Search icon

OPEN MAGNETIC IMAGING OF CORAL SPRINGS, LTD.

Company Details

Entity Name: OPEN MAGNETIC IMAGING OF CORAL SPRINGS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
Date Filed: 23 Dec 1997 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: A97000002835
FEI/EIN Number 650806168
Address: 320 S FLAMINGO RD, STE 281, PEMBROKE PINES, FL, 33027
Mail Address: 320 S FLAMINGO RD, STE 281, PEMBROKE PINES, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760444954 2006-04-04 2008-04-08 2200 N COMMERCE PARKWAY, SUITE 100, WESTON, FL, 33326, US 1670 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071, US

Contacts

Phone +1 954-888-6411
Fax 9548886414
Phone +1 954-255-7225
Fax 9542553447

Authorized person

Name ALAN BABITZ
Role CFO
Phone 9548886411

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
Is Primary Yes

Agent

Name Role Address
DELGADO MARIO R Agent 2000 PONCE DE LEON BLVD., #102, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2009-01-14 320 S FLAMINGO RD, STE 281, PEMBROKE PINES, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 320 S FLAMINGO RD, STE 281, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-01 2000 PONCE DE LEON BLVD., #102, CORAL GABLES, FL 33134 No data
CONTRIBUTION CHANGE 2000-04-28 No data No data
CONTRIBUTION CHANGE 1999-04-21 No data No data
CONTRIBUTION CHANGE 1998-11-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900000471 LAPSED 03 01 9976 BROWARD CO CT CIVIL DIVISION 2003-12-22 2009-01-09 $12909.00 WESTPORT INSURANCE CORPORATION, C/O 2 N. TAMIAMI TRAIL, SUITE 303, SARASOTA, FL 34236

Documents

Name Date
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-05-19
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-05-21
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-04-28
Contribution Change 2000-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State