Search icon

A1 IMAGING OF FT. LAUDERDALE, LLC - Florida Company Profile

Company Details

Entity Name: A1 IMAGING OF FT. LAUDERDALE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A1 IMAGING OF FT. LAUDERDALE, 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: 31 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000032340
FEI/EIN Number 262563093

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

Address: 1800 2ND STREET, SUITE 740, SARASOTA, FL, 34236, US
Mail Address: 1800 2ND STREET, SUITE 740, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376703421 2008-06-12 2014-12-04 1800 2ND ST, SUITE 915, SARASOTA, FL, 342365946, US 5100 N FEDERAL HWY, SUITE 102, FT LAUDERDALE, FL, 333083886, US

Contacts

Phone +1 941-315-9876
Fax 9542023448

Authorized person

Name MARILYN RADAKOVIC
Role COO
Phone 9512856661

Taxonomy

Taxonomy Code 261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
HOCK RONALD G Agent 1800 2ND STREET, SARASOTA, FL, 34236
A1 IMAGING CENTERS, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08133900381 HORIZON FT. LAUDERDALE EXPIRED 2008-05-12 2013-12-31 - 100 BAYVIEW CIRCLE, SUITE 250, NEWPORT BEACH, CA, 92660

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 1800 2ND STREET, SUITE 740, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2022-11-14 1800 2ND STREET, SUITE 740, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-14 1800 2ND STREET, SUITE 740, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2009-04-08 HOCK, RONALD G -

Documents

Name Date
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-11-14
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316327238 0418800 2012-03-23 5100 N. FEDERAL HIGHWAY, SUITE 102, FORT LAUDERDALE, FL, 33308
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2012-03-23
Emphasis L: SHARPS
Case Closed 2012-11-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 C01 IV
Issuance Date 2012-09-06
Abatement Due Date 2012-09-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101030 G02 IV
Issuance Date 2012-09-06
Abatement Due Date 2012-10-02
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 01 May 2025

Sources: Florida Department of State