Search icon

IMAGING TEKNIX, LLC - Florida Company Profile

Company Details

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.
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: 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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-25 - -
REINSTATEMENT 2013-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

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