Search icon

MRI SPECIALISTS HOLDING COMPANY, L.L.C. - Florida Company Profile

Company Details

Entity Name: MRI SPECIALISTS HOLDING COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MRI SPECIALISTS HOLDING COMPANY, L.L.C. 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: 24 Apr 2002 (23 years ago)
Date of dissolution: 11 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2023 (2 years ago)
Document Number: L02000009860
FEI/EIN Number 721521909

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

Address: 1800 W WOOLBRIGHT RD,, SUITE 100, BOYNTON BEACH, FL, 33426, US
Mail Address: 37 HARBOUR DRIVE NORTH, Ocean Ridge, FL, 33435, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACCOUNTABLE FINANCIAL SERVICES GROUP, INC. Agent -
BAJAKIAN RICHARD Managing Member 1800 W WOOLBRIGHT RD,, BOYNTON BEACH, FL, 33426
WILLIAMSON DANIEL S Managing Member 1800 W WOOLBRIGHT RD,, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-11 - -
CHANGE OF MAILING ADDRESS 2022-01-26 1800 W WOOLBRIGHT RD,, SUITE 100, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2020-05-22 Accountable Financial Services Group, INC -
REGISTERED AGENT ADDRESS CHANGED 2020-05-22 461 E Hillsboro Blvd, SUITE 200, Deerfield Beach, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-07 1800 W WOOLBRIGHT RD,, SUITE 100, BOYNTON BEACH, FL 33426 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-11
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State