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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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