Search icon

DIAGNOSTIC IMAGING CONSULTANTS, PLLC - Florida Company Profile

Company Details

Entity Name: DIAGNOSTIC IMAGING CONSULTANTS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAGNOSTIC IMAGING CONSULTANTS, PLLC 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: 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: 27 Jul 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L04000055721
FEI/EIN Number 201439038

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

Address: 429 UMER AVE., MCALLEN, TX, 78504
Mail Address: 429 UMER AVE., MCALLEN, TX, 78504
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIAGNOSTIC IMAGING CONSULTANTS 401 K PROFIT SHARING PLAN TRUST 2016 592344567 2017-06-07 DIAGNOSTIC IMAGING CONSULTANTS 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 7275792500
Plan sponsor’s address 5136 CENTRAL AVE, ST PETERSBURG, FL, 33707

Signature of

Role Plan administrator
Date 2017-06-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
DIAGNOSTIC IMAGING CONSULTANTS 401 K PROFIT SHARING PLAN TRUST 2015 592344567 2016-06-14 DIAGNOSTIC IMAGING CONSULTANTS 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 7275792500
Plan sponsor’s address 5136 CENTRAL AVE, ST PETERSBURG, FL, 33707

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
DIAGNOSTIC IMAGING CONSULTANTS 401 K PROFIT SHARING PLAN TRUST 2014 592344567 2015-07-02 DIAGNOSTIC IMAGING CONSULTANTS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 7275792500
Plan sponsor’s address 5136 CENTRAL AVE, ST PETERSBURG, FL, 33707

Signature of

Role Plan administrator
Date 2015-07-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BUGNONE ALEJANDRO N Managing Member 429 UMAR AVE, MCALLEN, TX, 78504
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2008-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-25 429 UMER AVE., MCALLEN, TX 78504 -
CHANGE OF MAILING ADDRESS 2008-09-25 429 UMER AVE., MCALLEN, TX 78504 -
REGISTERED AGENT NAME CHANGED 2008-09-25 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2008-09-25 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 -

Court Cases

Title Case Number Docket Date Status
ALLSTATE INSURANCE CO. VS DIAGNOSTIC IMAGING CONSULTANTS OF ST. PETE 2D2014-6058 2014-12-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2012-33572

Parties

Name ALLSTATE INSURANCE CO,
Role Appellant
Status Active
Representations PETER J. VALETA, ESQ., ANTHONY J. PARRINO, ESQ.
Name DIAGNOSTIC IMAGING CONSULTANTS, PLLC
Role Appellee
Status Active
Representations MICHAEL R. BRAY, ESQ., LORCA DIVALE, ESQ., DAVID M. CALDEVILLA, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-15
Type Order
Subtype Order
Description Miscellaneous Order ~ CM-court accepts jurisdiction
Docket Date 2014-12-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALLSTATE INSURANCE CO,
Docket Date 2014-12-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-12-24
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-08-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-07
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Upon review of the response to this Court’s order to show cause dated April 11, 2017, the Court has determined that it should decline to exercise jurisdiction in this case. See Allstate Ins. Co. v. Orthopedic Specialists, 212 So. 3d 973 (Fla. 2017). The petition for discretionary review is therefore denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).LABARGA, C.J., and PARIENTE, CANADY, POLSTON, and LAWSON, JJ., concur.
Docket Date 2017-04-11
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ Petitioner shall show cause on or before April 26, 2017, why this Court’s decision Allstate Insurance Co. v. Orthopedic Specialists, 2017 WL 372092 (Fla. Jan. 26, 2017), is not controlling in this case and why the Court should not decline to exercise jurisdiction in this case. Respondent may serve a reply on or before May 8, 2017.
Docket Date 2016-06-28
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description GRANT MOT. T/STAY ISSU. MANDAT ~ **SEE AMENDED 6/28/16 ORDER IN CASE 2D14-3818**Appellees' unopposed motion to stay mandate pending review by the Florida Supreme Court is granted.
Docket Date 2016-06-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEES' NOTICE OF FILING OF FLORIDA SUPREME COURT STAY ORDER;AND RENEWED REQUEST TO STAY MANDATE
On Behalf Of DIAGNOSTIC IMAGING CONSULTANTS
Docket Date 2016-06-24
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2016-06-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2016-06-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of DIAGNOSTIC IMAGING CONSULTANTS
Docket Date 2015-04-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ (WORD)
On Behalf Of DIAGNOSTIC IMAGING CONSULTANTS
Docket Date 2016-06-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLEES' UNOPPOSED MOTION TO STAY MANDATE PENDING REVIEW BY FLORIDA SUPREME COURT **SEE MOTION IN CASE 2D14-3818**
On Behalf Of DIAGNOSTIC IMAGING CONSULTANTS
Docket Date 2016-06-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ see order in 14-3818
Docket Date 2016-04-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' OPPOSITION TO MOTION FOR REHEARING AND/OR REHEARING EN BANC
On Behalf Of ALLSTATE INSURANCE CO,
Docket Date 2016-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time to file response is granted until May 3, 2016.
Docket Date 2016-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ALLSTATE INSURANCE CO,
Docket Date 2016-04-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of DIAGNOSTIC IMAGING CONSULTANTS
Docket Date 2016-03-30
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The court on its own motion hereby consolidates case numbers 2D14-3818 and 2D14-6058 for the purpose of issuing a single opinion.
Docket Date 2016-03-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for further proceedings consistent with this opinion; certified question answered; conflict certified.
Docket Date 2015-12-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES' FOURTH NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of DIAGNOSTIC IMAGING CONSULTANTS
Docket Date 2015-11-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DIAGNOSTIC IMAGING CONSULTANTS
Docket Date 2015-09-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-08-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DIAGNOSTIC IMAGING CONSULTANTS
Docket Date 2015-08-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DIAGNOSTIC IMAGING CONSULTANTS
Docket Date 2015-07-17
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77
Docket Date 2015-06-09
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 8/26/15 OA Cont'd
Docket Date 2015-06-04
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of DIAGNOSTIC IMAGING CONSULTANTS
Docket Date 2015-06-04
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of DIAGNOSTIC IMAGING CONSULTANTS
Docket Date 2015-05-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Motion to withdraw pleadings
Docket Date 2015-05-14
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ APPELLANT'S NOTICE OF WITHDRAWAL OF MOTION FOR ATTORNEY'S FEES
On Behalf Of ALLSTATE INSURANCE CO,
Docket Date 2015-05-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ GAT-AA's agreed motion to allow reply brief to exceed 15 pages /5-12-15 RB accepted
Docket Date 2015-05-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ALLSTATE INSURANCE CO,
Docket Date 2015-05-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ "WITHDRAWN BY ORDER OF 5/18/2015
On Behalf Of ALLSTATE INSURANCE CO,
Docket Date 2015-05-06
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of ALLSTATE INSURANCE CO,
Docket Date 2015-04-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14-RB DUE 05/12/15
On Behalf Of ALLSTATE INSURANCE CO,
Docket Date 2015-04-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALLSTATE INSURANCE CO,
Docket Date 2015-04-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DIAGNOSTIC IMAGING CONSULTANTS
Docket Date 2015-04-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of DIAGNOSTIC IMAGING CONSULTANTS
Docket Date 2015-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-AB DUE 04/06/15
On Behalf Of DIAGNOSTIC IMAGING CONSULTANTS
Docket Date 2015-03-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALLSTATE INSURANCE CO,
Docket Date 2015-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE INSURANCE CO,
Docket Date 2015-03-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ NOTICE OF ADOPTING INITIAL BRIEF FROM APPEAL #2D14-3818
On Behalf Of ALLSTATE INSURANCE CO,
Docket Date 2015-03-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALLSTATE INSURANCE CO,
Docket Date 2015-03-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO COURT'S ORDER PERMITTING THEPARTIES TO ADOPT BRIEFS FILED IN CASE NO. 2D14-3818
On Behalf Of DIAGNOSTIC IMAGING CONSULTANTS
Docket Date 2015-02-05
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD BERKOWITZ

Documents

Name Date
ANNUAL REPORT 2009-04-27
LC Amendment 2008-09-25
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-04-29
Off/Dir Resignation 2004-07-27
Florida Limited Liabilites 2004-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State