Search icon

DIAGNOSTIC MEDICAL IMAGING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DIAGNOSTIC MEDICAL IMAGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Oct 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: L07000107775
FEI/EIN Number 261288029
Address: 6517 Taft Street, Hollywood, FL, 33024, US
Mail Address: 6517 Taft Street, Hollywood, FL, 33024, US
ZIP code: 33024
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

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

National Provider Identifier

NPI Number:
1891282398
Certification Date:
2024-04-10

Authorized Person:

Name:
MR. DENIS MACHADO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QR0200X - Radiology Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
9547031804
Fax:
9547805567

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

USAspending Awards / Financial Assistance

Date:
2012-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-105000.00
Total Face Value Of Loan:
-105000.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$100,062
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,062
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$100,692.95
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $100,058
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State