Search icon

GABLES RADIOLOGY ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: GABLES RADIOLOGY ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GABLES RADIOLOGY ASSOCIATES, P.A. 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: 28 Jun 2011 (14 years ago)
Document Number: P11000059783
FEI/EIN Number 452655766

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

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

Key Officers & Management

Name Role Address
PINIELLA CARLOS JDr. Director 815 NW 57 AVE, MIAMI, FL, 33126
PINIELLA CARLOS JDr. President 815 NW 57 AVE, MIAMI, FL, 33126
PINIELLA CARLOS JDr. Agent 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. -
CHANGE OF PRINCIPAL ADDRESS 2013-01-08 815 NW 57 AVE, Suite # 100, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2013-01-08 815 NW 57 AVE, Suite # 100, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-08 815 NW 57 AVE, Suite # 100, MIAMI, FL 33126 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2825807307 2020-04-29 0455 PPP 815 NW 57 Ave Suite 100, Miami, FL, 33126
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23100
Loan Approval Amount (current) 23100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-0001
Project Congressional District FL-26
Number of Employees 5
NAICS code 621999
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23256.32
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State