Search icon

DIAGNOSTIC MEDICAL IMAGING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
RMI DIAGNOSTIC LLC Othe -
Manrara & Associates, PA Agent 215 N. New River Drive East, Fort Lauderdale, FL, 33301

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100062
Loan Approval Amount (current) 100062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-1876
Project Congressional District FL-26
Number of Employees 19
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100692.95
Forgiveness Paid Date 2021-10-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State