Search icon

OPEN MAGNETIC IMAGING, INC.

Company Details

Entity Name: OPEN MAGNETIC IMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Sep 1997 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P97000077711
FEI/EIN Number 65-0781813
Address: 320 S FLAMINGO RD, STE 281, PEMBROKE PINES, FL 33027
Mail Address: 320 S FLAMINGO RD, STE 281, PEMBROKE PINES, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679535769 2006-04-04 2008-04-02 2200 N COMMERCE PARKWAY, STE 100, WESTON, FL, 33326, US 2200 N COMMERCE PARKWAY, STE 100, WESTON, FL, 33326, US

Contacts

Phone +1 954-888-6411
Fax 9548886414

Authorized person

Name NELSON ACOSTA
Role CEO
Phone 9548886411

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer BCBS-WB
Number V2550
State FL
Issuer BCBS-J
Number V2553
State FL
Issuer BCBS-PL
Number V2421
State FL
Issuer BCBS-JAX
Number V2551
State FL
Issuer BCBS-BB
Number V2533
State FL
Issuer BCBS-CS
Number V2539
State FL
Issuer BCBS-W
Number V2470
State FL
Issuer BCBS-PP
Number V2540
State FL
Issuer BCBS-ML
Number V2549
State FL
Issuer BCBS-CG
Number V2555
State FL
Issuer BCBS-PB
Number V2596
State FL
Issuer BCBS-K
Number V2534
State FL
Issuer BCBS-OP
Number V2691
State FL
Issuer AMERIGROUP
Number 212732
State FL
Issuer BCBS-AV
Number V2552
State FL
Issuer BCBS-FTL
Number V2554
State FL

Agent

Name Role
MARIO R. DELGADO, P.A. Agent

President

Name Role Address
ACOSTA, NELSON President 2200 N COMMERCE PARKWAY # 100, WESTON, FL 33326

Secretary

Name Role Address
ACOSTA, NELSON Secretary 2200 N COMMERCE PARKWAY # 100, WESTON, FL 33326

Treasurer

Name Role Address
ACOSTA, NELSON Treasurer 2200 N COMMERCE PARKWAY # 100, WESTON, FL 33326

Director

Name Role Address
ACOSTA, NELSON Director 2200 N COMMERCE PARKWAY # 100, WESTON, FL 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 320 S FLAMINGO RD, STE 281, PEMBROKE PINES, FL 33027 No data
CHANGE OF MAILING ADDRESS 2009-01-14 320 S FLAMINGO RD, STE 281, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-13 2000 PONCE DE LEON BLVD, #102, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2000-04-24 MARIO R. DELGADO, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000771526 LAPSED 07-014859-CA 13 BROWARD COUNTY CIRCUIT COURT 2009-01-20 2014-03-04 $1,681,122.33 GENERAL ELECTRIC CAPITAL CORPORATION, 901 MAIN AVENUE, NORWALK, CT 06851

Documents

Name Date
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-03-26
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State