Search icon

RIVERO DIAGNOSTIC CENTER, INC. - Florida Company Profile

Company Details

Entity Name: RIVERO DIAGNOSTIC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERO DIAGNOSTIC CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 19 Jun 2000 (25 years ago)
Document Number: P00000060949
FEI/EIN Number 651016628

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

Address: 285 WEST 49 ST, HIALEAH, FL, 33012
Mail Address: 798 EAST 54 STREET, HIALEAH, FL, 33013
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275853046 2010-06-03 2010-06-10 7050 NW 4TH ST, 202, PLANTATION, FL, 333172247, US 7050 NW 4TH ST, 202, PLANTATION, FL, 333172247, US

Contacts

Phone +1 954-791-9729
Fax 9547919724

Authorized person

Name MR. OSNAY RIVERO
Role PRESIDENT
Phone 7682817656

Taxonomy

Taxonomy Code 293D00000X - Physiological Laboratory
License Number HCC8721
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
RIVERO OSNAY President 798 EAST 54 STREET, HIALEAH, FL, 33013
RIVERO OSNAY Director 798 EAST 54 STREET, HIALEAH, FL, 33013
RIVERO OSNAY Treasurer 798 EAST 54 STREET, HIALEAH, FL, 33013
RIVERO OSNAY Agent 798 EAST 54 STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-06-23 285 WEST 49 ST, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2003-04-14 285 WEST 49 ST, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-20 798 EAST 54 STREET, HIALEAH, FL 33013 -

Court Cases

Title Case Number Docket Date Status
ACCIDENT911 HELP MEDICAL CENTER CORP., et al., VS DIRECT GENERAL INSURANCE COMPANY, 3D2023-0773 2023-04-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-9836

Parties

Name EAST COAST MEDICAL REHAB CTR. INC.
Role Appellant
Status Active
Name ACCIDENT911 HELP MEDICAL CENTER CORP.
Role Appellant
Status Active
Representations Christian Carrazana
Name RIVERO DIAGNOSTIC CENTER, INC.
Role Appellant
Status Active
Name DIRECT GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations William J. McFarlane, III, Michael K. Mittelmark
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellants’ Motion for Appellate Fees and Costs, it is ordered that said Motion is granted, conditioned upon a determination that Appellants meet the requirements of section 627.428, Florida Statutes.
Docket Date 2023-08-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2023-07-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Direct General Insurance Company
Docket Date 2023-07-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-31
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Appellants’ Motion to Expedite Appeal is granted. Appellees shall file the answer brief by Friday, July 14, 2023, and Appellants may file the reply brief by Friday, July 28, 2023. Appellants may file an appendix in lieu of a record on appeal. There shall be no further extensions of time for either party absent substantial extenuating circumstances.
Docket Date 2023-05-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO EXPEDITE APPEAL AND USE APPENDICES IN LIEU OF RECORD ON APPEAL
On Behalf Of Direct General Insurance Company
Docket Date 2023-05-17
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellants’ Motion to Expedite Appeal and Use Appendices in Lieu of Record on Appeal.
Docket Date 2023-05-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of ACCIDENT911 HELP MEDICAL CENTER CORP.
Docket Date 2023-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ACCIDENT911 HELP MEDICAL CENTER CORP.
Docket Date 2023-05-15
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ MOTION TO EXEDITE APPEAL AND USE APPENDICESIN LIEU OF RECORD ON APPEAL
On Behalf Of ACCIDENT911 HELP MEDICAL CENTER CORP.
Docket Date 2023-05-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ACCIDENT911 HELP MEDICAL CENTER CORP.
Docket Date 2023-05-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ACCIDENT911 HELP MEDICAL CENTER CORP.
Docket Date 2023-05-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ACCIDENT911 HELP MEDICAL CENTER CORP.
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Direct General Insurance Company
Docket Date 2023-04-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 8, 2023.
Docket Date 2023-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ACCIDENT911 HELP MEDICAL CENTER CORP.
Docket Date 2023-04-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
RIVERO DIAGNOSTIC CENTER, INC., ETC. VS UNITED AUTOMOBILE INSURANCE COMPANY SC2021-1517 2021-11-03 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
3D21-60

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132012SC009865000025

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132019AP000242000001

Parties

Name RIVERO DIAGNOSTIC CENTER, INC.
Role Petitioner
Status Active
Representations Stuart Lee Koenigsberg
Name Carlos Bacallao
Role Petitioner
Status Active
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Respondent
Status Active
Representations MICHAEL J. NEIMAND
Name Hon. Elijah A. Levitt
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-19
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).
View View File
Docket Date 2021-12-03
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Brief of Respondent on Jurisdiction
On Behalf Of UNITED AUTOMOBILE INSURANCE COMPANY
View View File
Docket Date 2021-11-04
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-11-04
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Brief of Petitioner of Jurisdiction
On Behalf Of Rivero Diagnostic Center, Inc.
View View File
Docket Date 2021-11-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Rivero Diagnostic Center, Inc.
View View File
Docket Date 2021-11-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Rivero Diagnostic Center, Inc.
View View File
Docket Date 2021-11-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2021-11-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
UNITED AUTOMOBILE INSURANCE COMPANY, VS RIVERO DIAGNOSTIC CENTER, INC., A/A/O CARLOS BACALLAO, 3D2021-0060 2021-01-07 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-242 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
12-9865 SP

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name CARLOS BACALLAO
Role Appellee
Status Active
Name RIVERO DIAGNOSTIC CENTER, INC.
Role Appellee
Status Active
Representations STUART L. KOENIGSBERG, Amado Alan Alvarez, RITA M. BAEZ
Name HON. ELIJAH A. LEVITT
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLEE'S MOTION FOR REHEARING, REHEARING EN BANC,MOTION FOR CLARIFICATION, MOTION FOR CONFLICT, ANDMOTION FOR CERTIFICATION
On Behalf Of RIVERO DIAGNOSTIC CENTER, INC.
Docket Date 2021-08-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Attorney’s Fees, it is ordered that said Motion is conditionally granted, subject to a determination pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442. Accordingly, the matter is remanded to the trial court. Appellee’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2022-01-19
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ 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 2021-11-03
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-11-03
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of RIVERO DIAGNOSTIC CENTER, INC.
Docket Date 2021-10-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-06
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellee’s Motion for Rehearing, Motion for Clarification, Motion for Conflict, and Motion for Certification are hereby denied. EMAS, LINDSEY and GORDO, JJ., concur. Appellee’s Motion for Rehearing En Banc is denied.
Docket Date 2021-08-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded for further proceedings.
Docket Date 2021-07-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-02-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-04
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s Motion to Supplement the Record, filed on June 8, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
Docket Date 2021-02-02
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ Transfer order.
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of United Automobile Insurance Company
Docket Date 2021-01-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-14
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RIVERO DIAGNOSTIC CENTER, INC.

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3141587306 2020-04-29 0455 PPP 798 East 54TH ST, HIALEAH, FL, 33013-1666
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73300
Loan Approval Amount (current) 73300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33013-1666
Project Congressional District FL-26
Number of Employees 13
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74126.66
Forgiveness Paid Date 2021-06-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State