Search icon

MOBILE DIAGNOSTIC SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: MOBILE DIAGNOSTIC SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOBILE DIAGNOSTIC SERVICES CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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 Aug 1989 (36 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L11886
FEI/EIN Number 650143728

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

Address: 7406 SW 48TH ST., MIAMI, FL, 33155
Mail Address: 7406 SW 48TH ST., MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES, JUAN President 7406 SW 48 ST., MIAMI, FL, 33155
TORRES, JUAN Agent 7406 SW 48TH ST., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-04 7406 SW 48TH ST., MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2005-05-04 7406 SW 48TH ST., MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-04 7406 SW 48TH ST., MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 1995-09-11 TORRES, JUAN -
REINSTATEMENT 1995-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-12
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-01-26

Date of last update: 02 May 2025

Sources: Florida Department of State