Search icon

UNIVERSAL RADIOLOGY, LLC - Florida Company Profile

Company Details

Entity Name: UNIVERSAL RADIOLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIVERSAL RADIOLOGY, 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: 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: 13 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: L12000155522
FEI/EIN Number APPLIED FOR

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

Address: 7919 NW 64 STREET, MIAMI, FL, 33166
Mail Address: 7919 NW 64 STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martinez Jorge E Manager 7919 NW 64 STREET, MIAMI, FL, 33166
Martinez Jorge E Agent 7919 NW 64 STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000044899 UNIVERSAL RADIOLOGY ACTIVE 2020-04-23 2025-12-31 - 13230 SW 36 STREET, MIAMI, FL, 33175
G20000044997 UNIVERSAL IMAGING & RADIOLOGY MIAMI LAKES ACTIVE 2020-04-23 2025-12-31 - 14462 COMMERCE WAY, MIAMI LAKES, FL, 33016
G20000045002 UNIVERSAL IMAGING & RADIOLOGY ACTIVE 2020-04-23 2025-12-31 - 14462 COMMERCE WAY, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-31 Martinez, Jorge E. -
REINSTATEMENT 2019-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-31
REINSTATEMENT 2019-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State