Search icon

NON-INVASIVE DIAGNOSTIC IMAGING SERVICE, CORP.

Company Details

Entity Name: NON-INVASIVE DIAGNOSTIC IMAGING SERVICE, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Dec 1994 (30 years ago)
Document Number: P94000087354
FEI/EIN Number 65-0541033
Address: 6860 WEST 30 AVE, HIALEAH, FL 33018-5246
Mail Address: 6860 WEST 30 AVE, HIALEAH, FL 33018-5246
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598806846 2007-02-09 2008-07-08 13055 SW 42ND ST, SUITE 206, MIAMI, FL, 331753406, US 13055 SW 42ND ST, SUITE 206, MIAMI, FL, 331753406, US

Contacts

Phone +1 305-412-0038
Fax 3054120038

Authorized person

Name JORGE PEREZ
Role PRESIDENT
Phone 3055591190

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 376989500
State FL

Agent

Name Role Address
PEREZ, JORGE L Agent 6860 WEST 30 AVE, HIALEAH, FL 33018-5246

President

Name Role Address
PEREZ, JORGE L President 6860 WEST 30 AVE, HIALEAH, FL 33018-5246

Director

Name Role Address
PEREZ, JORGE L Director 6860 WEST 30 AVE, HIALEAH, FL 33018-5246
PEREZ, JORGE A Director 6860 WEST 30 AVE, HIALEAH, FL 33018-5246

Vice President

Name Role Address
PEREZ, JORGE A Vice President 6860 WEST 30 AVE, HIALEAH, FL 33018-5246

Treasurer

Name Role Address
PEREZ, JORGE A Treasurer 6860 WEST 30 AVE, HIALEAH, FL 33018-5246

Secretary

Name Role Address
PEREZ, JORGE A Secretary 6860 WEST 30 AVE, HIALEAH, FL 33018-5246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 6860 WEST 30 AVE, HIALEAH, FL 33018-5246 No data
CHANGE OF MAILING ADDRESS 2022-04-29 6860 WEST 30 AVE, HIALEAH, FL 33018-5246 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 6860 WEST 30 AVE, HIALEAH, FL 33018-5246 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State