Search icon

GABLES RADIOLOGY ASSOCIATES, P.A.

Company Details

Entity Name: GABLES RADIOLOGY ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jun 2011 (14 years ago)
Document Number: P11000059783
FEI/EIN Number 452655766
Address: 815 NW 57 AVE, MIAMI, FL, 33126, US
Mail Address: 815 NW 57 AVE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PINIELLA CARLOS JDr. Agent 815 NW 57 AVE, MIAMI, FL, 33126

Director

Name Role Address
PINIELLA CARLOS JDr. Director 815 NW 57 AVE, MIAMI, FL, 33126

President

Name Role Address
PINIELLA CARLOS JDr. President 815 NW 57 AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-09 PINIELLA, CARLOS J, Dr. No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-08 815 NW 57 AVE, Suite # 100, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2013-01-08 815 NW 57 AVE, Suite # 100, MIAMI, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-08 815 NW 57 AVE, Suite # 100, MIAMI, FL 33126 No data

Court Cases

Title Case Number Docket Date Status
Leon Medical Centers, LLC, Petitioner(s), v. Elsa Falcon, etc., et al., Respondent(s). 3D2024-1656 2024-09-19 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-1274-CA-01

Parties

Name Elsa Falcon
Role Respondent
Status Active
Representations David Sampedro, Josh L. Wintle
Name Hilario Martinez, M.D.
Role Respondent
Status Active
Representations Rolando Diaz
Name Lisyannet Talavera Diaz, R.N.
Role Respondent
Status Active
Representations Rolando Diaz
Name GABLES RADIOLOGY ASSOCIATES, P.A.
Role Respondent
Status Active
Representations Rolando Diaz
Name HEALTHSPRING OF FLORIDA, INC.
Role Respondent
Status Active
Name LEON HEALTH, INC.
Role Respondent
Status Active
Representations Tullio Emil Iacono, Michael Elias Brand
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name LEON MEDICAL CENTERS, LLC
Role Petitioner
Status Active
Representations Frederick E Hasty, III, Dorothy Frances Easley

Docket Entries

Docket Date 2024-11-12
Type Response
Subtype Reply
Description Petitioner, Leon Medical Centers, LLC's Confidential Reply in Support of Petition for Writ of Certiorari
On Behalf Of Leon Medical Centers, LLC
Docket Date 2024-10-28
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response
On Behalf Of Leon Medical Centers, LLC
View View File
Docket Date 2024-10-22
Type Response
Subtype Response
Description Respondent's Response to Petition for Writ of Certiorari
On Behalf Of Elsa Falcon
View View File
Docket Date 2024-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Elsa Falcon
View View File
Docket Date 2024-09-23
Type Petition
Subtype Petition Certiorari
Description Corrected Petition Certiorari.
On Behalf Of Leon Medical Centers, LLC
Docket Date 2024-09-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Petitioner's Request for Oral Argument
On Behalf Of Leon Medical Centers, LLC
View View File
Docket Date 2024-09-20
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Petitioner may file a reply within fifteen (15) days thereafter.
View View File
Docket Date 2024-09-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12547982
On Behalf Of Leon Medical Centers, LLC
View View File
Docket Date 2024-09-19
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 29, 2024.
View View File
Docket Date 2024-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
View View File
Docket Date 2024-09-19
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Leon Medical Centers, LLC
View View File
Docket Date 2024-09-19
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari. (Confidential).
On Behalf Of Leon Medical Centers, LLC
Docket Date 2024-09-19
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari.
On Behalf Of Leon Medical Centers, LLC
Docket Date 2024-10-29
Type Order
Subtype Order on Motion for Extension of Time
Description Petitioner's "Motion for Seven-Day Extension of Time to File Reply" to the Response to the Petition for Writ of Certiorari is hereby granted to and including November 12, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State