Search icon

IMAGING PARTNERS OF FLORIDA LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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