Search icon

HEALTH DIAGNOSTICS OF FORT LAUDERDALE, LLC

Company Details

Entity Name: HEALTH DIAGNOSTICS OF FORT LAUDERDALE, 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: L08000032930
FEI/EIN Number 650637743
Address: 4616 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308
Mail Address: 110 Marcus Drive, MELVILLE, NY, 11747, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093437386 2022-09-14 2022-10-05 PO BOX 170, FARMINGDALE, NY, 117350170, US 2915 LAKEVIEW DR STE 1041, FERN PARK, FL, 327302056, US

Contacts

Phone +1 631-694-2816
Phone +1 407-987-4001
Fax 4079874002

Authorized person

Name KURT W REIMANN
Role PARTNER/MANAGING DIRECTOR
Phone 6316942816

Taxonomy

Taxonomy Code 261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center
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
G22000096664 STAND-UP MRI AND 3T IMAGING OF CASSELBERRY ACTIVE 2022-08-16 2027-12-31 No data 110 MARCUS DRIVE, MELVILLE, NY, 11747
G19000118048 STAND-UP MRI AND 3T IMAGING ACTIVE 2019-11-01 2029-12-31 No data 110 MARCUS DRIVE, MELVILLE, NY, 11747
G08091900059 STAND-UP MRI OF FORT LAUDERDALE ACTIVE 2008-03-31 2028-12-31 No data 4616 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308

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 4616 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL 33308 No data
CONVERSION 2008-03-31 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P95000064904. CONVERSION NUMBER 700000086417

Court Cases

Title Case Number Docket Date Status
USAA Casualty Insurance Company, Appellant(s), v. Health Diagnostics of Fort Lauderdale, LLC, etc., Appellee(s). 3D2022-2032 2022-11-28 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
14-5989 SP

Parties

Name USAA CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Rebecca Lynne Delaney, Scott Ward Dutton, Anthony L Tolgyesi
Name HEALTH DIAGNOSTICS OF FORT LAUDERDALE, LLC
Role Appellee
Status Active
Representations William Derek Mueller, Elliot Burt Kula, Zachary A. Hicks
Name Hon. Linda Melendez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-24
Type Order
Subtype Order on Motion for Rehearing
Description Appellant's Response in Opposition to Appellee's Motion for Rehearing and Clarification, filed on May 17, 2024, is noted. Upon consideration, Appellee's Motion for Rehearing and Clarification is hereby denied.
View View File
Docket Date 2024-05-17
Type Response
Subtype Response
Description Appellant's Response in Opposition to Appellee's Motion for Rehearing and Clarification
On Behalf Of USAA Casualty Insurance Company
Docket Date 2024-05-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellee's Motion for Rehearing and Clarification
On Behalf Of Health Diagnostics of Fort Lauderdale, LLC
Docket Date 2024-04-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2024-01-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2023-12-07
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Health Diagnostics of Fort Lauderdale, LLC
View View File
Docket Date 2023-11-21
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Serve Answer Brief - 30 days to 12/20/2023 (GRANTED)
Docket Date 2023-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Health Diagnostics of Fort Lauderdale, LLC
Docket Date 2023-10-19
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB - 30 days to 11/20/2023.
View View File
Docket Date 2023-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Health Diagnostics of Fort Lauderdale, LLC
Docket Date 2023-09-27
Type Notice
Subtype Notice
Description Appellant's Notice of Withdrawal of Motion for Appellate Fees Filed November 29, 2022
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-09-20
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- AB - 30 days to 10/20/2023.
On Behalf Of Health Diagnostics of Fort Lauderdale, LLC
View View File
Docket Date 2023-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Health Diagnostics of Fort Lauderdale, LLC
Docket Date 2023-09-12
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2023-09-06
Type Response
Subtype Response
Description RESPONSE ~ To Appellant's Motion to Strike Appellee's Untimely Response to Appellant's Motion for Appellate Fees
On Behalf Of Health Diagnostics of Fort Lauderdale, LLC
Docket Date 2023-09-05
Type Response
Subtype Response
Description RESPONSE ~ To Appellant's Motion for Attorney's Fees
On Behalf Of Health Diagnostics of Fort Lauderdale, LLC
Docket Date 2023-09-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Motion to Strike Appellee's Response to Appellant'sMotion for Appellate Fees
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Health Diagnostics of Fort Lauderdale, LLC
Docket Date 2023-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Health Diagnostics of Fort Lauderdale, LLC
Docket Date 2023-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 09/20/2023
Docket Date 2023-07-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-07-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order. Failure to file the initial brief within the time provided, may result in the dismissal of this appeal.
Docket Date 2023-06-19
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Response to this court dated June 16, 2023 and Motion for extension of time to file its Initial Brief
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-06-16
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-05-11
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF WRITTEN ORDER DISPOSING OF MOTION POSTPONING RENDITION
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-02-27
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court’s Order of February 15, 2023, is hereby vacated as improvidently entered in light of Appellant’s Response, filed on February 23, 2023.
Docket Date 2023-02-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT ORDER DATED FEBRUARY 15, 2023
On Behalf Of USAA Casualty Insurance Company
Docket Date 2023-02-15
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-02-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-11-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees - Withdrawn by Notice filed 9/26/23.
On Behalf Of USAA Casualty Insurance Company
Docket Date 2022-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-11-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Health Diagnostics of Fort Lauderdale, LLC
Docket Date 2022-11-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of USAA Casualty Insurance Company

Documents

Name Date
ANNUAL REPORT 2024-01-31
Reg. Agent Change 2023-10-16
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State