Search icon

MIAMI HEALTH DIAGNOSTIC CENTER,CORP - Florida Company Profile

Company Details

Entity Name: MIAMI HEALTH DIAGNOSTIC CENTER,CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI HEALTH DIAGNOSTIC CENTER,CORP 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: 12 May 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000069924
FEI/EIN Number 202832861

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

Address: 5545 SW 8 STREET, 206, MIAMI, FL, 33134, US
Mail Address: 5545 SW 8 STREET, 206, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275690281 2007-01-02 2020-08-22 5545 SW 8TH ST, CORAL GABLES, FL, 331342274, US 5545 SW 8TH ST, CORAL GABLES, FL, 331342274, US

Contacts

Phone +1 786-277-6303

Authorized person

Name MRS. LENIA BORJAS
Role PRESIDENT
Phone 7862776303

Taxonomy

Taxonomy Code 170100000X - Ph.D. Medical Genetics
Is Primary Yes

Key Officers & Management

Name Role Address
PEREZ VILLA JORGE A President 5545 SW 8 STREET, #206, MIAMI, FL, 33134
PEREZ VILLA JORGE A Director 5545 SW 8 STREET, #206, MIAMI, FL, 33134
PEREZ VILLA JORGE A Agent 5545 SW 8 STREET, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-03-10 - -
REGISTERED AGENT NAME CHANGED 2006-03-10 PEREZ VILLA, JORGE A -

Court Cases

Title Case Number Docket Date Status
MIAMI HEALTH DIAGNOSTIC CENTER, CORP., etc., VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, 3D2016-0914 2016-04-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-346

Parties

Name MIAMI HEALTH DIAGNOSTIC CENTER,CORP
Role Appellant
Status Active
Representations RIMA C. BARDAWIL
Name YAIMA ALI PRIETO
Role Appellant
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Maria E. Corredor, Douglas H. Stein
Name HON. STEPHEN T. MILLAN
Role Judge/Judicial Officer
Status Active
Name Hon. Milton Hirsch
Role Judge/Judicial Officer
Status Active
Name Hon. Cristina Miranda
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-11-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-03
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Upon consideration, petitioner's request for oral agument is denied. Following review of the second-tier petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of respondent's motion for attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Petitioner's motion for appellate attorney's fees is hereby denied.
Docket Date 2016-11-03
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-10-27
Type Response
Subtype Reply
Description REPLY
On Behalf Of MIAMI HEALTH DIAGNOSTIC CENTER, CORP.
Docket Date 2016-09-27
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2016-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MIAMI HEALTH DIAGNOSTIC CENTER, CORP.
Docket Date 2016-08-26
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2016-08-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ Unopposed.
On Behalf Of MIAMI HEALTH DIAGNOSTIC CENTER, CORP.
Docket Date 2016-07-27
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2016-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MIAMI HEALTH DIAGNOSTIC CENTER, CORP.
Docket Date 2016-07-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2016-07-14
Type Response
Subtype Response
Description RESPONSE ~ Corrected
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2016-07-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2016-07-12
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2016-06-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s second motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including July 13, 2016.
Docket Date 2016-06-13
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 2016-05-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2016-05-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including June 14, 2016.
Docket Date 2016-05-11
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 2016-04-25
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner may, but is not required to, file a reply within fifteen (15) days thereafter.
Docket Date 2016-04-22
Type Record
Subtype Appendix
Description Appendix ~ VOL A-G
On Behalf Of MIAMI HEALTH DIAGNOSTIC CENTER, CORP.
Docket Date 2016-04-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of MIAMI HEALTH DIAGNOSTIC CENTER, CORP.
Docket Date 2016-04-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MIAMI HEALTH DIAGNOSTIC CENTER, CORP.
Docket Date 2016-04-21
Type Record
Subtype Appendix
Description Appendix ~ INDEX
On Behalf Of MIAMI HEALTH DIAGNOSTIC CENTER, CORP.
Docket Date 2016-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2016-04-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MIAMI HEALTH DIAGNOSTIC CENTER, CORP.

Documents

Name Date
Amendment 2006-03-10
ANNUAL REPORT 2006-01-10
Domestic Profit 2005-05-12

Date of last update: 02 May 2025

Sources: Florida Department of State