Search icon

NSR IMAGING LLC - Florida Company Profile

Company Details

Entity Name: NSR IMAGING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NSR 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: 08 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jul 2015 (10 years ago)
Document Number: L09000055149
FEI/EIN Number 270317343

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

Address: 1643 NETHIA DRIVE, MIAMI, FL, 33133
Mail Address: 1643 NETHIA DRIVE, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NANNI MARISTELLA Manager 1643 NETHIA DRIVE, MIAMI, FL, 33133
Vadillo Josie Manager 12030 SW 68 AVENUE, Miami, FL, 33156
VADILLO MANUEL Esq. Agent 1200 Brickell Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 1200 Brickell Avenue, Suite 1480, Miami, FL 33131 -
REINSTATEMENT 2015-07-28 - -
REGISTERED AGENT NAME CHANGED 2015-07-28 VADILLO, MANUEL, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2011-06-20 - -

Court Cases

Title Case Number Docket Date Status
MARTIN FARRELL, et al., VS NSR IMAGING, LLC, etc., et al., 3D2019-2395 2019-12-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-7383

Parties

Name OIDHREACHT INVESTMENTS
Role Appellant
Status Active
Name SWEETPEA VENTURES, LLC
Role Appellant
Status Active
Name MARTIN FARRELL
Role Appellant
Status Active
Representations CRAIG S. BARNETT
Name PRESGAR IMAGING OF CMI NORTH, LLC
Role Appellee
Status Active
Name NSR IMAGING LLC
Role Appellee
Status Active
Representations Melanie E. Damian, ALEC M. PUIG, Kenneth Dante Murena, MONICA VILA CASTRO, JESUS E. CUZA, MELISSA DAMIAN
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-24
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-03-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARTIN FARRELL
Docket Date 2020-03-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARTIN FARRELL
Docket Date 2020-03-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion to Withdraw as Counsel is granted, and the law firm ofGreenberg Traurig, P.A., Caran Rothchild, Esquire, and William R. Clayton, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause. Appellants Oidhreacht Investments and Sweetpea Ventures, LLC, are granted twenty (20) days from the date of this Order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed.
Docket Date 2020-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NSR IMAGING, LLC,
Docket Date 2020-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ Motion for Extension of Time to File the Initial Brief is granted to and including March 19, 2020.
Docket Date 2020-02-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-02-21
Type Notice
Subtype Notice
Description Notice of Entry of Order
On Behalf Of Miami-Dade Clerk
Docket Date 2020-02-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MARTIN FARRELL
Docket Date 2020-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARTIN FARRELL
Docket Date 2019-12-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 28, 2019.
Docket Date 2019-12-11
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 2019-12-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of NSR IMAGING, LLC,
Docket Date 2019-12-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-07-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State