Search icon

MRI SCAN CENTER, LLC

Company Details

Entity Name: MRI SCAN CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 29 Jun 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Jun 2012 (13 years ago)
Document Number: L12000087229
FEI/EIN Number 65-0939574
Address: 3122 E COMMERCIAL BLVD, FT LAUDERDALE, FL 33308
Mail Address: 3122 E COMMERCIAL BLVD, FT LAUDERDALE, FL 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KAGAN, Robert L Agent 3122 E Commercial Blvd, Fort Lauderdale, FL 33308

President

Name Role Address
KAGAN, ROBERT L President 3122 E COMMERCIAL BLVD, FT LAUDERDALE, FL 33308

Vice President

Name Role Address
Barnett, Bonnie Vice President 3122 E COMMERCIAL BLVD, FT LAUDERDALE, FL 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000019178 UNIQUE IMAGING EXPIRED 2018-02-05 2023-12-31 No data 3122 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308
G12000082702 DELRAY IMAGING EXPIRED 2012-08-21 2017-12-31 No data 3122 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308
G06150700087 MRI SCAN & IMAGING CENTERS ACTIVE 2006-05-30 2026-12-31 No data 3122 EAST COMMERCIAL BOULEVARD, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-09 KAGAN, Robert L No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 3122 E Commercial Blvd, Fort Lauderdale, FL 33308 No data
CONVERSION 2012-06-29 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P99000066005. CONVERSION NUMBER 300000123763

Court Cases

Title Case Number Docket Date Status
MONIQUE ANNETTE MOGENSEN, M.D., MOGENSEN CONSULTING, PLLC, MICHAEL C. ABIOG, M.D., and SPECIALISTS IN DIAGNOSTIC IMAGING, P.A., etc. VS LAWRENCE PETER METZLER, JR., as Personal Representative of the ESTATE OF WENDY M. METZLER, deceased, et al. 4D2021-0950 2021-03-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-022758

Parties

Name Michael C. Abiog, M.D.
Role Petitioner
Status Active
Name Monique Annette Mogensen, M.D.
Role Petitioner
Status Active
Representations Therese Ann Savona
Name NationalRad
Role Petitioner
Status Active
Name Mogensen Consulting, PLLC
Role Petitioner
Status Active
Name SPECIALISTS IN DIAGNOSTIC IMAGING, P.A.
Role Petitioner
Status Active
Name Estate of Wendy M. Metzler, deceased
Role Respondent
Status Active
Name MRI SCAN & IMAGING CENTERS, INC.
Role Respondent
Status Active
Name MRI SCAN CENTER, LLC
Role Respondent
Status Active
Name Jennifer M. Carrasquillo, M.D.
Role Respondent
Status Active
Name Carolina Gladys Valdes, M.D.
Role Respondent
Status Active
Name Lawrence Peter Metzler, Jr.
Role Respondent
Status Active
Representations Brent M. Reitman, Sean F. Thompson, Scott S. Liberman, R. Ryan Rivas, Steven Osher, Ivan Francis Cabrera, John Goran
Name Holy Cross Medical Group
Role Respondent
Status Active
Name HOLY CROSS HOSPITAL, INC.
Role Respondent
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-09
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).GROSS, MAY and ARTAU, JJ., concur.
Docket Date 2021-03-03
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-03-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-03-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Monique Annette Mogensen, M.D.
Docket Date 2021-03-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-13

Date of last update: 23 Jan 2025

Sources: Florida Department of State