Search icon

PINNACLE IMAGING CENTER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

PINNACLE IMAGING CENTER, 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: 17 May 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000037376
FEI/EIN Number 010814337

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

Address: 2390 N.W. 7TH STREET, MIAMI, FL, 33125, US
Mail Address: 2390 N.W. 7TH STREET, MIAMI, FL, 33125, US
ZIP code: 33125
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAAFAR ALI H Owne 2390 N.W. 7TH STREET, MIAMI, FL, 33125
JAAFAR HUSSEIN A SOT 2390 N.W. 7TH STREET, MIAMI, FL, 33125
JAAFAR ALI H Agent 2390 N.W. 7TH STREET, MIAMI, FL, 33125

National Provider Identifier

NPI Number:
1245227529

Authorized Person:

Name:
ALI H JAAFAR
Role:
MM
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Fax:
3056424988

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 2390 N.W. 7TH STREET, SUITE 205, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2021-03-22 2390 N.W. 7TH STREET, SUITE 205, MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 2021-03-22 JAAFAR, ALI HUSSEIN -
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 2390 N.W. 7TH STREET, SUITE 205, MIAMI, FL 33125 -
LC AMENDMENT 2017-04-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000436299 ACTIVE 2021 014469 CA 01 MIAMI DADE CO 2021-08-26 2026-08-30 $83,913.76 U.S. BANK NATIONAL ASSOCIATION DBA, U.S. BANK EQUIPMENT FINANCE, 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258

Court Cases

Title Case Number Docket Date Status
PINNACLE IMAGING CENTER LLC, VS FLORIDA UNEMPLOYMENT APPEALS COMMISSION, 3D2011-2636 2011-10-13 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
11-12105

Parties

Name PINNACLE IMAGING CENTER, LLC
Role Appellant
Status Active
Representations JASON H. CLARK
Name UNEMPLOYMENT APPEALS COMMISSION
Role Appellee
Status Active
Representations MARIAN ELAINE HOWARD
Name DOROTHY S. JOHNSON
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-16
Type Record
Subtype Returned Records
Description Returned Records ~ 1 volume.
Docket Date 2012-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PINNACLE IMAGING CENTER LLC
Docket Date 2012-02-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of UNEMPLOYMENT APPEALS COMMISSION
Docket Date 2012-02-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PINNACLE IMAGING CENTER LLC
Docket Date 2011-12-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2011-11-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ a copy of the rules CL Dorothy Johnson AE M. Elaine Howard AA Jason H. Clark 0066680
Docket Date 2011-10-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 24, 2011.
Docket Date 2011-10-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PINNACLE IMAGING CENTER LLC

Documents

Name Date
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-23
LC Amendment 2017-04-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-08

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
172820.55
Total Face Value Of Loan:
172820.55
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
172800.00
Total Face Value Of Loan:
172800.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-12-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000000.00
Total Face Value Of Loan:
1000000.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$172,800
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$172,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$173,714.11
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $172,800
Jobs Reported:
30
Initial Approval Amount:
$172,820.55
Date Approved:
2021-03-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$172,820.55
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$91,678.65
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $172,818.55
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State