Search icon

SOUTH FLORIDA IMAGING & DIAGNOSTIC CENTER, INC.

Company Details

Entity Name: SOUTH FLORIDA IMAGING & DIAGNOSTIC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Oct 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2017 (8 years ago)
Document Number: P06000133580
FEI/EIN Number 830466552
Mail Address: 4800 N FEDERAL HWY, BOCA RATON, FL, 33431, US
Address: 3350 NW BOCA RATON BLVD,, SUITE B-10, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
OVADIA ABRAHAM Agent 3350 NW BOCA RATON BLVD B-10, BOCA RATON, FL, 33431

President

Name Role Address
OVADIA ABRAHAM President 4800 N Federal Hwy, BOCA RATON, FL, 33431

Treasurer

Name Role Address
OVADIA ABRAHAM Treasurer 4800 N Federal Hwy, BOCA RATON, FL, 33431

Secretary

Name Role Address
OVADIA ABRAHAM Secretary 4800 N Federal Hwy, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000039724 TESLA MRI ACTIVE 2020-04-09 2025-12-31 No data 3350 NW BOCA RATON BLVD, SUITE B8, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-11 3350 NW BOCA RATON BLVD,, SUITE B-10, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2017-08-03 OVADIA, ABRAHAM No data
AMENDMENT 2017-08-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 3350 NW BOCA RATON BLVD,, SUITE B-10, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 3350 NW BOCA RATON BLVD B-10, BOCA RATON, FL 33431 No data
CANCEL ADM DISS/REV 2008-05-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
PROGRESSIVE SELECT INSURANCE COMPANY VS SOUTH FLORIDA IMAGING & DIAGNOSTIC CENTER, INC. a/a/o BRANISLAV HRONSKY 4D2021-0808 2021-02-15 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO19-002372

Parties

Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellant
Status Active
Representations Brent D. Hanks, Kenneth Paul Hazouri
Name SOUTH FLORIDA IMAGING & DIAGNOSTIC CENTER, INC.
Role Appellee
Status Active
Representations Christopher Kasper, Jeffrey James Molinaro
Name Hon. Steven P. DeLuca
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-01-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s July 19, 2021 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Jeffrey J. Molinarois is denied without prejudice to seek costs in the trial court.
Docket Date 2021-10-21
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-09-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-09-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-08-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 09/02/2021
Docket Date 2021-08-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-08-02
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-07-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of South Florida Imaging & Diagnostic Center, Inc.
Docket Date 2021-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 08/02/2021**
On Behalf Of South Florida Imaging & Diagnostic Center, Inc.
Docket Date 2021-06-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/23/2021
Docket Date 2021-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of South Florida Imaging & Diagnostic Center, Inc.
Docket Date 2021-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-04-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-04-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 31 DAYS TO 05/24/2021
Docket Date 2021-03-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 366 PAGES (PAGES 1-353)
On Behalf Of Clerk - Broward
Docket Date 2021-02-22
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that Jeffrey J. Molinaro's February 19, 2021 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2021-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of South Florida Imaging & Diagnostic Center, Inc.
Docket Date 2021-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of South Florida Imaging & Diagnostic Center, Inc.
Docket Date 2021-02-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-02-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-02-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-24
Amendment 2017-08-03
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7513618505 2021-03-06 0455 PPS 4800 N Federal Hwy D204, Boca Raton, FL, 33431-5188
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53830
Loan Approval Amount (current) 53830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-5188
Project Congressional District FL-23
Number of Employees 11
NAICS code 621512
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54231.51
Forgiveness Paid Date 2021-12-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State