Search icon

EXECUTIVE DIAGNOSTIC CENTER INC - Florida Company Profile

Company Details

Entity Name: EXECUTIVE DIAGNOSTIC CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000022452
FEI/EIN Number 275448608

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

Address: 18520 NW 67 AVE #278, MIAMI GARDENS, FL, 33015, US
Mail Address: 18520 NW 67 AVE #278, MIAMI GARDENS, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609156231 2011-08-26 2011-08-26 5211 NW 79TH AVE, DORAL, FL, 331664715, US 5211 NW 79TH AVE, DORAL, FL, 331664715, US

Contacts

Phone +1 305-994-7343
Fax 3059947346

Authorized person

Name MS. LEIDY DIAZ
Role PRESIDENT
Phone 3059947343

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer CERTIFIED RADIOLOGY TECHNICIAN
Number CRT 77803
State FL
Issuer FLORIDA HEALTH DEPARTMENT
Number HCC 9220
State FL

Key Officers & Management

Name Role Address
PEREZ YESDEL ACOSTA President 18520 NW 67 AVE #278, MIAMI GARDENS, FL, 33015
PEREZ YESDEL ACOSTA Agent 18520 NW 67 AVE #278, MIAMI GARDENS, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-26 18520 NW 67 AVE #278, MIAMI GARDENS, FL 33015 -
CHANGE OF MAILING ADDRESS 2017-05-26 18520 NW 67 AVE #278, MIAMI GARDENS, FL 33015 -
AMENDMENT 2017-05-26 - -
AMENDMENT 2017-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-03 18520 NW 67 AVE #278, MIAMI GARDENS, FL 33015 -
AMENDMENT 2015-11-03 - -
REGISTERED AGENT NAME CHANGED 2015-11-03 PEREZ, YESDEL ACOSTA -
AMENDMENT 2013-07-30 - -
AMENDMENT 2011-08-31 - -

Court Cases

Title Case Number Docket Date Status
Executive Diagnostic Center, etc., Appellant(s), v. The Responsive Auto Insurance Company, Appellee(s). 3D2023-1399 2023-08-02 Open
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
13-3947 CC

Parties

Name EXECUTIVE DIAGNOSTIC CENTER INC
Role Appellant
Status Active
Representations Chad Andrew Barr
Name THE RESPONSIVE AUTO INSURANCE COMPANY
Role Appellee
Status Active
Representations Richard Patino, Ryan Allen Peterson, Ari D. Neimand, Charles L-Christopher Vaccaro, Jennifer E. Mahadai
Name Hon. Stephanie Silver
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Executive Diagnostic Center
View View File
Docket Date 2023-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2023-08-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Executive Diagnostic Center
View View File
Docket Date 2024-04-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record
On Behalf Of Executive Diagnostic Center
View View File
Docket Date 2024-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including sixty (60) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of Executive Diagnostic Center
View View File
Docket Date 2024-08-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-08-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 09/18/2024
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 08/19/2024
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 07/19/2024
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-04-22
Type Order
Subtype Order on Motion To File Supplemental Brief
Description Appellant's Second Unopposed Motion to Supplement the Record on Appeal, filed on April 19, 2024, is granted, and the record on appeal is supplemented to include the documents which are attached to said Motion.
View View File
Docket Date 2024-04-18
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Executive Diagnostic Center
View View File
Docket Date 2024-04-18
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Executive Diagnostic Center
View View File
Docket Date 2024-04-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Executive Diagnostic Center
View View File
Docket Date 2024-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to File Initial Brief is hereby granted to and including three (3) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance of Counsel for Appellee and Notice of Filing Designated Email Address
On Behalf Of The Responsive Auto Insurance Company
View View File
Docket Date 2024-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Executive Diagnostic Center
View View File
Docket Date 2024-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to File the Initial Brief is hereby granted to and including sixty (60) days from the date of this Order. No further extensions will be allowed.
View View File
Docket Date 2024-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Executive Diagnostic Center
View View File
Docket Date 2023-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief-60 days to 02/11/2024 (GRANTED)
On Behalf Of Executive Diagnostic Center
View View File
Docket Date 2023-10-26
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-10-25
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record on Appeal, filed on October 24, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2023-10-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement Record on Appeal
On Behalf Of Executive Diagnostic Center
View View File
Docket Date 2023-10-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-10-13
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - IB - 60 days to 12/12/2023.
View View File
Docket Date 2023-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to File the Initial Brief
On Behalf Of Executive Diagnostic Center
View View File
Docket Date 2023-08-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The Responsive Auto Insurance Company
View View File
GRANADA INSURANCE COMPANY, VS EXECUTIVE DIAGNOSTIC CENTER A/A/O FELIX ALAYON, 3D2021-0148 2021-01-11 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
12-4070 SP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-145 AP

Parties

Name GRANADA INSURANCE COMPANY
Role Appellant
Status Active
Representations LUIS N. PEREZ
Name EXECUTIVE DIAGNOSTIC CENTER INC
Role Appellee
Status Active
Representations Richard Patino, Douglas H. Stein
Name FELIX ALAYON
Role Appellee
Status Active
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-08
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-09-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-08-24
Type Record
Subtype Transcript
Description Transcripts ~ CORRECTED NOTICE OF FILING TRIAL TRANSCRIPT OF SEPTEMBER 17, 2019 IN SUPPORT OF DEFENDANT'S AMENDED MOTION FOR NEW TRIAL
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Trial transcript of September 17, 2019 in support of defendant's amended motion for new trial
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Granada Insurance Company
Docket Date 2021-05-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Granada Insurance Company
Docket Date 2021-04-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Executive Diagnostic Center
Docket Date 2021-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 04-22-2021
Docket Date 2021-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Executive Diagnostic Center
Docket Date 2021-02-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 02-21-2021
Docket Date 2021-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Executive Diagnostic Center
Docket Date 2021-01-20
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-12
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-11
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ALL CASE DOCUMENTS
On Behalf Of Executive Diagnostic Center
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-07-04
Amendment 2017-05-26
Amendment 2017-01-30
ANNUAL REPORT 2016-04-30
Amendment 2015-11-03
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
Amendment 2013-07-30
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State