Entity Name: | MEDVIEW IMAGING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEDVIEW 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. |
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: | 31 Aug 2007 (18 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 07 Oct 2014 (11 years ago) |
Document Number: | L07000089764 |
FEI/EIN Number |
260755352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | mvega@medviewimaging.com, ORLANDO, FL, 32803, US |
Mail Address: | PO BOX 1082, GOLDENROD, FL, 32733, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1649466418 | 2007-09-14 | 2015-07-24 | 1925 N MILLS AVE, ORLANDO, FL, 328031432, US | 1925 N MILLS AVE, ORLANDO, FL, 328031432, US | |||||||||||||||
|
Phone | +1 407-770-6060 |
Fax | 4074471411 |
Authorized person
Name | MRS. MARITZA VEGA |
Role | PRESIDENT |
Phone | 4077706060 |
Taxonomy
Taxonomy Code | 261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
VEGA MARITZA | Owner | 3720 HAWTHORNE LN, WINTER PARK, FL, 32792 |
VEGA MARITZA M | Agent | 3720 HAWTHORNE LN, WINTER PARK, FL, 32792 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000029791 | VEGABIT TECHNOLOGIES | ACTIVE | 2024-02-26 | 2029-12-31 | - | 3720 HAWTHORNE LANE, DD, WINTER PARK, FL, 32792 |
G13000019763 | MEDVIEW IMAGING | EXPIRED | 2013-02-26 | 2018-12-31 | - | 5200 DAVISSON AVENUE, SUITE B, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-16 | mvega@medviewimaging.com, ORLANDO, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2024-05-16 | mvega@medviewimaging.com, ORLANDO, FL 32803 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 3720 HAWTHORNE LN, WINTER PARK, FL 32792 | - |
LC AMENDMENT AND NAME CHANGE | 2014-10-07 | MEDVIEW IMAGING LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GEICO INDEMNITY COMPANY VS V&T INVESTMENT PARTNERS, LLC., D/B/A MEDVIEW IMAGING A/A/O CARLOS BERRIOS | 5D2021-0230 | 2021-01-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GEICO INDEMNITY COMPANY |
Role | Appellant |
Status | Active |
Representations | Rebecca L. Delaney, Scott W. Dutton |
Name | MEDVIEW IMAGING LLC |
Role | Appellee |
Status | Active |
Name | Carlos Berrios |
Role | Appellee |
Status | Active |
Name | V&T INVESTMENT PARTNERS, LLC. |
Role | Appellee |
Status | Active |
Representations | Chad A. Barr |
Name | Hon. David P. Johnson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-03-14 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-03-14 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-02-28 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ AE MOT GRANTED AS TO FEES; DENIED AS TO COSTS... |
Docket Date | 2022-02-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-02-21 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ NOVD ACCEPTED; COURT WILL ENTER SEPARATE ORDER ON AE'S PENDING MOT ATTY FEES AND COSTS; OA SCHEDULED FOR 3/24 CANCELLED |
Docket Date | 2022-02-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2022-02-17 |
Type | Order |
Subtype | Zoom Instructions-OA |
Description | ZOOM INSTRUCTIONS-ORAL ARGUMENTS |
Docket Date | 2022-02-17 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF ORAL ARGUMENT VIA ZOOM |
Docket Date | 2022-02-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S OA PREFERENCE |
On Behalf Of | V&T INVESTMENT PARTNERS, LLC. |
Docket Date | 2022-02-09 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ 1/24 MOTION TO LIFT STAY GRANTED |
Docket Date | 2022-02-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S OA PREFERENCE |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2022-02-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/24 ORDER |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2022-01-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO LIFT STAY; GRANTED PER 2/9 ORDER |
On Behalf Of | V&T INVESTMENT PARTNERS, LLC. |
Docket Date | 2022-01-24 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/I 10 DAYS TO MOT TO LIFT STAY |
Docket Date | 2021-02-09 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ THE ABOVE-STYLED CAUSE SHALL CONTINUE TO BE HELD IN ABEYANCE. APPELLANT SHALL NOTIFY THE COURT WITHIN FIVE DAYS OF A FINAL DISPOSITION IN CARE WELLNESS CENTER, LLC, A/A/O VIRGINIA BARDON-DIAZ V. STATE FARM MUTUAL AUTOMOBILE INSURANCE CO., CASE NO. SC18-429, CURRENTLY PENDING IN THE FLORIDA SUPREME COURT. |
Docket Date | 2021-02-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE IN OPPOSITION TO AE'S MOTION TO LIFT STAY AND AA'S MOTION TO CONTINUE STAY |
On Behalf Of | Geico Indemnity Company |
Docket Date | 2021-01-22 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ W/IN 10 DAYS, AA TO FILE RESPONSE TO MOTION TO LIFT STAY |
Docket Date | 2021-01-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2021-01-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-01-19 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ APPEALS TRANSFER AND PROGRESS DOCKET |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2021-01-19 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO LIFT STAY |
On Behalf Of | V&T INVESTMENT PARTNERS, LLC. |
Docket Date | 2021-01-19 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FILED BELOW 5/23/18 |
On Behalf Of | V&T INVESTMENT PARTNERS, LLC. |
Docket Date | 2021-01-19 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ FILED BELOW 7/6/18 |
On Behalf Of | V&T INVESTMENT PARTNERS, LLC. |
Docket Date | 2021-01-19 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FILED BELOW 12/5/18 |
On Behalf Of | V&T INVESTMENT PARTNERS, LLC. |
Docket Date | 2021-01-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ CIRCUIT COURT RECORDS- IB FILED 7/6/18; AB FILED 12/7/18; RB FILED 2/22/19; 4/23/19 ORDER STAYING APPEAL PENDING DISPOSITION OF SC18-429 |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2021-01-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 05/10/18 |
On Behalf Of | Geico Indemnity Company |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5849737406 | 2020-05-13 | 0491 | PPP | 1925 N MILLS AVE, ORLANDO, FL, 32803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State