Search icon

FINLAY DIAGNOSTIC CENTER INC.

Company Details

Entity Name: FINLAY DIAGNOSTIC CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 May 1996 (29 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P96000038681
FEI/EIN Number 65-0662460
Address: 8756 SW 8 STREET, MIAMI, FL 33174
Mail Address: 8756 SW 8 STREET, MIAMI, FL 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437222353 2006-11-16 2008-08-21 8756 SW 8TH ST, MIAMI, FL, 331743201, US 8756 SW 8TH ST, MIAMI, FL, 331743201, US

Contacts

Phone +1 305-554-4737
Fax 3055544739

Authorized person

Name MR. EDDIAN RODRIGUEZ
Role PRESIDENT
Phone 3055544737

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
License Number 49829-5
State FL
Is Primary Yes

Agent

Name Role Address
RODRIGUEZ, EDDIAN Agent 13205 S.W. 11 TERRACE, MIAMI, FL 33184

President

Name Role Address
RODRIGUEZ, EDDIAN President 13205 S.W. 11 TERRACE, MIAMI, FL 33184

Director

Name Role Address
RODRIGUEZ, EDDIAN Director 13205 S.W. 11 TERRACE, MIAMI, FL 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 8756 SW 8 STREET, MIAMI, FL 33174 No data
CHANGE OF MAILING ADDRESS 2009-04-29 8756 SW 8 STREET, MIAMI, FL 33174 No data
REGISTERED AGENT NAME CHANGED 2003-04-29 RODRIGUEZ, EDDIAN No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-29 13205 S.W. 11 TERRACE, MIAMI, FL 33184 No data

Court Cases

Title Case Number Docket Date Status
GEICO GENERAL INSURANCE COMPANY, VS FINLAY DIAGNOSTIC CENTER, INC., A/A/O MARIA P. CRUZ, 3D2021-0026 2021-01-06 Closed
Classification NOA Final - County Civil - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
14-281 CC

County Court for the Eleventh Judicial Circuit, Miami-Dade County
18-360 AP

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Angela C. Flowers, CARYN L. BELLUS
Name FINLAY DIAGNOSTIC CENTER INC.
Role Appellee
Status Active
Representations DAVID B. PAKULA, TIM SNEDAKER
Name MARIA P. CRUZ
Role Appellee
Status Active
Name Hon. Gloria Gonzalez-Meyer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-01
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellee's Motion for Rehearing and/or Clarification is hereby denied. Appellant's Motion for Rehearing and/or Clarification is hereby denied. SCALES, MILLER and LOBREE, JJ., concur.
Docket Date 2021-04-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING AND/OR CLARIFICATION
On Behalf Of FINLAY DIAGNOSTIC CENTER, INC.
Docket Date 2021-04-28
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-02-12
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" WEDNESDAY, APRIL 14, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
Docket Date 2021-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT GEICO'S MOTION FOR REHEARINGAND/OR CLARIFICATION
On Behalf Of FINLAY DIAGNOSTIC CENTER, INC.
Docket Date 2021-05-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING AND/OR CLARIFICATIONAND RESPONSE IN OPPOSITION TO APPELLEE'S MOTIONFOR REHEARING AND/OR CLARIFICATION
On Behalf Of GEICO General Insurance Company
Docket Date 2021-04-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2021-04-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-04-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FINLAY DIAGNOSTIC CENTER, INC.
Docket Date 2021-04-05
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of FINLAY DIAGNOSTIC CENTER, INC.
Docket Date 2021-03-30
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of GEICO General Insurance Company
Docket Date 2021-01-13
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-06
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA
On Behalf Of GEICO General Insurance Company
Docket Date 2021-01-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State