Search icon

RADIOLOGIC, P.L.

Company Details

Entity Name: RADIOLOGIC, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 May 2003 (22 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 23 Jun 2003 (22 years ago)
Document Number: L03000019092
FEI/EIN Number 201025679
Address: 3100 DOUGLAS RD, CORAL GABLES, FL, 33134, US
Mail Address: 2075 SW 27TH AVE, MIAMI, FL, 33145, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821175993 2006-11-01 2013-05-15 2975 CORAL WAY, MIAMI, FL, 33145, US 3100 DOUGLAS ROAD, CORAL GABLES, FL, 331346914, US

Contacts

Phone +1 305-448-4950
Fax 3054481357
Phone +1 305-445-8461
Fax 3054416879

Authorized person

Name CARLOS G. SANCHEZ
Role PRESIDENT
Phone 3054484950

Taxonomy

Taxonomy Code 2085R0202X - Diagnostic Radiology Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 269750500
State FL
Issuer MEDICARE
Number 74639A
State FL
Issuer MEDICAID
Number 269750502
State FL
Issuer MEDICAID
Number 269750501
State FL
Issuer MEDICAID
Number 269750505
State FL
Issuer MEDICAID
Number 269750507
State FL
Issuer MEDICAID
Number 269750504
State FL

Agent

Name Role
LUGALLO ACCOUNTING INC Agent

Managing Member

Name Role Address
SANCHEZ CARLOS G Managing Member 5225 FAIRCHILD WAY, CORAL GABLES, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-08 3100 DOUGLAS RD, RADIOLOGY DEPARTMENT, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2023-04-21 LUGALLO ACCOUNTING INC No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 1820 N CORPORATE LAKES BLVD, STE 207, WESTON, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 3100 DOUGLAS RD, RADIOLOGY DEPARTMENT, CORAL GABLES, FL 33134 No data
ARTICLES OF CORRECTION 2003-06-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-05-26
ANNUAL REPORT 2015-06-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State