Search icon

SUMMIT RADIOLOGY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUMMIT RADIOLOGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Sep 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L22000398094
Address: 12163 N.W. 19TH STREET, PLANTATION, FL, 33323, US
Mail Address: 12163 N.W. 19TH STREET, PLANTATION, FL, 33323, UN
ZIP code: 33323
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROVITO GEORGE Director 12163 N.W. 19TH STREET, PLANTATION, FL, 33323
ROVITO GEORGE Agent 12163 N.W. 19TH STREET, PLANTATION, FL, 33323

National Provider Identifier

NPI Number:
1447420914

Authorized Person:

Name:
MS. NANCY JOHANNA CUESTAS
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3059401618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
STATE FARM FIRE AND CASUALTY COMPANY VS SUMMIT RADIOLOGY, LLC a/a/o JOSE BAEZ 4D2021-0635 2021-01-28 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
COCE12-13989

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-18321(AP)

Parties

Name STATE FARM FIRE AND CASUALTY COMPANY
Role Appellant
Status Active
Representations Nancy W. Gregoire Stamper
Name SUMMIT RADIOLOGY LLC
Role Appellee
Status Active
Representations Emilio Stillo, Tamar Hoo-Pagan, Nathan J. Avrunin, Mac Samuel Phillips
Name Jose Baez
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-28
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of State Farm Fire and Casualty Company
Docket Date 2021-01-28
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2021-01-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Florida Limited Liability 2022-09-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State