Search icon

PREMIER DIAGNOSTIC CENTERS, LLC - Florida Company Profile

Company Details

Entity Name: PREMIER DIAGNOSTIC CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER DIAGNOSTIC CENTERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Nov 2010 (14 years ago)
Date of dissolution: 30 May 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 May 2018 (7 years ago)
Document Number: L10000118436
FEI/EIN Number 273979301

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

Address: 4310 Sheridan Street, Hollywood, FL, 33021, US
Mail Address: 6001 Broken Sound Pkway NW, 630, Boca Raton, FL, 33487, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306104559 2012-04-25 2012-04-25 1600 S FEDERAL HWY STE 390, POMPANO BEACH, FL, 330627553, US 4310 SHERIDAN ST, HOLLYWOOD, FL, 330213554, US

Contacts

Phone +1 954-942-8085
Phone +1 954-589-2507

Authorized person

Name DANNY FEDER
Role PRESIDENT
Phone 9549428085

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
License Number CH8093
State FL
Is Primary Yes
Taxonomy Code 261QR0208X - Mobile Radiology Clinic/Center
License Number CH8093
State FL
Is Primary No

Key Officers & Management

Name Role Address
FEDER DANIEL D Managing Member 1600 SOUTH FEDERAL HIGHWAY, SUITE 390, POMPANO BEACH, FL, 33062
Kerman Steve Agent 6001 Broken Sound Parkway NW, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
MERGER 2018-05-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L13000022869. MERGER NUMBER 100000182401
CHANGE OF MAILING ADDRESS 2017-02-06 4310 Sheridan Street, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2017-02-06 Kerman, Steve -
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 6001 Broken Sound Parkway NW, 630, Boca Raton, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 4310 Sheridan Street, Hollywood, FL 33021 -

Court Cases

Title Case Number Docket Date Status
GEICO INDEMNITY COMPANY VS PREMIER DIAGNOSTIC CENTERS, LLC n/k/a FLORIDA SPINE AND JOINT INSTITUTE, LLC, a/a/o CLAUDE THOMAS 4D2022-0189 2022-01-14 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO19-006469

Parties

Name GEICO INDEMNITY COMPANY
Role Appellant
Status Active
Representations Drew Andrew Krieger, George L. Cimballa, III, Kristen L. Wenger, Salvatore Thomas Coppolino
Name FLORIDA SPINE AND JOINT INSTITUTE, LLC
Role Appellee
Status Active
Name Claude Thomas
Role Appellee
Status Active
Name PREMIER DIAGNOSTIC CENTERS, LLC
Role Appellee
Status Active
Representations Douglas Howard Stein, Lorin Louis Mrachek, Robert H. Stein, Michael W. Kranz, Jeffrey M. Braxton
Name Hon. John D. Fry
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-28
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-09-06
Type Response
Subtype Response
Description Response ~ (GEICO) TO MOTION FOR REHEARING.
On Behalf Of Geico Indemnity Company
Docket Date 2023-08-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Premier Diagnostic Centers, LLC
Docket Date 2023-08-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant Geico General Insurance Company’s February 6, 2023 motion for attorney's fees and costs is denied. Further,ORDERED that appellee Robert Stein, P.A.’s December 21, 2022 motion for attorney’s fees is denied.
Docket Date 2023-08-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2023-04-13
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF LAW FIRM
On Behalf Of Geico Indemnity Company
Docket Date 2023-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GEICO GENERAL INSURANCE COMPANY'S
On Behalf Of Geico Indemnity Company
Docket Date 2023-02-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Geico Indemnity Company
Docket Date 2023-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant Geico General Insurance Company’s January 11, 2023 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Geico Indemnity Company
Docket Date 2022-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Florida Spine and Joint Institute, LLC
Docket Date 2022-12-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Florida Spine and Joint Institute, LLC
Docket Date 2022-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Florida Spine and Joint Institute, LLC
Docket Date 2022-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Florida Spine and Joint Institute, LLC
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (FILED IN 22-163)
On Behalf Of Florida Spine and Joint Institute, LLC
Docket Date 2022-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Florida Spine and Joint Institute, LLC
Docket Date 2022-08-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Geico Indemnity Company
Docket Date 2022-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Geico Indemnity Company
Docket Date 2022-07-22
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 Geico Indemnity Company
Docket Date 2022-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant, GEICO General Insurance Company’s June 10, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 4, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ GEICO
On Behalf Of Geico Indemnity Company
Docket Date 2022-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant, GEICO General Insurance Company’s, April 25, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 20, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ GEICO
On Behalf Of Geico Indemnity Company
Docket Date 2022-04-25
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant, GEICO Insurance Company’s, April 22, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN** GEICO
On Behalf Of Geico Indemnity Company
Docket Date 2022-02-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (22-163) (1543 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Premier Diagnostic Centers, LLC
Docket Date 2022-01-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the parties are to show cause, within ten (10) days from the date of this order, as to why case numbers 4D21-2699, 4D21-2957, 4D21-3204, 4D22-165, 4D22-154, 4D22-155, 4D22-157, 4D22-158, 4D22-159, 4D22-162, 4D22-163, 4D22-172, 4D22-173, 4D22-174, 4D22-175, 4D22-178, 4D22-179, 4D22-180, 4D22-181, 4D22-183, 4D22-184, 4D22-187, 4D22-189, 4D22-190, 4D22-193, 4D22-194, 4D22-195, 4D22-196, 4D22-197, 4D22-198, 4D22-199, 4D22-200, and 4D22-201 should not be consolidated for all purposes. Further,ORDERED that the parties are to address how the briefing will be handled as to the appeals’ differences in awards of attorney’s fees against solely Florida Spine and Joint Institute, LLC, and against both Florida Spine and Joint Institute, LLC, and Geico Insurance Co.
Docket Date 2022-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Geico Indemnity Company
Docket Date 2022-01-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2022-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Geico Indemnity Company
Docket Date 2022-01-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's December 6, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 23, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ July 22, 2022 motion for extension of time is granted in part. Appellants shall serve the initial brief within ten (10) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-02-14
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of the parties’ February 3, 2022 joint response to this court’s January 21, 2022 order, and appellant Geico Insurance Co.’s February 8, 2022 response, it is ORDERED that case numbers 4D21-2699, 4D21-2957, 4D21-3204, and 4D22-165 are consolidated for all purposes and shall proceed under the time schedule for a final appeal and according to the Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D21-2699. Further,ORDERED that case numbers 4D22-154, 4D22-155, 4D22-157, 4D22-158, 4D22-159, 4D22-162, 4D22-163, 4D22-172, 4D22-173, 4D22-174, 4D22-175, 4D22-178, 4D22-179, 4D22-180, 4D22-181, 4D22-183, 4D22-184, 4D22-187, 4D22-189, 4D22-190, 4D22-191, 4D22-193, 4D22-194, 4D22-195, 4D22-196, 4D22-197, 4D22-198, 4D22-199, 4D22-200, and 4D22-201 are consolidated for all purposes and shall proceed under the time schedule for a final appeal and according to the Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-154. Further,ORDERED that the proposed briefing schedule provided in the parties’ February 3, 2022 joint response is adopted. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a) within thirty (30) days from the date of this order, and appellee may file directions for additional documents and exhibits within twenty (20) days thereafter.ORDERED that the parties’ February 3, 2022 request for extension of time is granted in part without prejudice to seeking a further extension if necessary. Appellants shall serve their respective initial briefs within thirty (30) days from the filing of the record on appeal. In addition, if the initial briefs are not served within the time provided for in this order, the above–styled cases may be subject to dismissal or the court in its discretion may impose other sanctions.ORDERED that the captions in case numbers 4D21-2699 and 4D22-154 are corrected to change the name of the appellants to Florida Spine and Joint Institute, LLC and Geico Insurance Co., and the name of the appellee to Robert Stein, P.A. All future filings shall reflect this change. Further,ORDERED that Florida Spine and Joint Institute, LLC’s November 22, 2021 motion to consolidate is denied as moot. Further,ORDERED that this court’s January 24, 2022 order to show cause is discharged.
Docket Date 2022-01-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
PREMIER DIAGNOSTIC CENTERS, LLC, ETC. VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY SC2016-0590 2016-04-04 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
132013AP000267000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013AP000278000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D15-1871

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013AP000266000001

Parties

Name PREMIER DIAGNOSTIC CENTERS, LLC
Role Petitioner
Status Active
Representations Marlene S. Reiss
Name A/A/O MARIA LOPEZ
Role Petitioner
Status Active
Name A/A/O SHERRY DUJON
Role Petitioner
Status Active
Name A/A/O DOLORES LANCASTER
Role Petitioner
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Respondent
Status Active
Representations Nancy W. Gregoire
Name Hon. Lisa Sharon Walsh
Role Judge/Judicial Officer
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Hon. George A. Sarduy
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 2016-05-25
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ 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).
Docket Date 2016-04-28
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2016-04-11
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-04-11
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER PREMIER DIAGNOSTIC CENTER'SBRIEF ON JURISDICTION
On Behalf Of PREMIER DIAGNOSTIC CENTERS, LLC
View View File
Docket Date 2016-04-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-04-06
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including May 6, 2016, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2016-04-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of PREMIER DIAGNOSTIC CENTERS, LLC
View View File
Docket Date 2016-04-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-07-07
Florida Limited Liability 2010-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State