Search icon

PEMBROKE PINES MRI, INC.

Company Details

Entity Name: PEMBROKE PINES MRI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Aug 2001 (24 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: P01000076789
FEI/EIN Number 651129341
Mail Address: 102 NE 2nd St, Boca Raton, FL, 33432, US
Address: 10950 PINES BLVD., PEMBROKE PINES, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053346643 2006-07-11 2008-05-19 PO BOX 5206, FT LAUDERDALE, FL, 333105206, US 10950 PINES BLVD, PEMBROKE PINES, FL, 330265216, US

Contacts

Phone +1 954-566-4551
Fax 9545664565

Authorized person

Name MR. HOWARD STEPHAN DEKKERS
Role CEO
Phone 9545664551

Taxonomy

Taxonomy Code 261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center
Is Primary Yes
Taxonomy Code 261QR0200X - Radiology Clinic/Center
Is Primary No

Other Provider Identifiers

Issuer BLUE CROSS BLUE SHIELD
Number V2624
State FL
Issuer AETNA
Number 7555441
State FL

Agent

Name Role Address
DEKKERS HOWARD Agent 102 NE 2ND ST #151, BOCA RATON, FL, 33432

Chief Executive Officer

Name Role Address
DEKKERS HOWARD Chief Executive Officer 102 NE 2nd St, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-02 DEKKERS, HOWARD No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-02 102 NE 2ND ST #151, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2019-04-05 10950 PINES BLVD., PEMBROKE PINES, FL 33026 No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-12 10950 PINES BLVD., PEMBROKE PINES, FL 33026 No data

Court Cases

Title Case Number Docket Date Status
STATE FARM MUTUAL AUTOMOBILE INSURANCE, etc VS PEMBROKE PINES MRI, INC., a/a/o ELIAS CRUZ 4D2015-1956 2015-05-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-022778 AP

Parties

Name STATE FARM MUTUAL AUTOMOBILE
Role Petitioner
Status Active
Representations Nancy W. Gregoire Stamper, ANDREA C. MACK
Name PEMBROKE PINES MRI, INC.
Role Respondent
Status Active
Representations GARY M FARMER, Todd Landau
Name ELIAS CRUZ
Role Respondent
Status Active
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-27
Type Response
Subtype Response
Description Response
On Behalf Of PEMBROKE PINES, MRI
Docket Date 2015-08-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *AND* CLARIFICATION
On Behalf Of STATE FARM MUTUAL AUTOMOBILE
Docket Date 2015-08-12
Type Disposition
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2015-09-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-09-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioner's August 25, 2015 motion for rehearing and clarification is denied.
Docket Date 2015-09-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DENIAL OF WRIT OF CERT. ON THE CASE OF STATE FARM MUTUAL AUTOMOBILE INS. CO. V. NEW SMYRNA IMAGING, L.L.C. CASE NO. 5D14-4217 DATED 9/2/15 AND UNDERLYING DECISION.
On Behalf Of PEMBROKE PINES, MRI
Docket Date 2015-08-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the respondent's May 28, 2015 motion for attorneys' fees is granted. On remand, the trial court shall set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2015-08-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DENIAL OF WRIT OF CERT
On Behalf Of PEMBROKE PINES, MRI
Docket Date 2015-06-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ OPINION ON STATE FARM MUTUAL AUTO INS. CO. V. FLORIDA WELLNESS AND REHABILITATION CENTER, INC. a/a/o LUIS ALONSO, CASE NO. CACE13-022796 AP DATED JUNE 3, 2015
On Behalf Of PEMBROKE PINES, MRI
Docket Date 2015-05-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLATE AND COUNTY COURT DECISIONS STRIKING DARRELL SPELL IN OPPOSITION OF PETITIONER'S WRIT OF CERT.
On Behalf Of PEMBROKE PINES, MRI
Docket Date 2015-05-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PEMBROKE PINES, MRI
Docket Date 2015-05-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of STATE FARM MUTUAL AUTOMOBILE
Docket Date 2015-05-22
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 2015-05-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of STATE FARM MUTUAL AUTOMOBILE
Docket Date 2015-05-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
PROGRESSIVE EXPRESS INSURANCE COMPANY VS PEMBROKE PINES MRI, INC., etc. 4D2010-5133 2010-12-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-8339 COCE

Parties

Name 9.160
Role Appellant
Status Active
Name PROGRESSIVE EXPRESS INSURANCE COMPANY
Role Appellant
Status Active
Representations BETSY E. GALLAGHER
Name VIANKA TOLENTINO
Role Appellee
Status Active
Name PEMBROKE PINES MRI, INC.
Role Appellee
Status Active
Representations ERIC POLSKY, Charles J. Kane
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-12-14
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2011-09-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2011-09-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-09-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of PROGRESSIVE EXPRESS INSURANCE
Docket Date 2011-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 10 DAYS TO 9/20/11
Docket Date 2011-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PROGRESSIVE EXPRESS INSURANCE
Docket Date 2011-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 10 DAYS TO 9/10/11
Docket Date 2011-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PROGRESSIVE EXPRESS INSURANCE
Docket Date 2011-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 8/31/11
Docket Date 2011-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PROGRESSIVE EXPRESS INSURANCE
Docket Date 2011-06-02
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ 60 DAYS.
Docket Date 2011-05-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPEAL PENDING FINALITY OF DECISION OF THIS COURT IN 4D10-4887
On Behalf Of PROGRESSIVE EXPRESS INSURANCE
Docket Date 2011-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 5/26/11
Docket Date 2011-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PROGRESSIVE EXPRESS INSURANCE
Docket Date 2011-04-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) ONE TRANSCRIPT
On Behalf Of PROGRESSIVE EXPRESS INSURANCE
Docket Date 2011-04-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2011-04-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of PROGRESSIVE EXPRESS INSURANCE
Docket Date 2011-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 4/21/11
Docket Date 2011-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PROGRESSIVE EXPRESS INSURANCE
Docket Date 2011-03-16
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2011-02-15
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2011-02-09
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2011-01-26
Type Order
Subtype Order
Description ORD-Accept Jurisdiction-9.160
Docket Date 2011-01-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Betsy E. Gallagher 229644
Docket Date 2011-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROGRESSIVE EXPRESS INSURANCE
Docket Date 2011-01-03
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief ~ (2) (APPENDIX ATTACHED TO ORIGINAL ONLY) T -
On Behalf Of PROGRESSIVE EXPRESS INSURANCE
Docket Date 2010-12-22
Type Order
Subtype Order
Description Order for brief memorandum on 9.160 case ~ 12/28/10 SENT TO PROPER APLE.
Docket Date 2010-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2010-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PROGRESSIVE EXPRESS INSURANCE
Docket Date 2010-12-15
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-23
Reg. Agent Change 2019-10-02
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State