STAT DIAGNOSTIC IMAGING, INC. - Florida Company Profile

Entity Name: | STAT DIAGNOSTIC IMAGING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
Address: | 1701 NW 82nd AVE, DORAL, FL, 33126, US |
Mail Address: | 1701 NW 82 AVE, DORAL, FL, 33126, US |
ZIP code: | 33126 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State