Search icon

MEDICAL CENTER IMAGING, LLC - Florida Company Profile

Company Details

Entity Name: MEDICAL CENTER IMAGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL CENTER IMAGING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 30 Jun 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Nov 2015 (9 years ago)
Document Number: L04000049291
FEI/EIN Number 342002525

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

Address: 4623 FOREST HILL BLVD., SUITE 110, WEST PALM BEACH, FL, 33415, US
Mail Address: 4623 FOREST HILL BLVD., SUITE 110, WEST PALM BEACH, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669878526 2014-11-05 2014-11-05 4623 FOREST HILL BLVD, SUITE 101, WEST PALM BEACH, FL, 334157469, US 2700 W CYPRESS CREEK RD, SUITE C11, FT LAUDERDALE, FL, 333091744, US

Contacts

Phone +1 561-967-8888
Fax 5616418303
Phone +1 954-974-6191

Authorized person

Name RUSS SEGER
Role PRESIDENT OWNER
Phone 5619678888

Taxonomy

Taxonomy Code 174400000X - Specialist
State FL
Is Primary Yes

Other Provider Identifiers

Issuer ACHA LICENSE
Number HCC6061
State FL

Key Officers & Management

Name Role Address
SEGER RUSS Managing Member 4623 FOREST HILL BLVD., SUITE 110, WEST PALM BEACH, FL, 33415
SEGER RUSS Agent 4623 FOREST HILL BLVD., SUITE 110, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-11-06 4623 FOREST HILL BLVD., SUITE 110, WEST PALM BEACH, FL 33415 -
LC STMNT OF RA/RO CHG 2015-11-05 - -
REGISTERED AGENT NAME CHANGED 2015-11-05 SEGER, RUSS -
LC NAME CHANGE 2009-03-09 MEDICAL CENTER IMAGING, LLC -

Court Cases

Title Case Number Docket Date Status
MEDICAL CENTER IMAGING, LLC a/a/o KAYLYN DORAN VS LM GENERAL INSURANCE COMPANY 4D2021-1354 2021-04-16 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COSO21-000980

Parties

Name MEDICAL CENTER IMAGING, LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name Kaylyn Doran
Role Appellant
Status Active
Name LM GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Jessica Zlotnick Martin, Daniel Sagiv, Jeffrey R. Geldens, Veresa Jones Adams, Abbi Freifeld Carr, Jo- Anna Enriquez
Name Hon. Terri-Ann Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-06-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CASE NUMBERS 4D21-721, 4D21-1079, 4D21-1109, 4D21-1111, 4D21-1112, 4D21-1407, 4D21-1510, 4D21-1579, 4D21-1581, 4D21-1602, 4D21-1078, 4D21-1352, 4D21-1354, and 4D21-1502 ARE CONSOLIDATED FOR PURPOSES OF PANEL AND OPINION. SEE 06/16/2021 ORDER.
Docket Date 2021-08-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ ON CONFESSION OF ERROR
Docket Date 2021-07-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that, having considered the opposition raised by appellees in 4D21-1352, 4D21-1354, and 4D21-1502, appellants’ motions for appellate attorney’s fees in these consolidated cases are granted conditioned on the trial court determining that the moving party is the prevailing party in the proceedings below.
Docket Date 2021-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that case numbers 4D21-721, 4D21-1079, 4D21-1109, 4D21-1111, 4D21-1112, 4D21-1407, 4D21-1510, 4D21-1579, 4D21-1581, 4D21-1602, 4D21-1078, 4D21-1352, 4D21-1354, and 4D21-1502 are consolidated for purposes of panel and opinion.
Docket Date 2021-05-24
Type Response
Subtype Reply
Description Reply
On Behalf Of Medical Center Imaging, LLC
Docket Date 2021-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LM General Insurance Company
Docket Date 2021-05-20
Type Response
Subtype Response
Description Response ~ AND PARTIALCONFESSION OF ERROR
On Behalf Of LM General Insurance Company
Docket Date 2021-05-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, within ten (10) days from the date of this order, appellee shall file a response with this court and show cause as to why this appeal should not be controlled by this court’s disposition in Advanced Diagnostic Group v. Ocean Harbor Cas. Ins. Co., Case No. 4D21-458, 2021 WL 1310851 (Fla. 4th DCA Apr. 8, 2021). Appellant may file a reply within five (5) days after the filing of the response. No extensions of time will be permitted absent a showing of extraordinary circumstances.
Docket Date 2021-04-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Medical Center Imaging, LLC
Docket Date 2021-04-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Medical Center Imaging, LLC
Docket Date 2021-04-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Medical Center Imaging, LLC
Docket Date 2021-04-16
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2021-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Medical Center Imaging, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State