Search icon

METRIC DIAGNOSTIC TESTING, INC.

Company Details

Entity Name: METRIC DIAGNOSTIC TESTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jul 2009 (16 years ago)
Document Number: P09000057835
FEI/EIN Number 270512006
Address: 3521 West Broward blvd, Suite 104, LAUDERHILL, FL, 33312, US
Mail Address: P.O. Box 597, HALLANDALE, FL, 33008, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316217854 2011-12-30 2013-08-07 PO BOX 597, HALLANDALE, FL, 330080597, US 4481 N STATE ROAD 7, LAUDERDALE LAKES, FL, 333195876, US

Contacts

Phone +1 786-554-1701
Fax 5613303810
Phone +1 800-978-1232
Fax 9545303068

Authorized person

Name MR. RAYMOND ROBERTY
Role PRESIDENT
Phone 9549005500

Taxonomy

Taxonomy Code 335V00000X - Portable X-ray and/or Other Portable Diagnostic Imaging Supplier
License Number OS5930
State FL
Is Primary Yes

Other Provider Identifiers

Issuer HEALTH CARE CLINIC
Number HCC 8637
State FL

Agent

Name Role Address
ROBERTY RAYMOND Agent 6245 MIRAMAR PARKWAY, MIRAMAR, FL, 33023

President

Name Role Address
ROBERTY RAYMOND President 3521 W BROWARD BLVD, UNIT 104, LAUDERHILL, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000041555 METRIC MEDICAL CENTER ACTIVE 2012-05-02 2028-12-31 No data 3521 WEST BROWARD BLVD, SUITE 104, FORT LAUDERDALE, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 3521 West Broward blvd, Suite 104, LAUDERHILL, FL 33312 No data
CHANGE OF MAILING ADDRESS 2017-08-07 3521 West Broward blvd, Suite 104, LAUDERHILL, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 6245 MIRAMAR PARKWAY, MIRAMAR, FL 33023 No data

Court Cases

Title Case Number Docket Date Status
INFINITY AUTO INSURANCE COMPANY VS METRIC DIAGNOSTIC TESTING, INC. a/a/o JUNIOR CELESTIN 4D2021-3431 2021-12-03 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
COWE21-000884

Parties

Name INFINITY AUTO INSURANCE COMPANY
Role Appellant
Status Active
Representations Gladys Perez Villanueva, Leslie Goodman
Name Junior Celestin
Role Appellee
Status Active
Name METRIC DIAGNOSTIC TESTING, INC.
Role Appellee
Status Active
Representations Christina Kalin, Brian Boyd, John C. Daly, Jr., Tracy Berkman, Matthew C. Barber
Name Hon. Natasha DePrimo
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee’s March 21, 2022 motion for appellate attorney's fees is denied.
Docket Date 2022-07-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2022-06-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Infinity Auto Insurance Company
Docket Date 2022-04-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s April 18, 2022 motion to supplement the record is granted, and the record is supplemented to include the material mentioned in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-04-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Infinity Auto Insurance Company
Docket Date 2022-04-18
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Infinity Auto Insurance Company
Docket Date 2022-04-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Infinity Auto Insurance Company
Docket Date 2022-04-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Infinity Auto Insurance Company
Docket Date 2022-04-11
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 2022-03-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 4/18/22)
On Behalf Of Metric Diagnostic Testing, Inc.
Docket Date 2022-03-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Metric Diagnostic Testing, Inc.
Docket Date 2022-03-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Metric Diagnostic Testing, Inc.
Docket Date 2022-03-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 03/21/2022
Docket Date 2022-02-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Infinity Auto Insurance Company
Docket Date 2022-02-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Infinity Auto Insurance Company
Docket Date 2021-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 422 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Infinity Auto Insurance Company
Docket Date 2021-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Metric Diagnostic Testing, Inc.
Docket Date 2021-12-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Infinity Auto Insurance Company
Docket Date 2021-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Infinity Auto Insurance Company
Docket Date 2021-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-03
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
METRIC DIAGNOSTIC TESTING, INC. a/a/o SIMONE MONTINANT VS STAR CASUALTY INSURANCE COMPANY 4D2021-2329 2021-08-06 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
COWE17-002362

Parties

Name Simone Montinant
Role Appellant
Status Active
Name METRIC DIAGNOSTIC TESTING, INC.
Role Appellant
Status Active
Representations Matthew C. Barber, John C. Daly, Jr.
Name STAR CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Susan Steakley
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-26
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. Further,ORDERED that this court’s October 21, 2021 order to show cause is discharged. Further,ORDERED that appellant’s September 30, 2021 motion for attorney’s fees is determined to be moot.
Docket Date 2021-10-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of Metric Diagnostic Testing, Inc.
Docket Date 2021-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Metric Diagnostic Testing, Inc.
Docket Date 2021-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 119 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-09-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Metric Diagnostic Testing, Inc.
Docket Date 2021-09-03
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Clerk filed by the clerk of the lower tribunal on August 26, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-08-26
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF THE CLERK
On Behalf Of Clerk - Broward
Docket Date 2021-08-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Metric Diagnostic Testing, Inc.
Docket Date 2021-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Metric Diagnostic Testing, Inc.
Docket Date 2021-10-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-08-09
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-22
AMENDED ANNUAL REPORT 2017-08-07
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State