Search icon

RADIOLOGY ASSOCIATES OF HOLLYWOOD, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-022988 (21)

Parties

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

Documents

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