Search icon

ONSITE IMAGING SERVICES, LLC

Company Details

Entity Name: ONSITE IMAGING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Oct 2009 (15 years ago)
Document Number: L09000102508
FEI/EIN Number 271245524
Address: 2300 West 84th Street, hialeah, FL, 33016, US
Mail Address: 2300 West 84th Street, hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447543467 2011-05-24 2022-07-18 2300 W 84TH ST STE 502, HIALEAH, FL, 330165780, US 2300 W 84TH ST STE 502, HIALEAH, FL, 330165780, US

Contacts

Phone +1 786-342-7474
Fax 7863427477

Authorized person

Name ADALBERTO MARTINEZ
Role CFO
Phone 7863427474

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
MARTINEZ ADALBERTO President 2300 W 84 ST, HIALEAH, FL, 33018

Secretary

Name Role Address
MARTINEZ ADALBERTO Secretary 2300 W 84 ST, HIALEAH, FL, 33018

Treasurer

Name Role Address
MARTINEZ ADALBERTO Treasurer 2300 W 84 ST, HIALEAH, FL, 33018

Director

Name Role Address
MARTINEZ ADALBERTO Director 2300 W 84 ST, HIALEAH, FL, 33018

Vice President

Name Role Address
MARTINEZ JOVANNA Vice President 2300 WEST 84TH STREET, HIALEAH, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000039883 ONSITE MEDICAL CENTERS, LLC EXPIRED 2015-04-21 2020-12-31 No data 5941 NW 173RD DRIVE, UNIT 7, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-07 2300 West 84th Street, Suite 201, hialeah, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-11 2300 West 84th Street, Suite 201, hialeah, FL 33016 No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State