Search icon

PINNACLE IMAGING CENTER, LLC - Florida Company Profile

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 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 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
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245227529 2005-10-03 2009-01-20 2390 NW 7TH ST, #103, MIAMI, FL, 331253226, US 2390 NW 7TH ST, #103, MIAMI, FL, 331253226, US

Contacts

Phone +1 305-642-7388
Fax 3056424988

Authorized person

Name ALI H JAAFAR
Role MM
Phone 3056427388

Taxonomy

Taxonomy Code 2085R0202X - Diagnostic Radiology Physician
License Number HCC6153
State FL
Is Primary Yes

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9869698507 2021-03-12 0455 PPS 2390 NW 78th St Ste 103, Miami, FL, 33147-5538
Loan Status Date 2023-02-23
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172820.55
Loan Approval Amount (current) 172820.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-5538
Project Congressional District FL-24
Number of Employees 30
NAICS code 621512
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 91678.65
Forgiveness Paid Date 2022-11-10
2298567304 2020-04-29 0455 PPP 2390 NW 7TH ST, MIAMI, FL, 33125-3226
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172800
Loan Approval Amount (current) 172800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33125-3226
Project Congressional District FL-27
Number of Employees 30
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 173714.11
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State