Search icon

CARDIOVASCULAR MOBILE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: CARDIOVASCULAR MOBILE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARDIOVASCULAR MOBILE SERVICE, 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: 08 Mar 1995 (30 years ago)
Document Number: P95000019464
FEI/EIN Number 650564901

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

Address: 9200 S.W. 72ND STREET, MIAMI, FL, 33173, US
Mail Address: 9200 S.W. 72ND STREET, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UPCAP DEAL TWO, LLC President -
Xiques Alejandro E Director 9200 S.W. 72ND STREET, MIAMI, FL, 33173
FL INTERNATIONAL TAX ADVISORS, INC. Agent -

National Provider Identifier

NPI Number:
1073506325
Certification Date:
2025-04-10

Authorized Person:

Name:
MR. ALEJANRO ENRIQUE XIQUES
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
No
Selected Taxonomy:
261QR0200X - Radiology Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3052207133
Fax:
3054038740

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000110616 CMS DIAGNOSTIC SERVICES, INC. ACTIVE 2015-10-29 2025-12-31 - 9200 S.W 72 STREET BUILDING #4, MIAMI, FL, 33173
G11000124268 CMS OPEN MRI & DIAGNOSTIC SERVICES, INC. EXPIRED 2011-12-20 2016-12-31 - 9601 S.W. 40 STREET, MIAMI, FL, 33165--403

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-02 UPCAP DEAL TWO, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-07-02 1010 S. Federal Hwy., Ste. 1400 Of. 1424, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2015-12-21 9200 S.W. 72ND STREET, BLDG #4, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2015-12-21 9200 S.W. 72ND STREET, BLDG #4, MIAMI, FL 33173 -

Court Cases

Title Case Number Docket Date Status
Michael I. Libman, Appellant(s), v. Cardiovascular Mobile Service, Inc., etc., et al., Appellee(s). 3D2024-1994 2024-11-07 Open
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
11-7963-SP-05

Parties

Name Michael I. Libman
Role Appellant
Status Active
Representations Stuart Barry Yanofsky, Michael Ira Libman
Name CARDIOVASCULAR MOBILE SERVICE, INC.
Role Appellee
Status Active
Representations Amado Alan Alvarez
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Maria D. Ortiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no.13106122
On Behalf Of Michael I. Libman
View View File
Docket Date 2024-11-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Michael I. Libman
View View File
Docket Date 2024-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-15
Type Notice
Subtype Notice
Description Appellant's Notice of Compliance with Court Order Regarding Certificate of Service
On Behalf Of Michael I. Libman
View View File
Docket Date 2024-11-07
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 November 17, 2024.
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-29

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
466383.45
Total Face Value Of Loan:
466383.45
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2015-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2015-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
500000
Current Approval Amount:
500000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
504123.29
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
466383.45
Current Approval Amount:
466383.45
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
469628.97

Date of last update: 02 Jun 2025

Sources: Florida Department of State