Search icon

ANGELS DIAGNOSTIC GROUP, INC

Company Details

Entity Name: ANGELS DIAGNOSTIC GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Dec 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2021 (3 years ago)
Document Number: P09000097143
FEI/EIN Number 271427046
Address: 7500 NW 25 ST, SUITE 114, MIAMI, FL, 33122, US
Mail Address: 7500 NW 25 ST, SUITE 114, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1700108412 2010-02-22 2024-01-22 7500 NW 25TH ST STE 114, MIAMI, FL, 331221721, US 7500 NW 25TH ST STE 114, MIAMI, FL, 331221721, US

Contacts

Phone +1 305-593-8355
Fax 3055938369

Authorized person

Name ALEJANDRO SANTOS
Role OWNER
Phone 3055938355

Taxonomy

Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary No
Taxonomy Code 261QP2300X - Primary Care Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 106242700
State FL
Issuer HEALTH CARE CLINIC STANDARD
Number HCC1215
State FL

Agent

Name Role Address
SANTOS ALEJANDRO Agent 7500 NW 25 STREET, MIAMI, FL, 33122

President

Name Role Address
SANTOS ALEJANDRO President 7500 NW 25 STREET, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-23 7500 NW 25 ST, SUITE 114, MIAMI, FL 33122 No data
CHANGE OF MAILING ADDRESS 2022-02-23 7500 NW 25 ST, SUITE 114, MIAMI, FL 33122 No data
AMENDMENT 2021-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-29 SANTOS, ALEJANDRO No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 7500 NW 25 STREET, SUITE 114, MIAMI, FL 33122 No data
AMENDMENT 2011-08-01 No data No data

Court Cases

Title Case Number Docket Date Status
ANGELS DIAGNOSTIC GROUP, INC., etc., VS STATE FARM MUTUAL AUTOMOBILE, etc., et al., 3D2015-0826 2015-04-08 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-15538

Parties

Name ANGELS DIAGNOSTIC GROUP, INC
Role Appellant
Status Active
Representations MICHAEL A. PEREZ
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Name STATE FARM FIRE & CASUALTY COMPANY
Role Appellee
Status Active
Representations NANCY A. COPPERTHWAITE, NELSON C. BELLIDO
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-06-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-06-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-06-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner's notice of voluntary dismissal is recognized by the Court, and this petition for writ of prohibition is hereby dismissed.
Docket Date 2015-06-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ANGELS DIAGNOSTIC GROUP, INC.
Docket Date 2015-04-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Respondents¿ motion for extension of time to file a response to the petition for writ of prohibition is granted to and including June 8, 2015. No further extensions will be allowed.
Docket Date 2015-04-24
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 2015-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE FARM FIRE & CASUALTY COMPANY
Docket Date 2015-04-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 30, 2015.
Docket Date 2015-04-17
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within twenty (20) days from the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal.
Docket Date 2015-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-04-08
Type Record
Subtype Appendix
Description Appendix ~ Index
On Behalf Of ANGELS DIAGNOSTIC GROUP, INC.
Docket Date 2015-04-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-04-08
Type Petition
Subtype Petition
Description Petition Filed ~ Prior cases: 15-694, 13-2078
On Behalf Of ANGELS DIAGNOSTIC GROUP, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-23
Amendment 2021-09-16
ANNUAL REPORT 2021-02-21
AMENDED ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2018-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State