Search icon

DIAMEDIX CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: DIAMEDIX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAMEDIX CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 23 Apr 1985 (40 years ago)
Date of dissolution: 30 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jul 2021 (4 years ago)
Document Number: H53419
FEI/EIN Number 592536113

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14100 NW 57CT, MIAMI LAKES, FL, 33014, US
Mail Address: 14100 NW 57CT, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DIAMEDIX CORPORATION, ALABAMA 000-907-218 ALABAMA

Key Officers & Management

Name Role Address
BARKA DAVID INTE 14100 NW 57TH COURT, MIAMI LAKES, FL, 33014
VAZIRANI SURESH Chairman of the Board 14100 NW 57TH COURT, MIAMI LAKES, FL, 33014
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-30 - -
REGISTERED AGENT ADDRESS CHANGED 2015-08-03 115 NORTH CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2015-08-03 COGENCY GLOBAL INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-01-21 14100 NW 57CT, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2014-01-21 14100 NW 57CT, MIAMI LAKES, FL 33014 -
EVENT CONVERTED TO NOTES 1987-12-11 - -
AMENDMENT 1987-07-21 - -
AMENDMENT 1986-04-22 - -
NAME CHANGE AMENDMENT 1986-02-26 DIAMEDIX CORPORATION -
AMENDMENT 1986-01-14 - -

Documents

Name Date
Voluntary Dissolution 2021-07-30
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-26
AMENDED ANNUAL REPORT 2015-08-11
AMENDED ANNUAL REPORT 2015-08-07
Reg. Agent Change 2015-08-03
ANNUAL REPORT 2015-04-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD VA24912J0373 2012-09-04 2015-09-30 2015-09-30
Unique Award Key CONT_AWD_VA24912J0373_3600_VA249P1035_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REAGENTS
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes Q301: MEDICAL- LABORATORY TESTING

Recipient Details

Recipient DIAMEDIX CORPORATION
UEI JUWRWY3NS9M8
Legacy DUNS 151765328
Recipient Address 2140 N MIAMI AVE, MIAMI, MIAMI-DADE, FLORIDA, 33127, UNITED STATES OF AMERICA
PO AWARD VA561R17914 2011-08-11 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_VA561R17914_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BLOOD TEST SERVICE
NAICS Code 325413: IN-VITRO DIAGNOSTIC SUBSTANCE MANUFACTURING
Product and Service Codes Q301: LABORATORY TESTING SERVICES

Recipient Details

Recipient DIAMEDIX CORPORATION
UEI JUWRWY3NS9M8
Legacy DUNS 151765328
Recipient Address 2140 N MIAMI AVE, MIAMI, 331274916, UNITED STATES
PO AWARD HU000111MBV46 2011-07-15 2011-07-16 2014-06-12
Unique Award Key CONT_AWD_HU000111MBV46_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title SERVICE MAINTENANCE ON A MAGO PLUS EIA AUTOMATED ANALYZER. THE PURPOSE OF THIS MODIFICATION IS TO TERMINATE THE CONTRACT FOR THE GOVERNMENT'S CONVENIENCE AND DEOBLIGATE THE FUNDS.
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ

Recipient Details

Recipient DIAMEDIX CORPORATION
UEI JUWRWY3NS9M8
Legacy DUNS 151765328
Recipient Address 2140 N MIAMI AVE, MIAMI, 331274916, UNITED STATES
PO AWARD STH20011M1573 2011-03-18 2011-04-18 2011-04-18
Unique Award Key CONT_AWD_STH20011M1573_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title LAB SUPPLIES
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient DIAMEDIX CORPORATION
UEI JUWRWY3NS9M8
Legacy DUNS 151765328
Recipient Address 2140 N MIAMI AVE, MIAMI, 331274916, UNITED STATES
- IDV VA262P0523 2011-03-01 - -
Unique Award Key CONT_IDV_VA262P0523_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title IMMUNOASSAY EQUIPMENT AND RELATED CONSUMABLE SUPPLIES
NAICS Code 325413: IN-VITRO DIAGNOSTIC SUBSTANCE MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient DIAMEDIX CORPORATION
UEI JUWRWY3NS9M8
Legacy DUNS 151765328
Recipient Address 2140 N MIAMI AVE, MIAMI, 331274916, UNITED STATES
DO AWARD VA691C15147 2011-03-01 2012-02-28 2014-02-28
Unique Award Key CONT_AWD_VA691C15147_3600_VA262P0523_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title IMMUNOASSAY EQUIPMENT AND RELATED CONSUMABLE SUPPLIES
NAICS Code 325413: IN-VITRO DIAGNOSTIC SUBSTANCE MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient DIAMEDIX CORPORATION
UEI JUWRWY3NS9M8
Legacy DUNS 151765328
Recipient Address 2140 N MIAMI AVE, MIAMI, 331274916, UNITED STATES
PO AWARD HHSH258201100163M 2011-01-31 2011-02-27 2011-02-27
Unique Award Key CONT_AWD_HHSH258201100163M_7526_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title DIAMEDIX INCORP
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient DIAMEDIX CORPORATION
UEI JUWRWY3NS9M8
Legacy DUNS 151765328
Recipient Address 2140 N MIAMI AVE, MIAMI, 331274916, UNITED STATES
PURCHASE ORDER AWARD W81XWH11P0067 2010-12-06 2010-12-13 2010-12-13
Unique Award Key CONT_AWD_W81XWH11P0067_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15070.20
Current Award Amount 15070.20
Potential Award Amount 15070.20

Description

Title IMPACT R WORKSTATION
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient DIAMEDIX CORPORATION
UEI JUWRWY3NS9M8
Legacy DUNS 151765328
Recipient Address 2140 N MIAMI AVE, MIAMI, MIAMI-DADE, FLORIDA, 331274916, UNITED STATES
PO AWARD VA640A10085 2010-11-17 2011-11-17 2011-11-17
Unique Award Key CONT_AWD_VA640A10085_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ANA SCREEN KIT 6 EA 290.00 1740.00 STK#: 720-790 ITEMS PER EA: 1 BOC: 2632 FMS LINE: 001
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient DIAMEDIX CORPORATION
UEI JUWRWY3NS9M8
Legacy DUNS 151765328
Recipient Address 2140 N MIAMI AVE, MIAMI, 331274916, UNITED STATES
PO AWARD VA640P10089 2010-11-06 2011-09-15 2011-09-15
Unique Award Key CONT_AWD_VA640P10089_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title IS-RUBELLA-LGG REF#720-360 1/KT 4 KT 295.00 1180.00 $295.00/KT STK#: 720-360 QTY PREV RCVD: 4 PARTIAL NO.: 1 ITEMS PER KT: 1 BOC: 2632
NAICS Code 325413: IN-VITRO DIAGNOSTIC SUBSTANCE MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient DIAMEDIX CORPORATION
UEI JUWRWY3NS9M8
Legacy DUNS 151765328
Recipient Address 2140 N MIAMI AVE, MIAMI, 331274916, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6394227207 2020-04-28 0455 PPP 14100 NW 57TH CT 0, MIAMI LAKES, FL, 33014-3107
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314900
Loan Approval Amount (current) 314900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33014-3107
Project Congressional District FL-26
Number of Employees 29
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204312.22
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State