Search icon

ALL X RAY DIAGNOSTIC SERVICES CORP

Company Details

Entity Name: ALL X RAY DIAGNOSTIC SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Feb 2005 (20 years ago)
Document Number: P05000029612
FEI/EIN Number 202424774
Address: 4210 NW 4 STREET, MIAMI, FL, 33126, US
Mail Address: P O BOX 971727, MIAMI, FL, 33197
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1588927156 2012-06-19 2012-07-20 1800 FOREST HILL BLVD, A-1-2, WEST PALM BEACH, FL, 33406, US 1800 FOREST HILL BLVD, A-1-2, WEST PALM BEACH, FL, 33406, US

Contacts

Phone +1 561-318-5494
Fax 5613185479

Authorized person

Name SABINO FERRO FLORES
Role PRESIDENT
Phone 5613185494

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
License Number HCC9131
State FL
Is Primary Yes

Agent

Name Role Address
FERRO FLORES SABINO Agent 20303 SW 131 CT., MIAMI, FL, 33177

Director

Name Role Address
FERRO FLORES SABINO Director 20303 SW 131 CT, MIAMI, FL, 33177
FERRO YOSLEIDY Director 16900 SW 188 ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-17 4210 NW 4 STREET, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2012-02-22 FERRO FLORES, SABINO No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-05 20303 SW 131 CT., MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2008-01-09 4210 NW 4 STREET, MIAMI, FL 33126 No data

Court Cases

Title Case Number Docket Date Status
All X-Ray Diag. Serv. Corp., a/a/o Susel Martinez Morejon, Appellant(s), v. United Automobile Insurance Company, Appellee(s). 3D2022-1254 2022-07-20 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
18-10719 SP

Parties

Name ALL X RAY DIAGNOSTIC SERVICES CORP
Role Appellant
Status Active
Representations Christian Carrazana, Jon Eric Sorensen
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Adrianna Christine de la Cruz-Muñoz, Michael A. Rosenberg, Andrea Lynn Harris, Michael J. Neimand, Nicholas Bastidas
Name Hon. Gloria Gonzalez-Meyer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-06
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Appellee's Response to Appellant's Motion for Rehearing, Written Opinion, Certification, and Rehearing En Banc, filed on March 11, 2024, is noted. Upon consideration, Appellant's Motion for Rehearing, Written Opinion and Certification is hereby denied. Appellant's Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2024-04-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of United Automobile Insurance Company
Docket Date 2024-03-12
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Rehearing, Written Opinion, Certification, and Rehearing EN Banc
On Behalf Of United Automobile Insurance Company
Docket Date 2024-02-27
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing, Written Opinion Certification, and Rehearing En Banc
On Behalf Of All X-Ray Diagnostic Services Corp.
Docket Date 2024-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File a Motion for Rehearing, a Written Opinion, Certification, and Rehearing En Banc is granted to and including February 24, 2024.
View View File
Docket Date 2024-01-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to file Motion for Rehearing, A Written Opinion, Certification, and Rehearing En Banc
On Behalf Of All X-Ray Diagnostic Services Corp.
Docket Date 2022-07-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of United Automobile Insurance Company
Docket Date 2024-01-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is conditionally granted, subject to a determination pursuant to Florida Rule of Civil Procedure 1.442, and section 768.79, Florida Statutes. Upon consideration of Appellant's Motion for Appellate Fees and Costs, it is ordered that said Motion is hereby denied. EMAS, FERNANDEZ and SCALES, JJ., concur.
View View File
Docket Date 2024-01-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2023-10-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of All X-Ray Diagnostic Services Corp.
Docket Date 2023-10-16
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of All X-Ray Diagnostic Services Corp.
View View File
Docket Date 2023-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time- RB - 30 days to 10/14/2023.
On Behalf Of All X-Ray Diagnostic Services Corp.
View View File
Docket Date 2023-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of All X-Ray Diagnostic Services Corp.
Docket Date 2023-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2023-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of United Automobile Insurance Company
Docket Date 2023-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2023-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB -5 days 08/14/2023
Docket Date 2023-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB -15 days 08-08-2023
Docket Date 2023-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of United Automobile Insurance Company
Docket Date 2023-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB -30 days 07-24-2023
Docket Date 2023-06-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2023-04-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2023-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB -60 days 06-23-2023
Docket Date 2023-04-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of United Automobile Insurance Company
Docket Date 2023-03-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of All X-Ray Diagnostic Services Corp.
Docket Date 2023-03-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of All X-Ray Diagnostic Services Corp.
Docket Date 2023-03-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of All X-Ray Diagnostic Services Corp.
Docket Date 2023-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Unopposed Motion for Extension of Time to file the initial brief is granted to and including March 26, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2023-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of All X-Ray Diagnostic Services Corp.
Docket Date 2023-02-06
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Automobile Insurance Company
Docket Date 2022-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-120 days to 1/25/2023
Docket Date 2022-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of All X-Ray Diagnostic Services Corp.
Docket Date 2022-10-17
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-09-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of All X-Ray Diagnostic Services Corp.
Docket Date 2022-07-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 July 30, 2022.
Docket Date 2022-07-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of All X-Ray Diagnostic Services Corp.
Docket Date 2022-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, VS ALL X-RAY DIAGNOSTIC SERVICES, CORP., A/A/O PEDRO RIOS, 3D2021-0063 2021-01-07 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-281 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
11-4466 SP

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Christopher L. Kirwan, Nancy W. Gregoire Stamper, RYAN SMITH
Name ALL X RAY DIAGNOSTIC SERVICES CORP
Role Appellee
Status Active
Representations YVETTE E. BLACKWELL-GOMEZ, STUART L. KOENIGSBERG
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2022-04-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court. Appellee’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2021-04-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied.
Docket Date 2021-01-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO COURT'S ORDER DATED JANUARY 14, 2021 REGARDING SIMILAR CASES
On Behalf Of ALL X-RAY DIAGNOSTIC SERVICES, CORP.
Docket Date 2021-01-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ APPELLANT'S AMENDED NOTICE OF RELATED CASES
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-14
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
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 2021-01-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-01-07
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA 11-4466-SP
On Behalf Of State Farm Mutual Automobile Insurance Company

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State