Entity Name: | IMAGING TEKNIX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IMAGING TEKNIX, 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. |
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: | 27 Jul 2004 (21 years ago) |
Date of dissolution: | 25 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Apr 2018 (7 years ago) |
Document Number: | L04000056325 |
FEI/EIN Number |
870729899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4251 MANGRUM COURT, HOLLYWOOD, FL, 33021 |
Mail Address: | 4251 MANGRUM COURT, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1669819793 | 2013-05-30 | 2013-05-30 | 4251 MANGRUM CT, HOLLYWOOD, FL, 330212419, US | 3800 JOHNSON STREET, SUITE C, HOLLYWOOD, FL, 33021, US | |||||||||||||||||||||||
|
Phone | +1 954-494-3032 |
Fax | 9549624717 |
Phone | +1 954-962-4700 |
Fax | 9549621707 |
Authorized person
Name | HERBERT L SHICK |
Role | OWNER |
Phone | 9544943032 |
Taxonomy
Taxonomy Code | 261QR0200X - Radiology Clinic/Center |
License Number | EXEMPT |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
SHICK HERBERT L | Managing Member | 4251 MANGRUM COURT, HOLLYWOOD, FL, 33021 |
SHICK ROLLA I | Managing Member | 4251 MANGRUM COURT, HOLLYWOOD, FL, 33021 |
SHICK HERBERT L | Agent | 4251 MANGRUM COURT, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-25 | - | - |
REINSTATEMENT | 2013-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-04-25 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
REINSTATEMENT | 2013-01-08 |
ANNUAL REPORT | 2008-01-09 |
ANNUAL REPORT | 2007-08-27 |
ANNUAL REPORT | 2006-04-19 |
ANNUAL REPORT | 2005-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State