Search icon

STAT DIAGNOSTIC IMAGING, INC. - Florida Company Profile

Company Details

Entity Name: STAT DIAGNOSTIC IMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAT DIAGNOSTIC IMAGING, 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: 28 Jun 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2007 (18 years ago)
Document Number: P02000071660
FEI/EIN Number 030467419

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

Address: 1701 NW 82nd AVE, DORAL, FL, 33126, US
Mail Address: 1701 NW 82 AVE, DORAL, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174638860 2006-08-20 2023-10-26 1701 NW 82ND AVE, DORAL, FL, 331261015, US 1701 NW 82ND AVE, DORAL, FL, 331261015, US

Contacts

Phone +1 305-471-4581
Fax 3054714593

Authorized person

Name DANIEL D MARTINEZ
Role PRESIDENT
Phone 3054714581

Taxonomy

Taxonomy Code 261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
MARTINEZ DANIEL President 1701 NW 82nd AVE, DORAL, FL, 33126
MARTINEZ DANIEL Secretary 1701 NW 82nd AVE, DORAL, FL, 33126
MARTINEZ DANIEL Director 1701 NW 82nd AVE, DORAL, FL, 33126
MARTINEZ DANIEL Agent 1701 NW 82nd AVE, DORAL, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000064818 DMI OF KENDALL ACTIVE 2023-05-24 2028-12-31 - 1701 NW 82 AVE, DORAL, FL, 33126
G14000071079 ADVANCE MRI ACTIVE 2014-07-09 2029-12-31 - 1701 NW 82 AVE, DORAL, FL, 33126
G06178900266 DORAL MEDICAL IMAGING ACTIVE 2006-06-27 2026-12-31 - 1701 NW 82 AVE, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 1701 NW 82nd AVE, DORAL, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 1701 NW 82nd AVE, DORAL, FL 33126 -
CHANGE OF MAILING ADDRESS 2022-07-27 1701 NW 82nd AVE, DORAL, FL 33126 -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000781177 ACTIVE 1000001021947 DADE 2024-12-09 2044-12-11 $ 65,276.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000366900 TERMINATED 1000000895421 MIAMI-DADE 2021-07-19 2041-07-21 $ 10,037.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000413738 TERMINATED 1000000628897 MIAMI-DADE 2015-03-25 2035-04-02 $ 1,938.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001814483 TERMINATED 1000000559643 MIAMI-DADE 2013-12-09 2023-12-26 $ 948.53 STATE OF FLORIDA0020375
J13000799495 TERMINATED 1000000458971 MIAMI-DADE 2013-04-22 2033-04-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
Jeff Co, LLC, Appellant(s), v. Stat Diagnostic Imaging, Inc., et al., Appellee(s). 3D2024-1846 2024-10-18 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-1701-CA-01

Parties

Name JEFF CO, LLC
Role Appellant
Status Active
Representations Jeffrey C Roth
Name STAT DIAGNOSTIC IMAGING, INC.
Role Appellee
Status Active
Representations Robert Gordon Post
Name Maritza Cabrera
Role Appellee
Status Active
Representations Robert Gordon Post
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Record
Subtype Exhibits
Description 1-USB Exhibits copy Located in the Vault
On Behalf Of Miami-Dade Clerk
Docket Date 2024-11-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-24
Type Event
Subtype Fee Satisfied
Description Fee paid.
On Behalf Of Jeff Co, LLC
View View File
Docket Date 2024-10-18
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 28, 2024.
View View File
Docket Date 2024-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1846.
On Behalf Of Jeff Co, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2959735008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient STAT DIAGNOSTIC IMAGING, INC.
Recipient Name Raw STAT DIAGNOSTIC IMAGING, INC.
Recipient DUNS 801256405
Recipient Address 8181 NW 36 ST #3, MIAMI, MIAMI-DADE, FLORIDA, 33166-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 75000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5260657305 2020-04-30 0455 PPP 8181 NW 36 STREET, DORAL, FL, 33166
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61800
Loan Approval Amount (current) 61800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 25
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62546.68
Forgiveness Paid Date 2021-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State