Entity Name: | RADIOLOGY ASSOCIATES OF HOLLYWOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RADIOLOGY ASSOCIATES OF HOLLYWOOD, 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: | 01 Feb 2001 (24 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 06 Mar 2015 (10 years ago) |
Document Number: | P01000012275 |
FEI/EIN Number |
651075205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 Burton Hills Blvd, Suite 500, Nashville, TN, 37215, US |
Mail Address: | 20 Burton Hills Blvd, Suite 500, Nashville, TN, 37215, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Rodriguez MD Maria | President | 20 Burton Hills Blvd, Nashville, TN, 37215 |
Marcus Jillian | Secretary | 20 Burton Hills Blvd, Nashville, TN, 37215 |
Cross William | Treasurer | 20 Burton Hills Blvd, Nashville, TN, 37215 |
Musso Matthew | Vice President | 20 Burton Hills Blvd, Nashville, TN, 37215 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000044353 | RADIOLOGY ASSOCIATES OF HOLLYWOOD | ACTIVE | 2013-05-08 | 2028-12-31 | - | 20 BURTON HILLS BOULEVARD, SUITE 500, NASHVILLE, TN, 37215 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 20 Burton Hills Blvd, Suite 500, Nashville, TN 37215 | - |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 20 Burton Hills Blvd, Suite 500, Nashville, TN 37215 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-31 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-31 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
AMENDMENT AND NAME CHANGE | 2015-03-06 | RADIOLOGY ASSOCIATES OF HOLLYWOOD, INC. | - |
MERGER | 2015-03-06 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000149691 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSHUA DEL MONACO and SARA DEL MONACO VS COLUMBIA HOSPITAL CORP. OF SOUTH BROWARD, ETC, et al. | 4D2018-0523 | 2018-02-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SARA DEL MONACO |
Role | Petitioner |
Status | Active |
Name | JOSHUA DEL MONACO |
Role | Petitioner |
Status | Active |
Representations | Joel S. Perwin, Ivan Francis Cabrera, Scott S. Liberman |
Name | JACQUELINE MARLENE DAVID, D.O |
Role | Respondent |
Status | Active |
Name | FOOT AND ANKLE ASSOCIATES OF SOUTH FLORIDA, LLC |
Role | Respondent |
Status | Active |
Name | ANNABELLE LEE DOOKIE, D.P.M |
Role | Respondent |
Status | Active |
Name | COLUMBIA HOSPITAL CORP. OF SO. BROWARD |
Role | Respondent |
Status | Active |
Representations | Gavrila A. Brotz, KELLY CASEY, SCOTT EDWARD SOLOMON, Jonathon Proctor Lynn, Walter J. Taché, KEVIN O'CONNOR |
Name | DANIEL BELL D.P.M. |
Role | Respondent |
Status | Active |
Name | South Broward Hospital District |
Role | Respondent |
Status | Active |
Name | SAMUEL M. SERED M.D. |
Role | Respondent |
Status | Active |
Name | RADIOLOGY ASSOCIATES OF HOLLYWOOD, INC. |
Role | Respondent |
Status | Active |
Name | ILIYA BEYLIN D.P.M |
Role | Respondent |
Status | Active |
Name | FLORIDA IPS MEDICAL SERVICES, P.A. |
Role | Respondent |
Status | Active |
Name | Hon. Raag Singhal |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-18 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ (1) ONE ENVELOPE--CD ROM |
On Behalf Of | Clerk - Broward |
Docket Date | 8888-06-21 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR GAVRILA A. BROTZ. UPDATED ADDRESS AND RE-MAILED THE 02/27/2018 ORDER. |
Docket Date | 2018-02-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed. Williams v. Oken, 62 So. 3d 1129, 1136-37 (Fla. 2011). Petitioner's request for oral argument is denied.GROSS, CIKLIN and CONNER, JJ., concur. |
Docket Date | 2018-02-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-02-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within TEN (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2018-02-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2018-02-15 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ ***DENIED, SEE 02/27/2018 ORDER*** |
On Behalf Of | JOSHUA DEL MONACO |
Docket Date | 2018-02-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-02-15 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | JOSHUA DEL MONACO |
Docket Date | 2018-02-15 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | JOSHUA DEL MONACO |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-24 |
Reg. Agent Change | 2017-05-31 |
ANNUAL REPORT | 2017-04-25 |
AMENDED ANNUAL REPORT | 2016-10-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State