Entity Name: | IMAGING PARTNERS OF FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IMAGING PARTNERS OF FLORIDA 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: |
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 Jun 2016 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L16000109479 |
FEI/EIN Number |
81-2846243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8300 W SUNRISE BLVD, PLANTATION, FL, 33322, US |
Mail Address: | 8300 W SUNRISE BLVD, PLANTATION, FL, 33322, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Oh Taeho | Auth | P.O. Box 770398, Coral Springs, FL, 33077 |
Frederick Landon | Chief Financial Officer | P.O. Box 770398, Coral Springs, FL, 33077 |
M&M RA SERVICES, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000105271 | CARDIO NUCLEAR DIAGNOSTIC, INC. | EXPIRED | 2016-09-26 | 2021-12-31 | - | 5667, MARGATE, FL, 33063 |
G16000105276 | INMED DIAGNOSTIC SERVICES OF FLORIDA, LLC | EXPIRED | 2016-09-26 | 2021-12-31 | - | 8100 ROYAL PALM BLVD SUITE 100, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-03 | 3001 SW 3 Avenue, Miami, FL 33129 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-03 | M&M RA Services, LLC | - |
LC STMNT OF RA/RO CHG | 2020-01-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | 8300 W SUNRISE BLVD, PLANTATION, FL 33322 | - |
LC STMNT OF RA/RO CHG | 2020-01-14 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 8300 W SUNRISE BLVD, PLANTATION, FL 33322 | - |
LC AMENDMENT | 2018-06-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-03 |
CORLCRACHG | 2020-01-16 |
CORLCRACHG | 2020-01-14 |
AMENDED ANNUAL REPORT | 2019-05-29 |
ANNUAL REPORT | 2019-03-11 |
AMENDED ANNUAL REPORT | 2018-10-03 |
LC Amendment | 2018-06-27 |
AMENDED ANNUAL REPORT | 2018-05-30 |
ANNUAL REPORT | 2018-01-16 |
AMENDED ANNUAL REPORT | 2017-10-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State