Entity Name: | AMERICAN RADIOLOGIST NETWORK INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Oct 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F06000006521 |
FEI/EIN Number |
113738470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2298 NW 60th St, Boca Raton, FL, 33496, US |
Mail Address: | 2655 First Street, Simi Valley, CA, 93065, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1275182594 | 2019-09-09 | 2020-02-03 | 2298 NW 60TH ST, BOCA RATON, FL, 334963506, US | 2298 NW 60TH ST, BOCA RATON, FL, 334963506, US | |||||||||||||
|
Phone | +1 877-267-2348 |
Authorized person
Name | NEIL IYER |
Role | MANAGING DIRECTOR |
Phone | 8772672348 |
Taxonomy
Taxonomy Code | 2085R0202X - Diagnostic Radiology Physician |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
IYER NEIL | Director | 2655 First Street, Simi Valley, CA, 93065 |
IYER NEIL | President | 2655 First Street, Simi Valley, CA, 93065 |
IYER NEIL | Treasurer | 2655 First Street, Simi Valley, CA, 93065 |
CHARLES MANDELL | Agent | 2298 NW 60TH ST., BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-19 | CHARLES, MANDELL | - |
REINSTATEMENT | 2019-08-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-19 | 2298 NW 60th St, Boca Raton, FL 33496 | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2014-07-29 | 2298 NW 60th St, Boca Raton, FL 33496 | - |
REINSTATEMENT | 2012-05-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000678679 | LAPSED | 502010CA014692XXXXMBAC | 15TH JUDICIAL, PALM BEACH CO | 2010-06-15 | 2015-06-30 | $23,986.24 | BLANCO TACKABERY & MATARNOROS, P.A., 110 SOUTH STRATFORD ROAD, SUITE 500, WINSTON-SALEM, NC 27104 |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-07 |
REINSTATEMENT | 2019-08-19 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-07-29 |
ANNUAL REPORT | 2013-05-01 |
REINSTATEMENT | 2012-05-08 |
CORAPREIWP | 2010-02-02 |
ANNUAL REPORT | 2007-08-22 |
Foreign Profit | 2006-10-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State