Search icon

DOCTORSCHOICE DIAGNOSTICS LLC - Florida Company Profile

Company Details

Entity Name: DOCTORSCHOICE DIAGNOSTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOCTORSCHOICE DIAGNOSTICS 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: 06 Aug 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000075275
FEI/EIN Number 263136257

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

Address: 13218 Sw 131 St, Miami, FL, 33186, US
Mail Address: 6415 SW 82nd Street, Miami, FL, 33143, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134371560 2008-10-16 2008-10-16 1541 BRICKELL AVE, #801, MIAMI, FL, 33129, US 1541 BRICKELL AVE APT 801, MIAMI, FL, 331291216, US

Contacts

Phone +1 305-804-6141
Fax 8887852438

Authorized person

Name MR. CLARENCE C CLAFLIN II
Role PRESIDENT & CEO
Phone 3058046141

Taxonomy

Taxonomy Code 261QR0208X - Mobile Radiology Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
CLAFLIN CLARENCE C Manager 13218 Sw 131 St, Miami, FL, 33186
CLAFLIN CLARENCE C Agent 6415 SW 82nd Street, Miami, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 13218 Sw 131 St, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2018-04-13 13218 Sw 131 St, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 6415 SW 82nd Street, Miami, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State