Search icon

UNLIMITED DIAGNOSTIC CENTER, INC - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

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
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-5646-SP-26

Parties

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34060
Loan Approval Amount (current) 34060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34469.67
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State