Search icon

RADIOLOGY IMAGING NETWORK, INC.

Company Details

Entity Name: RADIOLOGY IMAGING NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Mar 2003 (22 years ago)
Document Number: P03000035462
FEI/EIN Number 753108949
Address: 20810 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33180
Mail Address: 7424 LOS PINOS BLVD, CORAL GABLES, FL, 33143
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184739690 2006-08-21 2023-05-23 5901 SW 74TH ST, SUITE 202, MIAMI, FL, 331435165, US 7424 LOS PINOS BLVD, CORAL GABLES, FL, 331436415, US

Contacts

Phone +1 305-665-4614
Phone +1 305-219-2429

Authorized person

Name PATRICIO ROSSI
Role PRESIDENT
Phone 3056654614

Taxonomy

Taxonomy Code 2085R0202X - Diagnostic Radiology Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 272946600
State FL

Agent

Name Role Address
ANDREW SOCOL Agent 20810 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33180

Director

Name Role Address
ROSSI PATRICIO Director 20810 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000017648 RIN MANAGEMENT GROUP EXPIRED 2013-02-20 2018-12-31 No data 11410 N.KENDALL DRIVE. SUITE 105, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-01-18 20810 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2009-01-18 ANDREW, SOCOL No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-18 20810 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 20810 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL 33180 No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State