Entity Name: | MULTI-DIMENSIONAL IMAGING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MULTI-DIMENSIONAL 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Sep 2010 (15 years ago) |
Document Number: | L10000097253 |
FEI/EIN Number |
273478427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4530 S. Orange Blossom Trail, Orlando, FL, 32839, US |
Mail Address: | 4530 S. Orange Blossom Trail, Orlando, FL, 32839, US |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ DAVID A | Manager | 4158 SW 47th Ct, Ocala, FL, 34474 |
CRUZ DAVID A | Agent | 4158 SW 47th CT, Ocala, FL, 34474 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000135111 | SONOSMILE | ACTIVE | 2017-12-11 | 2027-12-31 | - | 1111 NE 25TH AVE, 201B, OCALA, FL, 34470 |
G11000081333 | SONOSMILE | EXPIRED | 2011-08-16 | 2016-12-31 | - | 2310 ACAPULCO DR, MIRAMAR, FL, 33023 |
G11000013544 | BABY FACE 40 FETAL IMAGING | EXPIRED | 2011-02-04 | 2016-12-31 | - | 2310 ACAPULCO DR., MIRAMAR, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-13 | 4530 S. Orange Blossom Trail, #536, Orlando, FL 32839 | - |
CHANGE OF MAILING ADDRESS | 2020-03-13 | 4530 S. Orange Blossom Trail, #536, Orlando, FL 32839 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-13 | 4158 SW 47th CT, Ocala, FL 34474 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State