Search icon

MEDVIEW IMAGING LLC - Florida Company Profile

Company Details

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.
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: 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

National Provider Identifier

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

Contacts

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

Key Officers & Management

Name Role Address
VEGA MARITZA Owner 3720 HAWTHORNE LN, WINTER PARK, FL, 32792
VEGA MARITZA M Agent 3720 HAWTHORNE LN, WINTER PARK, FL, 32792

Fictitious Names

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

Events

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 -

Court Cases

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
Classification NOA Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2016-SC-017356-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CV-000054-O

Parties

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39172
Loan Approval Amount (current) 39172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32803-0004
Project Congressional District FL-10
Number of Employees 5
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39636.7
Forgiveness Paid Date 2021-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State