Entity Name: | DIAGNOSTIC MEDICAL IMAGING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIAGNOSTIC MEDICAL IMAGING, 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: | 24 Oct 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L07000107775 |
FEI/EIN Number |
261288029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6517 Taft Street, Hollywood, FL, 33024, US |
Mail Address: | 6517 Taft Street, Hollywood, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RMI DIAGNOSTIC LLC | Othe | - |
Manrara & Associates, PA | Agent | 215 N. New River Drive East, Fort Lauderdale, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000083760 | DIAGNOSTIC MEDICAL IMAGING | ACTIVE | 2022-07-14 | 2027-12-31 | - | 6515 TAFT STREET, HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-10 | 215 N. New River Drive East, #1205, Fort Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-10 | 6517 Taft Street, Suite 103, Hollywood, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2023-01-10 | 6517 Taft Street, Suite 103, Hollywood, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-10 | Manrara & Associates, PA | - |
LC AMENDMENT | 2013-07-29 | - | - |
LC AMENDMENT | 2011-10-19 | - | - |
CANCEL ADM DISS/REV | 2008-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
LC AMENDMENT | 2008-03-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000229558 | LAPSED | 08-1555-LA | 19TH JUD. CIR. MARTIN CTY. CT. | 2009-01-06 | 2014-01-23 | $28,541.43 | MAGNA SERV ENTERPRIESE, INC., 2862 SE MONROE ST., STUART, FL 34997 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3304408507 | 2021-02-23 | 0455 | PPP | 2170 W 68th St Ste 101, Hialeah, FL, 33016-1876 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State