Entity Name: | BEACHES OPEN MRI OF BOCA RATON, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEACHES OPEN MRI OF BOCA RATON, 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. |
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: | 26 Aug 2004 (21 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: | L04000064111 |
FEI/EIN Number |
201806025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 37 Harbour Drive North, OCEAN RIDGE, FL, 33435, US |
Mail Address: | 37 Harbour Drive North, OCEAN RIDGE, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAJAKIAN RICHARD | Manager | 37 Harbour Drive North, OCEAN RIDGE, FL, 33435 |
WILLIAMSON DANIEL S | Manager | 1800 W WOOLBRIGHT RD,, BOYNTON BEACH, FL, 33426 |
ACCOUNTABLE FINANCIAL SERVICES GROUP, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | 37 Harbour Drive North, OCEAN RIDGE, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2022-03-03 | 37 Harbour Drive North, OCEAN RIDGE, FL 33435 | - |
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 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-11 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-08 |
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