Search icon

SONO-CARE GENERAL DIAGNOSTICS, INC. - Florida Company Profile

Company Details

Entity Name: SONO-CARE GENERAL DIAGNOSTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONO-CARE GENERAL DIAGNOSTICS, INC. 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: 01 Nov 1988 (37 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: K42599
FEI/EIN Number 650110250

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

Address: 20 SW 67 AVE, MIAMI, FL, 33144, US
Mail Address: PO BOX 557037, MIAMI, FL, 33255, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427043306 2005-09-15 2009-05-19 PO BOX 557037, MIAMI, FL, 332557037, US 20 SW 67TH AVE, MIAMI, FL, 331442912, US

Contacts

Phone +1 305-266-7500
Fax 3052206866

Authorized person

Name DR. JORGE LUIS GARCIA ARTEAGA
Role PRESIDENT
Phone 3052667500

Taxonomy

Taxonomy Code 246XS1301X - Sonography Specialist/Technologist
Is Primary Yes

Other Provider Identifiers

Issuer AHCA
Number HCC5074
State FL

Key Officers & Management

Name Role Address
GARCIA ARTEAGA JORGE President 2960 SW 141 CT, MIAMI, FL, 33175
GARCIA-ARTEAGA JORGE L Agent 2960 SW 141 CT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-07 2960 SW 141 CT, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2003-05-05 20 SW 67 AVE, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2002-09-30 20 SW 67 AVE, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 1997-03-20 GARCIA-ARTEAGA, JORGE L -
REINSTATEMENT 1992-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000019641 LAPSED 1000000199839 DADE 2011-01-04 2021-01-12 $ 995.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000019625 ACTIVE 1000000199837 DADE 2011-01-04 2031-01-12 $ 1,350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-05-07
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-09-30
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-03-20

Date of last update: 03 May 2025

Sources: Florida Department of State