Search icon

MERIDIAN PAIN & DIAGNOSTICS, INC. - Florida Company Profile

Company Details

Entity Name: MERIDIAN PAIN & DIAGNOSTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERIDIAN PAIN & DIAGNOSTICS, 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: 10 Mar 1995 (30 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 31 Aug 1998 (27 years ago)
Document Number: P95000019886
FEI/EIN Number 650566757

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

Mail Address: 2801 SW 3rd Ave, Third Floor, Miami, FL, 33129, US
Address: 2801 SW 3rd Avenue, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457408791 2007-01-05 2020-08-22 401 S.W. 42 AVENUE, SUITE 200, CORAL GABLES, FL, 331341938, US 401 S.W. 42 AVE, SUITE 200, CORAL GABLES, FL, 331341938, US

Contacts

Phone +1 305-448-6166
Fax 3054486150

Authorized person

Name RONALD FREEMAN DE MEO
Role CEO
Phone 9544486166

Taxonomy

Taxonomy Code 208VP0014X - Interventional Pain Medicine Physician
License Number ME55849
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MERIDIAN PAIN & DIAGNOSTICS, INC. 401(K) PROFIT SHARING PLAN 2019 650566757 2021-01-22 MERIDIAN PAIN & DIAGNOSTICS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 3054486166
Plan sponsor’s address 6 ARAGON AVENUE, CORAL GABLES, FL, 33134
MERIDIAN PAIN & DIAGNOSTICS, INC. 401(K) PROFIT SHARING PLAN 2018 650566757 2019-09-13 MERIDIAN PAIN & DIAGNOSTICS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 3054486166
Plan sponsor’s address 6 ARAGON AVENUE, CORAL GABLES, FL, 33134
MERIDIAN PAIN & DIAGNOSTICS, INC. 401(K) PROFIT SHARING PLAN 2017 650566757 2018-02-07 MERIDIAN PAIN & DIAGNOSTICS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 3054486166
Plan sponsor’s address 6 ARAGON AVENUE, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2018-02-07
Name of individual signing RONALD DEMEO, M.D.
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DEMEO RONALD F President 2801 SW 3rd Avenue, MIAMI, FL, 33129
DEMEO RONALD Agent 2801 SW 3rd Avenue, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000125410 MERIDIAN SPINE ACTIVE 2022-10-06 2027-12-31 - PO BOX 21026, FORT LAUDERDALE, FL, 33335
G11000117902 MERIDIAN SPINE & MEDSPA EXPIRED 2011-12-06 2016-12-31 - PO BOX 21026, FT LAUDERDALE, FL, 33335
G10000028897 MERIDIAN SPINE EXPIRED 2010-03-29 2015-12-31 - P.O. BOX 21026, FT. LAUDERDALE, FL, 33335
G08337900311 MERIDIAN MEDSPA EXPIRED 2008-12-02 2013-12-31 - P.O. BOX 21026, FORT LAUDERDALE, FL, 33335
G08337900312 MERIDIAN SPINE, PAIN, AND MEDSPA EXPIRED 2008-12-02 2013-12-31 - P.O. BOX 21026, FORT LAUDERDALE, FL, 33335
G08337900313 MERIDIAN SPINAL THERAPEUTICS AND INTERVENTIONAL PAIN MEDICINE EXPIRED 2008-12-02 2013-12-31 - P.O. BOX 21026, FORT LAUDERDALE, FL, 33335

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-05 2801 SW 3rd Avenue, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 2801 SW 3rd Avenue, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 2801 SW 3rd Avenue, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2004-02-02 DEMEO, RONALD -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1998-08-31 MERIDIAN PAIN & DIAGNOSTICS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000010322 LAPSED 03-7930-CC23-1 MIAMI-DADE COUNTY COURT 2003-11-29 2009-02-02 $12,471.97 ZACK KOSNITZKY, P.A., 1 INTERNATIONAL PLACE, SUITE #2800, MIAMI, FL 33131

Court Cases

Title Case Number Docket Date Status
MERIDIAN PAIN & DIAGNOSTICS, INC., etc., et al., VS EVA GREBER, et al., 3D2018-0966 2018-05-15 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
17-2536MA

Parties

Name RONALD DEMEO, M.D.
Role Appellant
Status Active
Name MERIDIAN PAIN & DIAGNOSTICS, INC.
Role Appellant
Status Active
Representations LESLIE R. GILLIS, Carlos A. Velasquez
Name EVA GREBER
Role Appellee
Status Active
Representations Kenneth J. Bush
Name ALEX GREBER
Role Appellee
Status Active
Name Hon. June C. McKinney
Role Judge/Judicial Officer
Status Active
Name DOAH Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-30
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ RETOURNED Exhibit 5 in the Index. 1Box of Injectable GEL WITH LIDOCAINE
Docket Date 2018-08-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-29
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal is recognized by the Court, and this administrative appeal from the Florida Division of Administrative Hearings is hereby dismissed.
Docket Date 2018-08-28
Type Motion
Subtype Stipulation
Description Stipulation ~ FOR DISMISSAL
On Behalf Of MERIDIAN PAIN & DIAGNOSTICS, INC.
Docket Date 2018-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 9/7/18
Docket Date 2018-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MERIDIAN PAIN & DIAGNOSTICS, INC.
Docket Date 2018-07-23
Type Record
Subtype Exhibits
Description Received Exhibits ~ Exhibit 5 in the Index .1Box of Injectable Gel With Lidocaine Located in Vault
On Behalf Of DOAH Agency Clerk
Docket Date 2018-07-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-05-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MERIDIAN PAIN & DIAGNOSTICS, INC.
MERIDIAN PAIN & DIAGNOSTICS, INC., ETC., ET AL. VS EVA GREBER, ET AL. SC2016-1609 2016-09-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-498

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132015CA012168000001

Parties

Name D/B/A MERIDIAN MEDSPA
Role Petitioner
Status Active
Name RONALD DEMEO, M.D.
Role Petitioner
Status Active
Name MERIDIAN PAIN & DIAGNOSTICS, INC.
Role Petitioner
Status Active
Representations Mr. Carlos Alberto Velasquez, ALEJANDRO LARRAZABAL
Name EVA GREBER
Role Respondent
Status Active
Representations James Curtis Blecke, KENNETH J. BUSH
Name ALEX GREBER
Role Respondent
Status Active
Name Hon. Eric William Hendon
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-26
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-01-26
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Respondents' Motion for Rule 9.410 Sanctions is hereby denied.
Docket Date 2016-10-13
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TORESPONDENTS' MOTION FOR SANCTIONS
On Behalf Of MERIDIAN PAIN & DIAGNOSTICS, INC.
View View File
Docket Date 2016-10-04
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ JURISDICTIONAL BRIEF OF RESPONDENTSEVA GREBER and ALEX GREBER
On Behalf Of EVA GREBER
View View File
Docket Date 2016-10-04
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ MOTION FOR RULE 9.410 SANCTIONS
On Behalf Of EVA GREBER
View View File
Docket Date 2016-09-08
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's Brief in Support of Jurisdiction to Review a Decision of the District Court of Appeal for the Third District of Florida Case No. 3D16-498 was filed with this Court on September 7, 2016, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before September 13, 2016, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2016-09-08
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of MERIDIAN PAIN & DIAGNOSTICS, INC.
View View File
Docket Date 2016-09-07
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2016-09-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of MERIDIAN PAIN & DIAGNOSTICS, INC.
View View File
Docket Date 2016-09-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MERIDIAN PAIN & DIAGNOSTICS, INC.
View View File
Docket Date 2016-09-07
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ REC'D 09/06/2016
On Behalf Of MERIDIAN PAIN & DIAGNOSTICS, INC.
View View File
Docket Date 2016-09-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-09-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
MERIDIAN PAIN & DIAGNOSTICS, INC., etc., et al., VS EVA GREBER and ALEX GREBER 3D2016-0498 2016-03-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-12168

Parties

Name MERIDIAN PAIN & DIAGNOSTICS, INC.
Role Appellant
Status Active
Representations Carlos A. Velasquez, ALEJANDRO LARRAZABAL
Name RONALD DEMEO, M.D.
Role Appellant
Status Active
Name EVA GREBER
Role Appellee
Status Active
Representations Kenneth J. Bush, JAMES C. BLECKE
Name ALEX GREBER
Role Appellee
Status Active
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-26
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ RS. Motion for rule 9.410 Sanctions is hereby denied.
Docket Date 2016-10-14
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Withhold Issuance of Mandate denied (OD57B) ~ Upon consideration, appellant¿s motion to stay of mandate and/or recall mandate during the pendency of petition for review in the Florida Supreme Court is hereby denied. SHEPHERD, ROTHENBERG and SCALES, JJ., concur.
Docket Date 2016-09-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2016-08-26
Type Notice
Subtype Notice
Description Notice ~ to Invoke Discretioanry Jurisdiction to Supreme Court.
On Behalf Of MERIDIAN PAIN & DIAGNOSTICS, INC.
Docket Date 2016-08-26
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ of mandate and/or recall mandate during the pendency of petition for review in the florida supreme court
On Behalf Of MERIDIAN PAIN & DIAGNOSTICS, INC.
Docket Date 2016-08-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2016-07-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-03-30
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE KENNETH JOSEPH BUSH 379352
On Behalf Of EVA GREBER
Docket Date 2016-03-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-03-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MERIDIAN PAIN & DIAGNOSTICS, INC.
Docket Date 2016-03-17
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of EVA GREBER
Docket Date 2016-03-08
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner may, but is not required to, file a reply within ten (10) days of the response.
Docket Date 2016-03-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MERIDIAN PAIN & DIAGNOSTICS, INC.
Docket Date 2016-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2016-03-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MERIDIAN PAIN & DIAGNOSTICS, INC.
Docket Date 2016-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3634018609 2021-03-17 0455 PPS 6 Aragon Ave, Coral Gables, FL, 33134-5300
Loan Status Date 2023-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150747
Loan Approval Amount (current) 150747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-5300
Project Congressional District FL-27
Number of Employees 11
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 153840.41
Forgiveness Paid Date 2023-04-13
8847947007 2020-04-08 0455 PPP 6 ARAGON AVE, MIAMI, FL, 33134-5300
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149000
Loan Approval Amount (current) 149000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33134-5300
Project Congressional District FL-27
Number of Employees 22
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19133
Originating Lender Name United Community Bank
Originating Lender Address Greenville, SC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 149847.31
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State