Search icon

M & E DIAGNOSTIC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: M & E DIAGNOSTIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & E DIAGNOSTIC SERVICES, 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: 06 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P05000003698
FEI/EIN Number 680600871

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

Address: 19221 Sw 129 Ct, MIAMI, FL, 33177, US
Mail Address: 19221 Sw 129 Ct, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649563487 2011-05-26 2012-09-17 7805 CORAL WAY, SUITE 114, MIAMI, FL, 331556539, US 7805 CORAL WAY, SUITE 114, MIAMI, FL, 331556539, US

Contacts

Phone +1 305-267-4751

Authorized person

Name MIRELIS DEL SOL
Role PRESIDENT
Phone 7869706067

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
License Number HCC6271
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
DEL SOL MIRELIS President 7805 CORAL WAY SUITE 114, MIAMI, FL, 33155
DEL SOL MIRELIS Director 7805 CORAL WAY SUITE 114, MIAMI, FL, 33155
DEL SOL MIRELIS Agent 7805 CORAL WAY, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 19221 Sw 129 Ct, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2023-04-28 19221 Sw 129 Ct, MIAMI, FL 33177 -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-02 7805 CORAL WAY, 114, MIAMI, FL 33155 -

Court Cases

Title Case Number Docket Date Status
M & E DIAGNOSTIC SERVICES, INC., ETC. VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY SC2021-1477 2021-10-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132020AP000144000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D20-1193

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132011SC007998000026

Parties

Name M & E DIAGNOSTIC SERVICES, INC.
Role Petitioner
Status Active
Representations Stuart Lee Koenigsberg
Name Omar Pinelo
Role Petitioner
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Respondent
Status Active
Representations Nancy W. Gregoire, SCOTT E. DANNER
Name Hon. Lawrence Daniel King
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-19
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2021-12-20
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-11-24
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including December 20, 2021, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2021-11-23
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2021-10-28
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief, which was filed with this Court on October 27, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before November 2, 2021, to file an amended jurisdictional brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words for computer-generated briefs. All computer-generated documents filed in this Court must contain a Certificate of Compliance certifying that the document complies with the applicable font and word count limit requirements. See Fla. R. App. P. 9.045(e).
View View File
Docket Date 2021-10-28
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of M & E Diagnostic Services, Inc.
View View File
Docket Date 2021-10-27
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-10-27
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of M & E Diagnostic Services, Inc.
View View File
Docket Date 2021-10-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of M & E Diagnostic Services, Inc.
View View File
Docket Date 2021-10-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2021-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of M & E Diagnostic Services, Inc.
View View File
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, VS M & E DIAGNOSTIC SERVICES, INC., etc., 3D2020-1193 2020-08-21 Closed
Classification NOA Final - County Civil - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
11-7998 SP

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-144 AP

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations SCOTT E. DANNER, Nancy W. Gregoire Stamper
Name M & E DIAGNOSTIC SERVICES, INC.
Role Appellee
Status Active
Representations YVETTE E. BLACKWELL-GOMEZ, STUART L. KOENIGSBERG
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-25
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-10-25
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of M & E DIAGNOSTIC SERVICES, INC.
Docket Date 2021-10-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-19
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect jurisdiction under Article V, Section 3(b), Florida Constitution,and the Court having determined that it should decline to acceptjurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla.R. App. P. 9.330(d)(2).
Docket Date 2021-10-27
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2021-09-30
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellant’s Response in Opposition to Appellee’s Motion for Rehearing, Clarification and Conflict Certification to Florida Supreme Court, filed on September 27, 2021, is noted. Upon consideration, Appellee’s Motion for Rehearing, Clarification and Conflict Certification to Florida Supreme Court is hereby denied. FERNANDEZ, C.J., and GORDO and LOBREE, JJ., concur.
Docket Date 2021-09-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TOAPPELLEE'S MOTION FOR REHEARING, CLARIFICATION ANDCONFLICT CERTIFICATION TO FLORIDA SUPREME COURT
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-09-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s First Motion for an Extension of Time to file a response to Appellee’s Motion for Rehearing, Clarification, and Conflict Certification to the Florida Supreme Court is granted to and including fifteen (15) days from the date of this Order.
Docket Date 2021-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-09-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEE'S MOTION FOR REHEARING, CLARIFICATION ANDCONFLICT CERTIFICATION TO FLORIDA SUPREME COURT
On Behalf Of M & E DIAGNOSTIC SERVICES, INC.
Docket Date 2021-08-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2021-08-18
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-07-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-03-23
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO REPLY BRIEFOFSTATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-03-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-03-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-02-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of M & E DIAGNOSTIC SERVICES, INC.
Docket Date 2021-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of M & E DIAGNOSTIC SERVICES, INC.
Docket Date 2021-01-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2020-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of M & E DIAGNOSTIC SERVICES, INC.
Docket Date 2020-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 02/22/2021
Docket Date 2020-11-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2020-11-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2020-11-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the parties’ Briefs on Jurisdiction, the Court accepts jurisdiction to review the final order that the county court certified to be of great public importance. Fla. R. App. P. 9.030(b)(4)(A). FERNANDEZ, LOGUE and LOBREE, JJ., concur.
Docket Date 2020-10-30
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ BRIEF ON JURISDICTION OFM & E DIAGNOSTIC SERVICES, INC., a/a/o Omar Pinelo
On Behalf Of M & E DIAGNOSTIC SERVICES, INC.
Docket Date 2020-10-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO BRIEF ON JURISDICTION OF M & E DIAGNOSTICSERVICES, INC., a/a/o Omar Pinelo
On Behalf Of M & E DIAGNOSTIC SERVICES, INC.
Docket Date 2020-10-14
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO BRIEF ON JURISDICTION OF STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2020-10-14
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ BRIEF ON JURISDICTION OF STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2020-09-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-09-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within twenty (20) days from the date of this Order, Appellant shall file its brief limited solely to the issue of this Court's jurisdiction in this appeal.Within twenty (20) days of service of Appellant's brief, Appellee shall file its brief limited solely to the jurisdiction of this Court. No reply brief on jurisdiction shall be permitted. Briefs on jurisdiction shall not exceed ten (10) pages.FERNANDEZ, LOGUE and LOBREE, JJ., concur.
Docket Date 2020-08-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DENYING DEFENDANT'S MOTION FOR REHEARING
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2020-08-24
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the July 6, 2020, order designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2020-08-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2020-08-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of M & E DIAGNOSTIC SERVICES, INC.
Docket Date 2020-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-08-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ ORDER TRANSFERRING APPEAL TO THE THIRD DISTRICT COURT OF APPEAL
On Behalf Of M & E DIAGNOSTIC SERVICES, INC.

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State