Search icon

CARDIOVASCULAR MOBILE SERVICE, INC.

Company Details

Entity Name: CARDIOVASCULAR MOBILE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Mar 1995 (30 years ago)
Document Number: P95000019464
FEI/EIN Number 65-0564901
Address: 9200 S.W. 72ND STREET, BLDG #4, MIAMI, FL 33173
Mail Address: 9200 S.W. 72ND STREET, BLDG #4, MIAMI, FL 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073506325 2005-08-23 2023-04-11 9200 SW 72ND ST, BUILDING #4, MIAMI, FL, 331733240, US 9200 SW 72ND ST BLDG 4, MIAMI, FL, 331733240, US

Contacts

Phone +1 305-227-2500
Fax 3052207133
Fax 3054038740

Authorized person

Name MRS. VIVIAN DIAZ
Role VICE PRESIDENT
Phone 1305227250

Taxonomy

Taxonomy Code 2085R0202X - Diagnostic Radiology Physician
Is Primary No
Taxonomy Code 261QR0200X - Radiology Clinic/Center
License Number HCC5026
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 014102500
State FL

Agent

Name Role
UPCAP DEAL TWO, LLC Agent

President

Name Role
UPCAP DEAL TWO, LLC President

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 No data 9200 S.W 72 STREET BUILDING #4, MIAMI, FL, 33173
G11000124268 CMS OPEN MRI & DIAGNOSTIC SERVICES, INC. EXPIRED 2011-12-20 2016-12-31 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-02 1010 S. Federal Hwy., Ste. 1400 Of. 1424, Hallandale Beach, FL 33009 No data
CHANGE OF PRINCIPAL ADDRESS 2015-12-21 9200 S.W. 72ND STREET, BLDG #4, MIAMI, FL 33173 No data
CHANGE OF MAILING ADDRESS 2015-12-21 9200 S.W. 72ND STREET, BLDG #4, MIAMI, FL 33173 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State