
Docket Date 2022-09-15
Type Brief
Subtype Answer/Cross-Initial Brief
Description Cross-Appellant's Initial Brief ~ INITIAL CROSS BRIEF OF APPELLEE/CROSS APPELLANT
On Behalf Of OPEN MRI OF MIAMI-DADE, LTD.
Docket Date 2022-09-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OPEN MRI OF MIAMI-DADE, LTD.
Docket Date 2022-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee/Cross-Appellant’s Unopposed Motion for Extension of Time to File the answer brief/cross-initial brief is granted to and including September 15, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLEE/CROSS APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE INITIAL CROSS BRIEF
On Behalf Of OPEN MRI OF MIAMI-DADE, LTD.
Docket Date 2022-07-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee/Cross-Appellant’s Motion to Supplement the Record, filed on July 7, 2022, is granted, and the record on appeal is supplemented to include the transcripts that are attached to said Motion. Appellee/Cross-Appellant’s Second Motion to Supplement the Record, filed on July 7, 2022, is granted, and the record on appeal is supplemented to include the document that is attached to said Motion.
Docket Date 2022-07-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ CROSS APPELLANT'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of OPEN MRI OF MIAMI-DADE, LTD.
Docket Date 2022-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Cross-IB-45 days to 8/1/22
Docket Date 2022-06-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AMENDED NOTICE OF AGREED EXTENSION OF TIMETO FILE INITIAL CROSS APPEAL BRIEF
On Behalf Of OPEN MRI OF MIAMI-DADE, LTD.
Docket Date 2022-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OPEN MRI OF MIAMI-DADE, LTD.
Docket Date 2022-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- Appellant/Cross Appellee 60 days to 6/17/2022
Docket Date 2022-03-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Vol. Dism. Recog/Cross Appeal Remain(OG33A) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed. The cross-appeal shall remain pending.
Docket Date 2022-03-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of United Automobile Insurance Company
Docket Date 2022-01-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 3/29/2022
Docket Date 2022-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2021-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 1/28/2022
Docket Date 2021-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2021-11-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-10-01
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ Certified.
On Behalf Of OPEN MRI OF MIAMI-DADE, LTD.
Docket Date 2021-09-30
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of OPEN MRI OF MIAMI-DADE, LTD.
Docket Date 2021-09-30
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, counsel for the cross-appellant shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal.
Docket Date 2021-09-30
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of OPEN MRI OF MIAMI-DADE, LTD.
Docket Date 2021-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of United Automobile Insurance Company
Docket Date 2021-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-09-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of United Automobile Insurance Company
UNITED AUTOMOBILE INSURANCE COMPANY, etc., VS OPEN MRI OF MIAMI DADE, LTD. A/A/O ASHAN MEHDI, 3D2021-0242 2021-01-14 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-220 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
12-8415 SP

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name ASHAN MEHDI
Role Appellee
Status Active
Name OPEN MRI OF MIAMI-DADE, LTD.
Role Appellee
Status Active
Representations Kenneth J. Dorchak
Name Hon. Myriam Lehr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-01-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of United Automobile Insurance Company
Docket Date 2021-01-14
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of OPEN MRI OF MIAMI-DADE, LTD.
Docket Date 2021-01-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
OPEN MRI OF MIAMI-DADE, LTD. a/a/o DEOGRACIA BARRERAS, VS UNITED AUTOMOBILE INSURANCE COMPANY, 3D2020-1415 2020-10-01 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
19-103

Parties

Name DEOGRACIA BARRERAS
Role Appellant
Status Active
Name OPEN MRI OF MIAMI-DADE, LTD.
Role Appellant
Status Active
Representations Kenneth J. Dorchak, Douglas H. Stein
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael J. Neimand
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-02
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. A reply may be filed within five (5) days of the response.
Docket Date 2020-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR ATTORNEY'S FEES
On Behalf Of OPEN MRI OF MIAMI-DADE, LTD.
Docket Date 2020-10-01
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Petition for Writ of Certiorari.
On Behalf Of OPEN MRI OF MIAMI-DADE, LTD.
Docket Date 2020-10-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-01
Type Petition
Subtype Petition
Description Petition Filed ~ Petition for Writ of Certiorari.
On Behalf Of OPEN MRI OF MIAMI-DADE, LTD.
Docket Date 2020-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-23
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Petitioner’s Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-12-23
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2020-12-01
Type Response
Subtype Reply
Description REPLY ~ OPEN MRI OF MIAMI DADE, LTD. a/a/o DEOGRACIA BARRERAS'SREPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of OPEN MRI OF MIAMI-DADE, LTD.
Docket Date 2020-11-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of United Automobile Insurance Company
Docket Date 2020-11-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including December 2, 2020.
Docket Date 2020-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME TO FILE THERESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of United Automobile Insurance Company

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State