Search icon

VIRTUAL IMAGING SERVICES INC. - Florida Company Profile

Company Details

Entity Name: VIRTUAL IMAGING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIRTUAL IMAGING SERVICES 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: 16 Oct 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2016 (8 years ago)
Document Number: P01000100253
FEI/EIN Number 010564760

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

Address: 7101 SW 99TH AVENUE, SUITE 106, MIAMI, FL, 33173
Mail Address: 7101 SW 99TH AVENUE, SUITE 106, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851733737 2013-07-22 2013-07-22 7101 SW 99TH AVE, SUITE 106, MIAMI, FL, 331734661, US 692 N HOMESTEAD BLVD, SUITE 106, HOMESTEAD, FL, 330306236, US

Contacts

Phone +1 305-596-9992

Authorized person

Name JUAN F PUIG
Role PRESIDENT
Phone 3055969992

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
License Number HCC9569
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
PUIG JUAN F President 7101 SW 99TH AVENUE, SUITE 106, MIAMI, FL, 33173
PUIG JUAN F Director 7101 SW 99TH AVENUE, SUITE 106, MIAMI, FL, 33173
PUIG JUAN F Agent 7101 SW 99TH AVENUE, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000008179 LARKIN COMMUNITY HOSPITAL IMAGING CENTERS EXPIRED 2014-01-23 2019-12-31 - 7101 SW 99TH AVE, STE: 106, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-07 - -
REGISTERED AGENT NAME CHANGED 2016-10-07 PUIG, JUAN F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-07 7101 SW 99TH AVENUE, SUITE 106, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2003-05-07 7101 SW 99TH AVENUE, SUITE 106, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-07 7101 SW 99TH AVENUE, SUITE 106, MIAMI, FL 33173 -

Court Cases

Title Case Number Docket Date Status
VIRTUAL IMAGING SERVICES, INC. A/A/O YWAIDREE MACHIN, VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, 3D2021-0106 2021-01-08 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-85 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
16-13042 SP

Parties

Name YWAIDREE MACHIN
Role Appellant
Status Active
Name VIRTUAL IMAGING SERVICES INC.
Role Appellant
Status Active
Representations Scott J. Edwards, THOMAS E. FLANAGAN, III
Name Hon. Natalie Moore
Role Judge/Judicial Officer
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations SCOTT E. DANNER, Nancy W. Gregoire Stamper
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OF APPELLEESTATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-08
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ALL CASE DOCUMENTS
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-15
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-28
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-02-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VIRTUAL IMAGING SERVICES, INC.
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
VIRTUAL IMAGING SERVICES, INC., VS UNITED AUTOMOBILE INSURANCE COMPANY, 3D2015-1296 2015-06-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-206

Parties

Name VIRTUAL IMAGING SERVICES INC.
Role Appellant
Status Active
Representations CHARLES J. KANE, HARLEY N. KANE
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael J. Neimand, KAREN E. TREFZGER
Name Hon. George A. Sarduy
Role Judge/Judicial Officer
Status Active
Name Hon. Marcia B. Caballero
Role Judge/Judicial Officer
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-07-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-06-25
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-06-25
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied. Upon consideration of the motion for attorney's fees filed by petitioner, it is ordered that said motion is hereby denied.
Docket Date 2015-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. *The $300.00 filing fee for an appeal is due.
Docket Date 2015-06-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VIRTUAL IMAGING SERVICES, INC.
Docket Date 2015-06-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of VIRTUAL IMAGING SERVICES, INC.
Docket Date 2015-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of VIRTUAL IMAGING SERVICES, INC.
VIRTUAL IMAGING SERVICES, INC., etc., VS UNITED AUTOMOBILE INSURANCE COMPANY, 3D2014-3035 2014-12-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-127

Parties

Name VIRTUAL IMAGING SERVICES INC.
Role Appellant
Status Active
Name OSCAR BUSTILLO LLC
Role Appellant
Status Active
Representations CHARLES J. KANE
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael J. Neimand
Name HON. CELESTE HARDEE MUIR
Role Judge/Judicial Officer
Status Active
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-03-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-03-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-02-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-02-17
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Upon consideration, petitioner's motion to consolidate is hereby denied. Following review of the petition for writ of certiorari and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of the motion for appellate attorney's fees filed by petitioner, it is ordered that said motion is hereby denied.
Docket Date 2015-01-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of OSCAR BUSTILLO
Docket Date 2015-01-26
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of OSCAR BUSTILLO
Docket Date 2015-01-22
Type Record
Subtype Appendix
Description Appendix ~ to motion.
On Behalf Of OSCAR BUSTILLO
Docket Date 2015-01-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of OSCAR BUSTILLO
Docket Date 2015-01-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Upon consideration, petitioner¿s unopposed motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including ten (10) days from the date of this order. No further extensions will be allowed.
Docket Date 2015-01-16
Type Notice
Subtype Notice
Description Notice ~ of related case
On Behalf Of OSCAR BUSTILLO
Docket Date 2015-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OSCAR BUSTILLO
Docket Date 2015-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of OSCAR BUSTILLO
Docket Date 2015-01-05
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of United Automobile Insurance Company
Docket Date 2014-12-23
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2014-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2014-12-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of OSCAR BUSTILLO
Docket Date 2014-12-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-12-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of OSCAR BUSTILLO
VIRTUAL IMAGING SERVICES, INC., etc., VS UNITED AUTOMOBILE INSURANCE COMPANY, 3D2014-1379 2014-06-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-443

Parties

Name VIRTUAL IMAGING SERVICES INC.
Role Appellant
Status Active
Name SORAYA CEDENO
Role Appellant
Status Active
Representations JOSEPH R. LITTMAN
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations KAREN E. TREFZGER, Michael J. Neimand
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-09-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-09-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-08-20
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Response) (DA30A) ~ Following review of the amended petition for writ of certiorari and the response thereto, it is ordered that said petition is hereby denied.
Docket Date 2014-08-04
Type Response
Subtype Response
Description RESPONSE ~ to amended petition for writ of certiorari.
On Behalf Of United Automobile Insurance Company
Docket Date 2014-08-04
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this order to the amended petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2014-07-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SORAYA CEDENO
Docket Date 2014-07-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Amended.
On Behalf Of SORAYA CEDENO
Docket Date 2014-07-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner shall, within ten (10) days of the date of this order, file the appendix as required by Rules 9.100(g) and 9.220, Florida Rules of Appellate Procedure.
Docket Date 2014-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Automobile Insurance Company
Docket Date 2014-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-06-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-06-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SORAYA CEDENO
VIRTUAL IMAGING SERVICES, INC., etc., VS UNITED AUTOMOBILE INSURANCE COMPANY, 3D2014-1378 2014-06-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-446

Parties

Name MELISSA HERNANDEZ LLC
Role Appellant
Status Active
Representations JOSEPH R. LITTMAN
Name VIRTUAL IMAGING SERVICES INC.
Role Appellant
Status Active
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations KAREN E. TREFZGER, Michael J. Neimand
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-10-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-09-15
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-09-15
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Response) (DA30A) ~ Following review of the amended petition for writ of certiorari and the response thereto, it is ordered that said petition is hereby denied.
Docket Date 2014-09-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This cause is removed from the oral argument calendar of Tuesday, September 30, 2014.
Docket Date 2014-08-20
Type Notice
Subtype Notice
Description Notice ~ of similar cases
On Behalf Of United Automobile Insurance Company
Docket Date 2014-07-28
Type Response
Subtype Response
Description RESPONSE ~ to amended petition for writ of certiorari.
On Behalf Of United Automobile Insurance Company
Docket Date 2014-07-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MELISSA HERNANDEZ
Docket Date 2014-07-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Amended.
On Behalf Of MELISSA HERNANDEZ
Docket Date 2014-07-21
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Michael J. Neimand 239437
Docket Date 2014-07-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Automobile Insurance Company
Docket Date 2014-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of nnew case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-06-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-06-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MELISSA HERNANDEZ

Documents

Name Date
ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-10-07
ANNUAL REPORT 2015-05-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4437595005 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient VIRTUAL IMAGING SERVICES INC.
Recipient Name Raw VIRTUAL IMAGING SERVICES INC.
Recipient DUNS 136359531
Recipient Address 8585 SUNSET DRIVE UNIT #103., MIAMI, MIAMI-DADE, FLORIDA, 33143-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 464000.00
Link View Page

Date of last update: 01 Mar 2025

Sources: Florida Department of State