Search icon

IMAGING ALLIANCE, LLC - Florida Company Profile

Company Details

Entity Name: IMAGING ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMAGING ALLIANCE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 19 Sep 2000 (25 years ago)
Date of dissolution: 27 Jul 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 2020 (5 years ago)
Document Number: L00000011322
FEI/EIN Number 043625389

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

Address: 3100 NORTH OCEAN BLVD., SUITE 702, FT. LAUDERDALE, FL, 33308, US
Mail Address: 3100 NORTH OCEAN BLVD., SUITE 702, FT. LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHATOFF JULES Managing Member 3100 NORTH OCEAN BLVD., FT. LAUDERDALE, FL, 33308
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-07 3100 NORTH OCEAN BLVD., SUITE 702, FT. LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2019-04-07 3100 NORTH OCEAN BLVD., SUITE 702, FT. LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2010-05-06 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2010-05-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
LC Voluntary Dissolution 2020-07-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State