Search icon

HOMESTEAD DIAGNOSTIC CENTER INC.

Company Details

Entity Name: HOMESTEAD DIAGNOSTIC CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Mar 1999 (26 years ago)
Document Number: P99000022400
FEI/EIN Number 65-0902487
Address: 650 NE 22nd Terr., 100, HOMESTEAD, FL 33033
Mail Address: 650 NE 22nd Terr., 100, HOMESTEAD, FL 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891717971 2006-07-24 2020-08-20 650 NE 22ND TER STE 100, HOMESTEAD, FL, 330334710, US 650 NE 22ND TER STE 100, HOMESTEAD, FL, 330334710, US

Contacts

Phone +1 305-785-1048
Fax 3052461320
Phone +1 305-246-5600

Authorized person

Name MR. TOMAS GONZALEZ
Role PRESIDENT
Phone 3052465600

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
License Number 13-64-06259
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BCBS
Number V2443
State FL
Issuer MEDICAID
Number 256719900
State FL
Issuer AVMED
Number 266961
State FL

Agent

Name Role Address
MORRABAL, NAYIBE Agent 650 NE 22nd Terr., 100, HOMESTEAD, FL 33033

President

Name Role Address
GONZALEZ, TOMAS President 650 NE 22nd Terr., 100 HOMESTEAD, FL 33033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-07 650 NE 22nd Terr., 100, HOMESTEAD, FL 33033 No data
CHANGE OF MAILING ADDRESS 2018-02-07 650 NE 22nd Terr., 100, HOMESTEAD, FL 33033 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-07 650 NE 22nd Terr., 100, HOMESTEAD, FL 33033 No data
REGISTERED AGENT NAME CHANGED 2015-04-10 MORRABAL, NAYIBE No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State