Search icon

UNIQUE INTERVENTIONAL RADIOLOGY NORTH MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: UNIQUE INTERVENTIONAL RADIOLOGY NORTH MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIQUE INTERVENTIONAL RADIOLOGY NORTH MIAMI, 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: 04 Dec 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Oct 2017 (8 years ago)
Document Number: L14000185462
FEI/EIN Number 32-0456234

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

Address: 1380 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 16853 NE 2ND AVENUE,, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARA CATHY Agent 16853 NE 2ND AVENUE,, NORTH MIAMI BEACH, FL, 33162
UNIQUE MEDICAL MANAGEMENT LLC Manager -

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2017-10-03 UNIQUE INTERVENTIONAL RADIOLOGY NORTH MIAMI, LLC -
LC AMENDMENT 2017-08-14 - -
REGISTERED AGENT NAME CHANGED 2017-08-14 FARA, CATHY -
REGISTERED AGENT ADDRESS CHANGED 2017-08-14 16853 NE 2ND AVENUE,, SUITE 200, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-08 1380 NE MIAMI GARDENS DRIVE, SUITE 240, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2017-08-08 1380 NE MIAMI GARDENS DRIVE, SUITE 240, NORTH MIAMI BEACH, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-15
LC Name Change 2017-10-03
LC Amendment 2017-08-14
ANNUAL REPORT 2017-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State