Search icon

MRI SCAN & IMAGING CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: MRI SCAN & IMAGING CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MRI SCAN & IMAGING CENTERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Sep 2002 (23 years ago)
Date of dissolution: 26 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2017 (8 years ago)
Document Number: P02000095623
FEI/EIN Number 223875471

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

Address: 3122 E COMMERCIAL BLVD, FT LAUDERDALE, FL, 33308
Mail Address: 3122 E COMMERCIAL BLVD, FT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barnett Bonnie Director 3122 E COMMERCIAL BLVD, FT LAUDERDALE, FL, 33308
KAGAN ROBERT L Agent 3122 E COMMERCIAL BLVD, FT LAUDERDALE, FL, 33308
KAGAN ROBERT L Director 3122 E COMMERCIAL BLVD, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-26 - -
CANCEL ADM DISS/REV 2010-04-15 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-15 3122 E COMMERCIAL BLVD, FT LAUDERDALE, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-05 - -
REGISTERED AGENT NAME CHANGED 2005-10-05 KAGAN, ROBERT L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
MONIQUE ANNETTE MOGENSEN, M.D., MOGENSEN CONSULTING, PLLC, MICHAEL C. ABIOG, M.D., and SPECIALISTS IN DIAGNOSTIC IMAGING, P.A., etc. VS LAWRENCE PETER METZLER, JR., as Personal Representative of the ESTATE OF WENDY M. METZLER, deceased, et al. 4D2021-0950 2021-03-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-022758

Parties

Name Michael C. Abiog, M.D.
Role Petitioner
Status Active
Name Monique Annette Mogensen, M.D.
Role Petitioner
Status Active
Representations Therese Ann Savona
Name NationalRad
Role Petitioner
Status Active
Name Mogensen Consulting, PLLC
Role Petitioner
Status Active
Name SPECIALISTS IN DIAGNOSTIC IMAGING, P.A.
Role Petitioner
Status Active
Name Estate of Wendy M. Metzler, deceased
Role Respondent
Status Active
Name MRI SCAN & IMAGING CENTERS, INC.
Role Respondent
Status Active
Name MRI SCAN CENTER, LLC
Role Respondent
Status Active
Name Jennifer M. Carrasquillo, M.D.
Role Respondent
Status Active
Name Carolina Gladys Valdes, M.D.
Role Respondent
Status Active
Name Lawrence Peter Metzler, Jr.
Role Respondent
Status Active
Representations Brent M. Reitman, Sean F. Thompson, Scott S. Liberman, R. Ryan Rivas, Steven Osher, Ivan Francis Cabrera, John Goran
Name Holy Cross Medical Group
Role Respondent
Status Active
Name HOLY CROSS HOSPITAL, INC.
Role Respondent
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-09
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).GROSS, MAY and ARTAU, JJ., concur.
Docket Date 2021-03-03
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-03-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-03-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Monique Annette Mogensen, M.D.
Docket Date 2021-03-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition

Documents

Name Date
Voluntary Dissolution 2017-04-26
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-03-22
CORAPREIWP 2010-04-15
ANNUAL REPORT 2006-05-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State