Entity Name: | UNLIMITED DIAGNOSTIC CENTER, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNLIMITED 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: |
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: | 05 Dec 2012 (12 years ago) |
Document Number: | P12000099427 |
FEI/EIN Number |
46-1512351
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2360 WEST 68 ST., SUITE 128, HIALEAH, FL, 33016, US |
Mail Address: | 2360 WEST 68 ST., SUITE 128, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1851723399 | 2013-08-07 | 2019-06-07 | 2360 W 68TH ST, SUITE 128, HIALEAH, FL, 330165514, US | 2360 W 68TH ST, SUITE 128, HIALEAH, FL, 330165514, US | |||||||||||||||||||||
|
Phone | +1 786-431-5876 |
Fax | 7864315704 |
Authorized person
Name | YAMIR HERNANDEZ |
Role | OWNER |
Phone | 7864315876 |
Taxonomy
Taxonomy Code | 2471M1202X - Magnetic Resonance Imaging Radiologic Technologist |
State | FL |
Is Primary | No |
Taxonomy Code | 261QR0200X - Radiology Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
HERNANDEZ GONZALEZ YAMIR | President | 2360 WEST 68 ST., SUITE 128, HIALEAH, FL, 33016 |
HERNANDEZ GONZALEZ YAMIR | Agent | 2360 WEST 68 STREET, HIALEAH, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000121430 | UNLIMITED DIAGNOSTIC CENTER OF WEST FLAGLER | EXPIRED | 2014-12-04 | 2019-12-31 | - | 85 GRAND CANAL DR SUITE 405, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-08 | 2360 WEST 68 STREET, 128, HIALEAH, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-03 | 2360 WEST 68 ST., SUITE 128, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2015-04-03 | 2360 WEST 68 ST., SUITE 128, HIALEAH, FL 33016 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Unlimited Diagnostic Center Inc. a/a/o Yoel Ruisanchez, Appellant(s), v. Progressive American Insurance Company, Appellee(s). | 3D2024-1455 | 2024-08-20 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | UNLIMITED DIAGNOSTIC CENTER, INC |
Role | Appellant |
Status | Active |
Representations | Benjamin Mordes |
Name | PROGRESSIVE AMERICAN INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Cristina Lombillo, DeeAnn Julia McLemore |
Name | Hon. Michaelle Gonzalez-Paulson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time file IB- 90 days to 01/24/2025 |
On Behalf Of | Unlimited Diagnostic Center Inc. |
View | View File |
Docket Date | 2024-09-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-08-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Progressive American Insurance Company |
View | View File |
Docket Date | 2024-08-20 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-08-20 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no. 12224766 |
On Behalf Of | Unlimited Diagnostic Center Inc. |
View | View File |
Docket Date | 2024-08-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellant 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. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 30, 2024. |
View | View File |
Docket Date | 2024-08-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Unlimited Diagnostic Center Inc. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-08 |
AMENDED ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-01-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3936957205 | 2020-04-27 | 0455 | PPP | 2360 W 68th St Suite 128, Hialeah, FL, 33016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State