Search icon

ADVANCED HEALTH IMAGING, LLC - Florida Company Profile

Company Details

Entity Name: ADVANCED HEALTH IMAGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCED HEALTH 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: 13 Sep 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Sep 2012 (12 years ago)
Document Number: L12000117383
FEI/EIN Number 37-1701841

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

Address: 3970 SW 67 AVENUE, MIAMI, FL, 33155
Mail Address: 3970 SW 67 AVENUE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780923334 2013-02-01 2014-01-10 3970 SW 67TH AVE, MIAMI, FL, 331553750, US 3970 SW 67TH AVE, MIAMI, FL, 331553750, US

Contacts

Phone +1 305-364-5735
Fax 3053968735

Authorized person

Name MR. ROBERT DIAZ
Role PRESIDENT
Phone 3053897401

Taxonomy

Taxonomy Code 261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center
Is Primary No
Taxonomy Code 261QR0200X - Radiology Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
DIAZ ROBERT Managing Member 3970 SW 67 AVENUE, MIAMI, FL, 33155
DIAZ ROBERT Agent 3970 SW 67 AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2012-09-20 ADVANCED HEALTH IMAGING, LLC -

Court Cases

Title Case Number Docket Date Status
IMPERIAL FIRE & CASUALTY INSURANCE COMPANY, VS ARIEL ACOSTA, et al., 3D2021-0225 2021-01-13 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-9697 CC

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-210 AP

Parties

Name IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael K. Mittelmark, William J. McFarlane, III, MARIA CRISTINA GONZALEZ
Name ARIEL ACOSTA
Role Appellee
Status Active
Representations MICHAEL W. MONTGOMERY, Mark D. Tinker, BELAYNE D. GUERRERO, Jose A. Dapena, Douglas H. Stein, RHIANNA L. BUSCH, EDWARD S. POLK
Name GLG REHABILITATION CENTER INC
Role Appellee
Status Active
Name ADVANCED HEALTH IMAGING, LLC
Role Appellee
Status Active
Name VARIETY CHILDREN'S HOSPITAL
Role Appellee
Status Active
Name MAILEN ENAMORADO MIRANDA
Role Appellee
Status Active
Name Hon. Diana Gonzalez-Whyte
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2021-11-10
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee Advanced Health Imaging, LLC’s Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-10-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellee Variety Children’s Hospital’s Request for Oral Argument is hereby denied.
Docket Date 2021-07-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANT, IMPERIAL FIRE & CASUALTY INSURANCE COMPANY
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Agreed Notice of Extension of Time to File a Reply Brief is treated as an agreed motion for an extension of time to file the reply brief, and is granted to and including July 28, 2021, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2021-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-06-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF VARIETY CHILDREN'S HOSPITAL
On Behalf Of ARIEL ACOSTA
Docket Date 2021-06-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ARIEL ACOSTA
Docket Date 2021-05-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE ARIEL ACOSTA, MAILEN ENAMORADO MIRANDA, Mailen Enamorado Miranda as Parent or Guardian of ARCELIO VALDES, Mailen Enamorado Miranda as Parent or Guardian of GERARDO VALDES, and GLG REHABILITATION CENTER, INC.
On Behalf Of ARIEL ACOSTA
Docket Date 2021-05-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE ADVANCED HEALTH IMAGING, LLC
On Behalf Of ARIEL ACOSTA
Docket Date 2021-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ VARIETY CHILDREN'S HOSPITAL'SAGREED NOTICE OF EXTENSION OF TIME
On Behalf Of ARIEL ACOSTA
Docket Date 2021-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Variety Children's Hospital)-60 days to 6/4/21
Docket Date 2021-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Advanced Health Imaging, LLC)-60 days to 5/31/21
Docket Date 2021-03-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARIEL ACOSTA
Docket Date 2021-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARIEL ACOSTA
Docket Date 2021-02-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ARIEL ACOSTA
Docket Date 2021-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Variety Children's Hospital)-60 days to 4/5/21
Docket Date 2021-02-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARIEL ACOSTA
Docket Date 2021-01-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ARIEL ACOSTA
Docket Date 2021-01-27
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARIEL ACOSTA
Docket Date 2021-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARIEL ACOSTA
Docket Date 2021-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARIEL ACOSTA
Docket Date 2021-01-13
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2751197201 2020-04-16 0455 PPP 3970 SW 67th Avenue, Miami, FL, 33155
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74900
Loan Approval Amount (current) 74900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 5
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75420.14
Forgiveness Paid Date 2020-12-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State