Search icon

A1 DIAGNOSTIX "LLC" - Florida Company Profile

Company Details

Entity Name: A1 DIAGNOSTIX "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A1 DIAGNOSTIX "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: 11 Sep 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000088672
FEI/EIN Number 261961393

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

Address: 7651 NW 21st DRIVE, PEMBROKE PINES, FL, 33024-3645, US
Mail Address: 7651 NW 21st DRIVE, PEMBROKE PINES, FL, 33024-3645, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANG ELIZABETH Manager 7651 NW 21 DR, PEMBROKE PINES, FL, 330243645
CHANG Eileen Manager 7651 NW 21 DR, PEMBROKE PINES, FL, 330243645
ZIFRONY MATTHEW E Agent C/O TRIPP SCOTT, P.A., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-05 7651 NW 21st DRIVE, PEMBROKE PINES, FL 33024-3645 -
CHANGE OF MAILING ADDRESS 2020-06-05 7651 NW 21st DRIVE, PEMBROKE PINES, FL 33024-3645 -
REGISTERED AGENT NAME CHANGED 2008-03-13 ZIFRONY, MATTHEW ESQ -
REGISTERED AGENT ADDRESS CHANGED 2008-03-13 C/O TRIPP SCOTT, P.A., 110 SE 6TH STREET 15 FLOOR, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State