Search icon

SPECIALISTS IN DIAGNOSTIC IMAGING, P.A.

Headquarter

Company Details

Entity Name: SPECIALISTS IN DIAGNOSTIC IMAGING, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jan 1999 (26 years ago)
Date of dissolution: 02 Feb 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 02 Feb 2024 (a year ago)
Document Number: P99000006202
FEI/EIN Number 650889255
Address: 629-A EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
Mail Address: 629-A EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SPECIALISTS IN DIAGNOSTIC IMAGING, P.A., NEW YORK 4184432 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPECIALISTS IN DIAGNOSTIC IMAGING, P.A. PROFIT SHARING PLAN 2012 650889255 2013-12-19 SPECIALISTS IN DIAGNOSTIC IMAGING, P.A. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621510
Sponsor’s telephone number 9546989399
Plan sponsor’s address 629 A EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 334413517

Signature of

Role Plan administrator
Date 2013-12-19
Name of individual signing REBECCA TORRES
Valid signature Filed with authorized/valid electronic signature
SPECIALISTS IN DIAGNOSTIC IMAGING, P.A. PROFIT SHARING PLAN 2012 650889255 2013-05-28 SPECIALISTS IN DIAGNOSTIC IMAGING, P.A. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621510
Sponsor’s telephone number 9546989399
Plan sponsor’s address 629 A EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 334413517

Signature of

Role Plan administrator
Date 2013-05-28
Name of individual signing CAMERON KELLY
Valid signature Filed with authorized/valid electronic signature
SPECIALISTS IN DIAGNOSTIC IMAGING, P.A. PROFIT SHARING PLAN 2011 650889255 2012-08-14 SPECIALISTS IN DIAGNOSTIC IMAGING, P.A. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621510
Sponsor’s telephone number 9546989399
Plan sponsor’s address 629 A EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 334413517

Plan administrator’s name and address

Administrator’s EIN 650889255
Plan administrator’s name SPECIALISTS IN DIAGNOSTIC IMAGING, P.A.
Plan administrator’s address 629 A EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 334413517
Administrator’s telephone number 9546989399

Signature of

Role Plan administrator
Date 2012-08-14
Name of individual signing CAMERON KELLY
Valid signature Filed with authorized/valid electronic signature
SPECIALISTS IN DIAGNOSTIC IMAGING, P.A. PROFIT SHARING PLAN 2010 650889255 2011-06-29 SPECIALISTS IN DIAGNOSTIC IMAGING, P.A. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621510
Sponsor’s telephone number 9546989399
Plan sponsor’s address 629 A EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 334413517

Plan administrator’s name and address

Administrator’s EIN 650889255
Plan administrator’s name SPECIALISTS IN DIAGNOSTIC IMAGING, P.A.
Plan administrator’s address 629 A EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 334413517
Administrator’s telephone number 9546989399

Signature of

Role Plan administrator
Date 2011-06-29
Name of individual signing CAMERON KELLY
Valid signature Filed with authorized/valid electronic signature
SPECIALISTS IN DIAGNOSTIC IMAGING, P.A. PROFIT SHARING PLAN 2009 650889255 2010-07-26 SPECIALISTS IN DIAGNOSTIC IMAGING, P.A. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621510
Sponsor’s telephone number 9546989399
Plan sponsor’s address 629 A EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 334413517

Plan administrator’s name and address

Administrator’s EIN 650889255
Plan administrator’s name SPECIALISTS IN DIAGNOSTIC IMAGING, P.A.
Plan administrator’s address 629 A EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 334413517
Administrator’s telephone number 9546989399

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing CAMERON KELLY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JODAT KAREN Agent 629-A EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441

Manager

Name Role Address
HOFFMAN CARY Manager 629-A EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
ZLATKIN MICHAEL Manager 629 A EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
SANDERS TIMOTHY G Manager 629-A EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441

Director

Name Role Address
HOFFMAN CARY Director 629-A EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
ZLATKIN MICHAEL Director 629 A EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
SANDERS TIMOTHY G Director 629-A EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
FELSBERG GRAY J Director 629-A EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000034719 NATIONALRAD ACTIVE 2020-03-23 2025-12-31 No data 610 NE 19 AVENUE, DEERFIELD BEACH, FL, 33441
G09000172341 NATIONALRAD EXPIRED 2009-11-05 2014-12-31 No data 629-A EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CONVERSION 2024-02-02 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000058129. CONVERSION NUMBER 700000249697
AMENDMENT 2018-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-22 629-A EAST HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2004-01-22 629-A EAST HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2004-01-22 JODAT, KAREN No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-22 629-A EAST HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 No data

Court Cases

Title Case Number Docket Date Status
LAWRENCE PETER METZLER, JR., Appellant(s) v. CAROLINA GLADYS VALDEZ, M.D., et al., Appellee(s). 4D2022-2078 2022-08-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-022758

Parties

Name Lawrence Peter Metzler, Jr.
Role Appellant
Status Active
Representations Scott S. Liberman, Brent M. Reitman, Ivan Francis Cabrera, Sean F. Thompson, Philip D. Parrish
Name Holy Cross Medical Group
Role Appellee
Status Active
Name Michael C. Abiog, M.D.
Role Appellee
Status Active
Name Carolina Gladys Valdez, M.D.
Role Appellee
Status Active
Representations Alyssa Tornberg, Jonathan M. Midwall, Richard Ryan Rivas
Name Jennifer M. Carrasquillo, M.D.
Role Appellee
Status Active
Name SPECIALISTS IN DIAGNOSTIC IMAGING, P.A.
Role Appellee
Status Active
Name Mogensen Consulting, PLLC
Role Appellee
Status Active
Name HOLY CROSS HOSPITAL, INC.
Role Appellee
Status Active
Name Monique Annette Morgensen, M.D.
Role Appellee
Status Active
Name NationalRad
Role Appellee
Status Active
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-10-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ 22-2019 & 22-2078 ARE CONSOLIDATED FOR ALL PURPOSES AND SHALL PROCEED UNDER 22-2019. SEE 10/10/2022 ORDER.
Docket Date 2024-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-03
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part
View View File
Docket Date 2023-12-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-10-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-08-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2023-08-14
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Lawrence Peter Metzler, Jr.
Docket Date 2023-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ ORDERED that appellee/cross-appellant's July 27, 2023 motion for extension of time is granted, and appellee/cross-appellant shall file the cross-reply brief and serve it upon opposing counsel on or before August 14, 2023. In addition, if the cross-reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-07-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE CROSS-APPELLANT'S REPLY BRIEF
On Behalf Of Lawrence Peter Metzler, Jr.
Docket Date 2023-06-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AND CROSS-ANSWER BRIEF
Docket Date 2023-06-23
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Austin Atkinson's June 21, 2023 verified motion for permission to appear pro hac vice is granted, and Austin Atkinson, Esquire is permitted to appear in this appeal as counsel for appellants.
Docket Date 2023-06-21
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
Docket Date 2023-06-21
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
Docket Date 2023-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants/cross-appellees’ May 8, 2023 motion for extension of time is granted, and appellants/cross-appellees shall serve the reply brief/cross-answer brief on or before June 30, 2023. In addition, if the reply brief/cross-answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2023-04-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lawrence Peter Metzler, Jr.
Docket Date 2023-04-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AND INITIAL BRIEF ON CROSS APPEAL
On Behalf Of Lawrence Peter Metzler, Jr.
Docket Date 2023-04-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Lawrence Peter Metzler, Jr.
Docket Date 2023-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee/cross-appellant's March 30, 2023 motion for extension of time is granted in part, without prejudice to seeking a further extension if necessary. Appellee shall serve the answer brief within fifteen (15) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AND CROSS-APPELLANT'S INITIAL BRIEF
On Behalf Of Lawrence Peter Metzler, Jr.
Docket Date 2023-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ AND CROSS-APPELLANT'S INITIAL BRIEF
On Behalf Of Lawrence Peter Metzler, Jr.
Docket Date 2022-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lawrence Peter Metzler, Jr.
Docket Date 2022-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2022-12-02
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2022-12-02
Type Record
Subtype Record on Appeal
Description Received Records ~ AMENDED; 73 PAGES; PAGES 2771 to 2805
On Behalf Of Clerk - Broward
Docket Date 2022-10-13
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-10-13
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2022-10-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 2265 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-10-10
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the appellee's unopposed October 6, 2022 motion to consolidate is granted, and the above–styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-2019.
Docket Date 2022-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Lawrence Peter Metzler, Jr.
Docket Date 2022-10-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 1/5/23
Docket Date 2022-10-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Lawrence Peter Metzler, Jr.
Docket Date 2022-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-08-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lawrence Peter Metzler, Jr.
Docket Date 2022-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lawrence Peter Metzler, Jr.
MONIQUE ANNETTE MOGENSEN, M.D., MOGENSEN CONSULTING, PLLC, MICHAEL C. ABIOG, M.D., and SPECIALISTS IN DIAGNOSTIC IMAGING, P.A., etc. VS LAWRENCE PETER METZLER, JR., as Personal Representative of the ESTATE OF WENDY M. METZLER, deceased, et al. 4D2021-0950 2021-03-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-022758

Parties

Name Michael C. Abiog, M.D.
Role Petitioner
Status Active
Name Monique Annette Mogensen, M.D.
Role Petitioner
Status Active
Representations Therese Ann Savona
Name NationalRad
Role Petitioner
Status Active
Name Mogensen Consulting, PLLC
Role Petitioner
Status Active
Name SPECIALISTS IN DIAGNOSTIC IMAGING, P.A.
Role Petitioner
Status Active
Name Estate of Wendy M. Metzler, deceased
Role Respondent
Status Active
Name MRI SCAN & IMAGING CENTERS, INC.
Role Respondent
Status Active
Name MRI SCAN CENTER, LLC
Role Respondent
Status Active
Name Jennifer M. Carrasquillo, M.D.
Role Respondent
Status Active
Name Carolina Gladys Valdes, M.D.
Role Respondent
Status Active
Name Lawrence Peter Metzler, Jr.
Role Respondent
Status Active
Representations Brent M. Reitman, Sean F. Thompson, Scott S. Liberman, R. Ryan Rivas, Steven Osher, Ivan Francis Cabrera, John Goran
Name Holy Cross Medical Group
Role Respondent
Status Active
Name HOLY CROSS HOSPITAL, INC.
Role Respondent
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-09
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).GROSS, MAY and ARTAU, JJ., concur.
Docket Date 2021-03-03
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-03-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-03-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Monique Annette Mogensen, M.D.
Docket Date 2021-03-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-03
Amendment 2018-10-04
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State