Search icon

FT. MYERS MRI LLC

Company Details

Entity Name: FT. MYERS MRI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Jul 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000148024
FEI/EIN Number 821945499
Address: 7404 SW 48 St, Miami, FL, 33155, US
Mail Address: PO Box 558725, Miami, FL, 33325, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801396742 2018-02-16 2018-02-16 6300 CORPORATE CT STE 101, FORT MYERS, FL, 339193513, US 6300 CORPORATE CT STE 101, FORT MYERS, FL, 339193513, US

Contacts

Phone +1 239-689-3695

Authorized person

Name MODESTO SANCHEZ-TORRES
Role REGISTERED AGENT
Phone 2396893695

Taxonomy

Taxonomy Code 261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center
State FL
Is Primary Yes

Agent

Name Role Address
Mena Steve Agent 7404 SW 48th Street, Miami, FL, 33155

Manager

Name Role Address
Mena Steve Manager PO BOX 558725, Miami, FL, 33255

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-18 7404 SW 48 St, SUITE B, Miami, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-18 7404 SW 48th Street, B, Miami, FL 33155 No data
CHANGE OF MAILING ADDRESS 2018-04-23 7404 SW 48 St, SUITE B, Miami, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2018-04-23 Mena, Steve No data

Court Cases

Title Case Number Docket Date Status
FT. MYERS MRI, LLC a/a/o DANICK DUMAS VS LM GENERAL INSURANCE COMPANY 4D2021-1352 2021-04-16 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COSO21000929

Parties

Name Danick Dumas
Role Appellant
Status Active
Name FT. MYERS MRI LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name LM GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Jeffrey R. Geldens, Jo- Anna Enriquez, Ignacio M. Sarmiento, Veresa Jones Adams, Abbi Freifeld Carr
Name Hon. Terri-Ann Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-06-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CASE NUMBERS 4D21-721, 4D21-1079, 4D21-1109, 4D21-1111, 4D21-1112, 4D21-1407, 4D21-1510, 4D21-1579, 4D21-1581, 4D21-1602, 4D21-1078, 4D21-1352, 4D21-1354, and 4D21-1502 ARE CONSOLIDATED FOR PURPOSES OF PANEL AND OPINION. SEE 06/16/2021 ORDER.
Docket Date 2021-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ ON CONFESSION OF ERROR
Docket Date 2021-07-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that, having considered the opposition raised by appellees in 4D21-1352, 4D21-1354, and 4D21-1502, appellants’ motions for appellate attorney’s fees in these consolidated cases are granted conditioned on the trial court determining that the moving party is the prevailing party in the proceedings below.
Docket Date 2021-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that case numbers 4D21-721, 4D21-1079, 4D21-1109, 4D21-1111, 4D21-1112, 4D21-1407, 4D21-1510, 4D21-1579, 4D21-1581, 4D21-1602, 4D21-1078, 4D21-1352, 4D21-1354, and 4D21-1502 are consolidated for purposes of panel and opinion.
Docket Date 2021-05-24
Type Response
Subtype Reply
Description Reply
On Behalf Of Ft. Myers MRI, LLC
Docket Date 2021-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LM General Insurance Company
Docket Date 2021-05-20
Type Response
Subtype Response
Description Response ~ AND PARTIALCONFESSION OF ERROR
On Behalf Of LM General Insurance Company
Docket Date 2021-05-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, within ten (10) days from the date of this order, appellee shall file a response with this court and show cause as to why this appeal should not be controlled by this court’s disposition in Advanced Diagnostic Group v. Ocean Harbor Cas. Ins. Co., Case No. 4D21-458, 2021 WL 1310851 (Fla. 4th DCA Apr. 8, 2021). Appellant may file a reply within five (5) days after the filing of the response. No extensions of time will be permitted absent a showing of extraordinary circumstances.
Docket Date 2021-04-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Ft. Myers MRI, LLC
Docket Date 2021-04-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ft. Myers MRI, LLC
Docket Date 2021-04-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ft. Myers MRI, LLC
Docket Date 2021-04-16
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2021-04-16
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2021-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ft. Myers MRI, LLC
Docket Date 2021-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-25
AMENDED ANNUAL REPORT 2019-11-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-23
Florida Limited Liability 2017-07-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State