Search icon

MILO DIAGNOSTIC CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MILO DIAGNOSTIC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILO DIAGNOSTIC CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jan 2006 (20 years ago)
Document Number: P06000004760
FEI/EIN Number 204088785

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

Address: 9355 Fontainebleau Blvd, Unit C-108, MIAMI, FL, 33172, US
Mail Address: PO Box 442549, MIAMI, FL, 33144, US
ZIP code: 33172
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LESTER L Director 7933 WEST DRIVE, NORTH BAY VILLAGE, FL, 33141
RODRIGUEZ LESTER L President 7933 WEST DRIVE, NORTH BAY VILLAGE, FL, 33141
RODRIGUEZ LESTER L Agent 7933 West Drive, North Bay Village, FL, 33141

National Provider Identifier

NPI Number:
1730278110

Authorized Person:

Name:
LUIS L RODRIGUEZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7865077156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 9355 Fontainebleau Blvd, Unit C-108, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2021-04-15 9355 Fontainebleau Blvd, Unit C-108, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2018-01-11 RODRIGUEZ, LESTER L -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 7933 West Drive, Apt 609, North Bay Village, FL 33141 -

Court Cases

Title Case Number Docket Date Status
MILO DIAGNOSTIC CENTER, INC., etc., VS STATE FARM FIRE AND CASUALTY COMPANY, 3D2012-1999 2012-07-26 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
08-2143

Parties

Name MILO DIAGNOSTIC CENTER, INC.
Role Appellant
Status Active
Representations MARLENE S. REISS, KELLY M. ARIAS
Name STATE FARM FIRE & CASUALTY COMPANY
Role Appellee
Status Active
Representations Douglas H. Stein
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Hon. Angelica D. Zayas
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-01-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-12-12
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2012-12-12
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of the motion for appellate attorney's fees filed by petitioner, it is ordered that said motion is hereby denied. SHEPHERD and ROTHENBERG, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2012-12-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-12-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of STATE FARM FIRE & CASUALTY COMPANY
Docket Date 2012-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2012-10-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of STATE FARM FIRE & CASUALTY COMPANY
Docket Date 2012-10-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of MILO DIAGNOSTIC CENTER, INC.
Docket Date 2012-09-25
Type Response
Subtype Reply
Description REPLY ~ to response to petition for certiorari
On Behalf Of MILO DIAGNOSTIC CENTER, INC.
Docket Date 2012-09-20
Type Response
Subtype Response
Description RESPONSE
On Behalf Of STATE FARM FIRE & CASUALTY COMPANY
Docket Date 2012-09-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MILO DIAGNOSTIC CENTER, INC.
Docket Date 2012-09-04
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of STATE FARM FIRE & CASUALTY COMPANY
Docket Date 2012-08-22
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 September 20, 2012.
Docket Date 2012-08-16
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 FIRE & CASUALTY COMPANY
Docket Date 2012-08-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ designated e-mail address
On Behalf Of MILO DIAGNOSTIC CENTER, INC.
Docket Date 2012-08-01
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. Further, a reply may be filed five (5) days thereafter.
Docket Date 2012-07-26
Type Record
Subtype Appendix
Description Appendix ~ 1 original and 3 copies.
On Behalf Of MILO DIAGNOSTIC CENTER, INC.
Docket Date 2012-07-26
Type Petition
Subtype Petition
Description Petition Filed ~ 1 original and 3 copies.
On Behalf Of MILO DIAGNOSTIC CENTER, INC.
Docket Date 2012-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-01-27

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
450000.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35622.00
Total Face Value Of Loan:
35622.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$35,622
Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,989.93
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $35,622

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State