Search icon

DIAGNOSTIC MOBILE X-RAY, INC.

Company Details

Entity Name: DIAGNOSTIC MOBILE X-RAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 2002 (23 years ago)
Document Number: P02000004673
FEI/EIN Number 260013127
Mail Address: 1160 60TH STREET, BROOKLYN, NY, 11219, US
Address: 28100 CHALLENGER BLVD, 112, PUNTA GORDA, FL, 33982, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104923614 2006-09-19 2020-08-22 28100 CHALLENGER BLVD, SUITE 112, PUNTA GORDA, FL, 33982, US 28100 CHALLENGER BLVD, SUITE 112, PUNTA GORDA, FL, 33982, US

Contacts

Phone +1 941-639-9729
Fax 9416395100

Authorized person

Name MRS. JONELL MELAINE GATZ
Role VICE PRESIDENT
Phone 9416399729

Taxonomy

Taxonomy Code 335V00000X - Portable X-ray and/or Other Portable Diagnostic Imaging Supplier
Is Primary Yes

Agent

Name Role Address
WOLF TZVI Agent 28100 CHALLENGER BLVD. #112, PUNTA GORDA, FL, 33982

President

Name Role Address
WOLF TZVI President 1160 60TH STREET, BROOKLYN, NY, 11219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000024086 RAPIDX MOBILE DIAGNOSTIC SERVICES ACTIVE 2024-02-13 2029-12-31 No data 1160 60TH STREET, BROOKLYN, NY, 11219

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-10-11 28100 CHALLENGER BLVD, 112, PUNTA GORDA, FL 33982 No data
REGISTERED AGENT NAME CHANGED 2023-10-11 WOLF, TZVI No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-11 28100 CHALLENGER BLVD, 112, PUNTA GORDA, FL 33982 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-15 28100 CHALLENGER BLVD. #112, PUNTA GORDA, FL 33982 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-10-11
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State