Search icon

HIGH DEFINITION MOBILE MRI, INC. - Florida Company Profile

Company Details

Entity Name: HIGH DEFINITION MOBILE MRI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGH DEFINITION MOBILE MRI, 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 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jun 2016 (9 years ago)
Document Number: P07000006564
FEI/EIN Number 208392244

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

Address: 4519 LAKE WORTH RD, GREENACRES, FL, 33463, US
Mail Address: 8927 HYPOLUXO RD, SUITE A-4, PMB 217, LAKE WORTH, FL, 33467
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366641003 2007-07-12 2007-07-12 8927 HYPOLUXO RD STE A4, LAKE WORTH, FL, 334675249, US 990 S CONGRESS AVE STE 1, DELRAY BEACH, FL, 334454653, US

Contacts

Phone +1 786-319-2474

Authorized person

Name MR. EDVARD DESSALINES
Role MRI TECH/PRESIDENT
Phone 5615779019

Taxonomy

Taxonomy Code 261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center
License Number HCC5826
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
DESSALINES EDVARD Vice President 8927 HYPOLUXO RD, LAKE WORTH, FL, 33467
DESSALINES DUCLOS President 8927 HYPOLUXO RD, LAKE WORTH, FL, 33467
DESSALINES DUCLOS Director 8927 HYPOLUXO RD, LAKE WORTH, FL, 33467
DESSALINES FRISKOT Vice President 8927 HYPOLUXO RD, LAKE WORTH, FL, 33467
DESSALINES MENARD Vice President 8927 HYPOLUXO RD, LAKE WORTH, FL, 33467
DESSALINES EDVARD Agent 8927 HYPOLUXO RD, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000010096 HD MRI OF BROWARD ACTIVE 2022-01-05 2027-12-31 - 8927 HYPOLUXO RD, STE A4 PMB 217, LAKE WORTH, FL, 33467
G17000113322 HD MRI OF ORLANDO ACTIVE 2017-10-13 2027-12-31 - 8927 HYPOLUXO RD, STE A4, PMB 217, LAKE WORTH, FL, 33467
G14000118465 HD MOBILE MRI EXPIRED 2014-11-25 2019-12-31 - 4521 LAKE WORTH RD, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 8927 HYPOLUXO RD, STE A-4, PMB 217, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2017-04-30 DESSALINES, EDVARD -
CHANGE OF PRINCIPAL ADDRESS 2016-06-24 4519 LAKE WORTH RD, GREENACRES, FL 33463 -
AMENDMENT 2016-06-24 - -
AMENDMENT 2012-07-31 - -
AMENDMENT 2010-12-21 - -
CHANGE OF MAILING ADDRESS 2008-01-23 4519 LAKE WORTH RD, GREENACRES, FL 33463 -

Court Cases

Title Case Number Docket Date Status
ADVANCED 3-D DIAGNOSTICS, INC. VS DIRECT GENERAL INSURANCE COMPANY, CEREENA K. HUMPHREY, RODRYCKA J. MANUEL, ALEXANDRA CHARLES, RHEA SABRINA FOSTER, JOSEPH R. FOSTER, CENTRAL FLORIDA HEALTH AND REHAB CLINIC, LLC., ET AL 5D2021-0976 2021-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-000385-O

Parties

Name ADVANCED 3-D DIAGNOSTICS INC
Role Appellant
Status Active
Representations Jason B Giller, Brian C. Tackenberg, Sadie E. Naveo, Charles M. Auslander, John G. Crabtree
Name Rodrycka J. Manuel
Role Appellee
Status Active
Name HIGH DEFINITION MOBILE MRI, INC.
Role Appellee
Status Active
Name Joseph R. Foster
Role Appellee
Status Active
Name DIRECT GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Robert Savage, William J. McFarlane, III, Michael K. Mittelmark
Name Altereek H. Grice
Role Appellee
Status Active
Name Rhea Sabrina Foster
Role Appellee
Status Active
Name PAINALGIA RELIEF CENTER LLC
Role Appellee
Status Active
Name CENTRAL FLORIDA HEALTH AND REHAB CLINIC, LLC
Role Appellee
Status Active
Name Alexandra Charles
Role Appellee
Status Active
Name Cereena K. Humphrey
Role Appellee
Status Active
Name Hon. Reginald K. Whitehead
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2022-11-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2022-10-27
Type Notice
Subtype Notice
Description Notice ~ OF CONFESSION OF ERROR
On Behalf Of Direct General Insurance Company
Docket Date 2022-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2022-04-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2022-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2022-03-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/8
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2022-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Direct General Insurance Company
Docket Date 2022-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Direct General Insurance Company
Docket Date 2022-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 2/7
Docket Date 2022-01-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of Direct General Insurance Company
Docket Date 2022-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ AMENDED MOT W/I 5 DAYS
Docket Date 2021-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-11-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/6
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-10-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 628 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/6
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Direct General Insurance Company
Docket Date 2021-08-17
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D21-1871
Docket Date 2021-08-09
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-08-09
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 7/28 ORDER
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-08-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2021-07-28
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AA W/IN 10 DYS FILE AMENDED NOA; PARTIES W/IN 10 DYS ADVISE WHY NOT CONSOLIDATE 5D21-976 AND 5D21-1871; RELINQUISH PERIOD EXPIRED
Docket Date 2021-07-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT FINAL JUDGMENT
Docket Date 2021-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO 7/26
Docket Date 2021-06-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT PERIOD
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-05-25
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ JURISDICTION RELINQUISHED UNTIL 6/24 FOR FINAL ORDER; 5/11 OTSC IS DISCHARGED
Docket Date 2021-05-20
Type Response
Subtype Response
Description RESPONSE ~ PER 5/11 ORDER AND MOTION TO RELINQUISH JURISDICTION
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-05-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS WHY NOT DISMISS; DISCHARGED PER 5/25 ORDER
Docket Date 2021-05-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/16/21
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-04-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
HIGH DEFINITION MOBILE MRI, INC. a/a/o LOUIMA SUSETTE VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 4D2021-0192 2021-01-11 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
COCE16-021051

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-001949

Parties

Name HIGH DEFINITION MOBILE MRI, INC.
Role Appellant
Status Active
Representations Matthew C. Barber, John C. Daly, Jr., Christina Kalin
Name Louima Susette
Role Appellant
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Ava Mahmoudi, Michael S. Walsh, Walid Mabrouk, Sam Itayim, Nancy W. Gregoire Stamper
Name Hon. Nina W. Di Pietro
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-06-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s March 27, 2020 motion for appellate attorney's fees is denied.
Docket Date 2021-02-01
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Upon consideration of appellant's January 27, 2021 response, it is ORDERED that appellee's January 22, 2021 motion to stay is denied.
Docket Date 2021-01-27
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
On Behalf Of High Definition Mobile MRI, Inc.
Docket Date 2021-01-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-19
Type Notice
Subtype Notice
Description Notice
On Behalf Of High Definition Mobile MRI, Inc.
Docket Date 2021-01-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of High Definition Mobile MRI, Inc.
Docket Date 2021-01-14
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-14
Type Notice
Subtype Notice
Description Notice
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-11
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of High Definition Mobile MRI, Inc.
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-11
Type Record
Subtype Record on Appeal
Description Received Records

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
Amendment 2016-06-24
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1903977401 2020-05-05 0455 PPP 4519 LAKE WORTH RD, GREENACRES, FL, 33463-3449
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49259
Loan Approval Amount (current) 49259
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREENACRES, PALM BEACH, FL, 33463-3449
Project Congressional District FL-22
Number of Employees 6
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49674.66
Forgiveness Paid Date 2021-03-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2071192 Intrastate Non-Hazmat 2013-03-05 6595077 2012 1 1 Private(Property)
Legal Name HIGH DEFINITION MOBILE MRI INC
DBA Name -
Physical Address 8927 HYPOLUXO ROAD STE A4, LAKE WORTH, FL, 33467, US
Mailing Address 8927 HYPOLUXO ROAD STE A4, LAKE WORTH, FL, 33467, US
Phone (561) 429-8202
Fax (561) 429-8203
E-mail HIGHDEFINITIONMRI@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State