Search icon

HEALTH DIAGNOSTICS OF MIAMI, LLC

Company Details

Entity Name: HEALTH DIAGNOSTICS OF MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Mar 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 31 Mar 2008 (17 years ago)
Document Number: L08000032273
FEI/EIN Number 371448603
Mail Address: 110 Marcus Drive, MELVILLE, NY, 11747, US
Address: 1661 S.W. 37TH AVENUE, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134364771 2008-12-11 2008-12-11 3440 HOLLYWOOD BLVD, SUITE 110, HOLLYWOOD, FL, 330216927, US 3440 HOLLYWOOD BLVD, SUITE 110, HOLLYWOOD, FL, 330216927, US

Contacts

Phone +1 954-920-8722
Fax 9549208725

Authorized person

Name MR. XAVIER RODRIGO
Role VICE PRESIDENT
Phone 5614701598

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
License Number HCC8351
State FL
Is Primary Yes

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Damadian Timothy Manager 110 Marcus Drive, MELVILLE, NY, 11747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000024876 STAND-UP MRI OF MIAMI ACTIVE 2014-02-26 2029-12-31 No data 1661 S.W. 37TH AVENUE, SUITE 100, MIAMI, FL, 33145
G08319900180 HEALTH DIAGNOSTICS OF HOLLYWOOD EXPIRED 2008-11-14 2013-12-31 No data 6 CORPORATE CENTER DRIVE, #101, MELVILLE, NY, 11747
G08091900060 STAND-UP MRI OF MIAMI EXPIRED 2008-03-31 2013-12-31 No data 1661 S.W. 37TH AVENUE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-16 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2013-04-12 1661 S.W. 37TH AVENUE, MIAMI, FL 33145 No data
CONVERSION 2008-03-31 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P02000117536. CONVERSION NUMBER 900000086339

Court Cases

Title Case Number Docket Date Status
UNITED AUTOMOBILE INSURANCE CO. VS HEALTH DIAGNOSTICS OF MIAMI, etc., et al. 4D2013-4574 2013-12-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-4511 CACE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-22593 CACE

Parties

Name UNITED AUTOMOBILE INSURANCE CO
Role Petitioner
Status Active
Representations JOHN-PAUL RODRIGUEZ, Raoul G. Cantero
Name CASTA PUELLO
Role Respondent
Status Active
Name STAND-UP MRI OF MIAMI, INC.
Role Respondent
Status Active
Name HEALTH DIAGNOSTICS OF MIAMI, LLC
Role Respondent
Status Active
Representations Julie H. Littky-Rubin, THOMAS ANDREW PLAYER, ANDREW JAY WEINSTEIN, KEVIN B. WEISS
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-20
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-05-14
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-05-14
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petitions for writ of certiorari filed December 18, 2013, are hereby denied; further,ORDERED that respondents¿ motion for attorneys¿ fees and costs filed February 24, 2014, is hereby granted; further,ORDERED that petitioner¿s motion for attorneys¿ fees and costs filed March 21, 2014, is hereby denied; further,ORDERED that petitioner¿s amended request for oral argument filed March 21, 2014, is hereby denied.WARNER, STEVENSON and TAYLOR, JJ., Concur.
Docket Date 2014-03-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **SEE AMENDED** PT Raoul G. Cantero 0552356
Docket Date 2014-03-21
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO SHOW CAUSE ORDER
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2014-03-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTY'S FEES
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2014-03-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **MOTION PENDING**
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2014-03-05
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's motion for extension of time filed March 3, 2014, is granted and the time for filing a reply to the response is hereby extended to March 21, 2014.
Docket Date 2014-03-03
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2014-03-03
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ (GRANTED) TO PETITION
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2014-02-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **MOTION PENDING** (response to this motion filed 3/3/14)
On Behalf Of HEALTH DIAGNOSTICS OF MIAMI
Docket Date 2014-02-24
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of HEALTH DIAGNOSTICS OF MIAMI
Docket Date 2014-02-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's motion for extension filed February 10, 2014, is granted, and the time for filing a response is hereby extended fifteen (15) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2014-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ (GRANTED)
On Behalf Of HEALTH DIAGNOSTICS OF MIAMI
Docket Date 2014-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HEALTH DIAGNOSTICS OF MIAMI
Docket Date 2014-01-21
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2014-01-21
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte the above-styled cases are hereby consolidated for all purposes; further, ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further,ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response.
Docket Date 2013-12-19
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2013-12-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2013-12-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2013-12-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
UNITED AUTOMOBILE INSURANCE COMPANY VS MIAMI DADE COUNTY MRI, CORP., ETC., ET AL. SC2011-0734 2011-04-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D09-3102

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D10-848

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-25070

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Petitioner
Status Active
Representations MICHAEL J. NEIMAND
Name STAND UP MRI OF MIAMI HALLANDALE OPEN MRI, LLC
Role Respondent
Status Active
Name MIAMI DADE COUNTY MRI, CORP.
Role Respondent
Status Active
Representations ANDREW JAY WEINSTEIN
Name HEALTH DIAGNOSTICS OF MIAMI, LLC
Role Respondent
Status Active
Representations Hon. Kevin Brett Weiss, Judge
Name OPEN MRI OF MIAMI DADE
Role Respondent
Status Active
Representations Kimberly L. Boldt, Kenneth John Dorchak
Name Hon. John Charles Schlesinger
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-25
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-09-11
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201368
Docket Date 2012-01-10
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). The motion for attorney's fees filed by Health Diagnostic Of Miami, LLC d/b/a Stand Up MRI of Miami is granted and it is ordered that respondent shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court.
Docket Date 2011-10-31
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of OPEN MRI OF MIAMI DADE
Docket Date 2011-06-20
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ E-MAIL
On Behalf Of HEALTH DIAGNOSTICS OF MIAMI, LLC
Docket Date 2011-06-20
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of HEALTH DIAGNOSTICS OF MIAMI, LLC
Docket Date 2011-06-08
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDERS DATED 05/25/2011, RETURN TO SENDER, NOT DELIVERABLE AS ADDRESSED, UNABLE TO FORWARD RS Open Mri Of Miami Dade BY: RS Kenneth John Dorchak 912689 (06/08/2011: FORWARDED TO CURRENT ADDRESS)
Docket Date 2011-05-27
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ E-MAIL
On Behalf Of OPEN MRI OF MIAMI DADE
Docket Date 2011-05-25
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT)
Docket Date 2011-05-06
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of OPEN MRI OF MIAMI DADE
Docket Date 2011-05-04
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of HEALTH DIAGNOSTICS OF MIAMI, LLC
Docket Date 2011-05-02
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of HEALTH DIAGNOSTICS OF MIAMI, LLC
Docket Date 2011-04-15
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of UNITED AUTOMOBILE INSURANCE COMPANY
Docket Date 2011-04-14
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2011-04-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-04-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of UNITED AUTOMOBILE INSURANCE COMPANY

Documents

Name Date
ANNUAL REPORT 2024-03-19
Reg. Agent Change 2023-10-16
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State