Search icon

PARTNERS IN IMAGING, INC.

Company Details

Entity Name: PARTNERS IN IMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jul 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Aug 2019 (5 years ago)
Document Number: P99000064842
FEI/EIN Number 650989652
Address: 7867 N KENDALL DRIVE, SUITE 120, MIAMI, FL, 33156, US
Mail Address: 16853 NE 2ND AVE #200, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356441448 2006-09-25 2012-02-16 7867 N KENDALL DR, SUITE 120, MIAMI, FL, 331567735, US 7867 N KENDALL DR, SUITE 120, MIAMI, FL, 331567735, US

Contacts

Phone +1 305-279-2674
Fax 3054128644

Authorized person

Name ORESTES PAINE
Role CFO
Phone 3052792674

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
License Number HCC5053
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARTNERS IN IMAGING 401(K) PLAN 2018 650989652 2019-06-24 PARTNERS IN IMAGING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621510
Sponsor’s telephone number 3052792674
Plan sponsor’s address 7867 N KENDALL DR STE 120, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing BRENT BARDALES
Valid signature Filed with authorized/valid electronic signature
PARTNERS IN IMAGING 401(K) PLAN 2017 650989652 2018-05-23 PARTNERS IN IMAGING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621510
Sponsor’s telephone number 3052792674
Plan sponsor’s address 7867 N KENDALL DR STE 120, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2018-05-23
Name of individual signing BRENT BARDALES
Valid signature Filed with authorized/valid electronic signature
PARTNERS IN IMAGING 401(K) PLAN 2016 650989652 2017-06-01 PARTNERS IN IMAGING, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621510
Sponsor’s telephone number 3052792674
Plan sponsor’s address 7867 N KENDALL DR STE 120, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2017-06-01
Name of individual signing BRENT BARDALES
Valid signature Filed with authorized/valid electronic signature
PARTNERS IN IMAGING 401(K) PLAN 2015 650989652 2016-05-27 PARTNERS IN IMAGING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621510
Sponsor’s telephone number 3052792674
Plan sponsor’s address 7867 N KENDALL DR STE 120, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2016-05-27
Name of individual signing BRENT BARDALES
Valid signature Filed with authorized/valid electronic signature
PARTNERS IN IMAGING 401(K) PLAN 2014 650989652 2015-10-29 PARTNERS IN IMAGING, INC. 9
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621510
Sponsor’s telephone number 3052792674
Plan sponsor’s address 7867 N KENDALL DR STE 120, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2015-10-29
Name of individual signing BRENT BARDALES
Valid signature Filed with authorized/valid electronic signature
PARTNERS IN IMAGING 401(K) PLAN 2014 650989652 2015-10-30 PARTNERS IN IMAGING, INC. 9
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621510
Sponsor’s telephone number 3052792674
Plan sponsor’s address 7867 N KENDALL DR STE 120, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2015-10-30
Name of individual signing BRENT BARDALES
Valid signature Filed with authorized/valid electronic signature
PARTNERS IN IMAGING 401(K) PLAN 2014 650989652 2015-10-28 PARTNERS IN IMAGING, INC. 9
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621510
Sponsor’s telephone number 3052792674
Plan sponsor’s address 7867 N KENDALL DR STE 120, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2015-10-28
Name of individual signing BRENT BARDALES
Valid signature Filed with authorized/valid electronic signature
PARTNERS IN IMAGING 401(K) PLAN 2014 650989652 2015-10-27 PARTNERS IN IMAGING, INC. 9
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621510
Sponsor’s telephone number 3052792674
Plan sponsor’s address 7867 N KENDALL DR STE 120, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2015-10-27
Name of individual signing BRENT BARDALES
Valid signature Filed with authorized/valid electronic signature
PARTNERS IN IMAGING 401(K) PLAN 2014 650989652 2015-11-03 PARTNERS IN IMAGING, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621510
Sponsor’s telephone number 3052792674
Plan sponsor’s address 7867 N KENDALL DR STE 120, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2015-11-03
Name of individual signing BRENT BARDALES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FARA CATHY Agent 16853 NE 2ND AVE #200, NORTH MIAMI BEACH, FL, 33162

Director

Name Role Address
WOODHOUSE CHRISTOPHER E Director 7867 N KENDALL DR STE 120, MIAMI, FL, 33156
Faith Roland Director 16853 NE 2nd Ave, Suite 200, North Miami Beach, FL, 33162

President

Name Role Address
WOODHOUSE CHRISTOPHER E President 7867 N KENDALL DR STE 120, MIAMI, FL, 33156

Vice President

Name Role Address
Fara Cathy Vice President 16853 NE 2nd Ave, North Miami Beach, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000030347 UNIQUE IMAGING ACTIVE 2021-03-04 2026-12-31 No data 16853 NE 2ND AVE, STE 200, NORTH MIAMI BCH, FL, 33162
G20000014740 UNIQUE IMAGING AVENTURA ACTIVE 2020-01-31 2025-12-31 No data 18851 NE 29TH AVE., SUITE 103, AVENTURA, FL, 33180
G20000014749 UNIQUE IMAGING MIAMI ACTIVE 2020-01-31 2025-12-31 No data 3801 BISCAYNE BLVD., SUITE 100, MIAMI, FL, 33137
G14000039339 DADELAND MRI & CT EXPIRED 2014-04-21 2024-12-31 No data 16853 NE 2ND AVE, SUITE 200, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
AMENDMENT 2019-08-20 No data No data
REGISTERED AGENT NAME CHANGED 2019-08-02 FARA, CATHY No data
AMENDMENT 2019-08-02 No data No data
CHANGE OF MAILING ADDRESS 2019-08-02 7867 N KENDALL DRIVE, SUITE 120, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-21 16853 NE 2ND AVE #200, Suite 120, NORTH MIAMI BEACH, FL 33162 No data
CANCEL ADM DISS/REV 2007-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-04 7867 N KENDALL DRIVE, SUITE 120, MIAMI, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-09-11
ANNUAL REPORT 2020-03-12
Amendment 2019-08-20
Amendment 2019-08-02
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State