Entity Name: | HEALTH IMAGING NETWORK, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEALTH IMAGING NETWORK, L.L.C. 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: | 11 Jun 1999 (26 years ago) |
Date of dissolution: | 23 Jan 2025 (3 months ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 23 Jan 2025 (3 months ago) |
Document Number: | L99000003382 |
FEI/EIN Number |
593608657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1025 E.Hallandale Beach Blvd, Hallandale, FL, 33009, US |
Mail Address: | 1025 E.Hallandale Beach Blvd, Hallandale, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANKIN SIMON | Chief Executive Officer | 1025 E.Hallandale Beach Blvd, Hallandale, FL, 33009 |
SANKIN SIMON | Agent | 1025 E.Hallandale Beach Blvd, Hallandale, FL, 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000032711 | OPEN MRI OF WESTON | EXPIRED | 2017-03-28 | 2022-12-31 | - | 2625 EXECUTIVE PARK DRIVE ,SUITE 1, WESTON, FL, 33331 |
G10000118766 | OPEN MRI OF WESTON | EXPIRED | 2010-12-28 | 2015-12-31 | - | 2625 EXECUTIVE PARK, SUITE 1, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-19 | 1025 E.Hallandale Beach Blvd, Ste15PMB3002, Hallandale, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2021-02-19 | 1025 E.Hallandale Beach Blvd, Ste15PMB3002, Hallandale, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-19 | 1025 E.Hallandale Beach Blvd, Ste15PMB3002, Hallandale, FL 33009 | - |
REINSTATEMENT | 2020-04-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-03 | SANKIN, SIMON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2017-08-03 | - | - |
LC AMENDMENT | 2015-09-11 | - | - |
LC AMENDMENT | 2012-11-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000134932 | LAPSED | COCE-18-000212 | BROWARD COUNTY | 2018-03-27 | 2023-03-29 | $4,340.78 | SALPETER GITKIN, LLP, ONE E. BROWARD BOULEVARD, SUITE 1500, FORT LAUDERDALE, FLORIDA 33301 |
J11000095815 | TERMINATED | 1000000203374 | BROWARD | 2011-02-08 | 2021-02-16 | $ 657.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J11000109400 | ACTIVE | 1000000203380 | LEON | 2011-02-08 | 2031-02-23 | $ 12,049.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J10000286127 | TERMINATED | 1000000149888 | BROWARD | 2009-12-11 | 2030-02-16 | $ 1,867.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J07900019258 | TERMINATED | 06-03319-25 | 17TH JUD CIR CRT BOWARD CTY | 2006-06-27 | 2013-02-25 | $159440.94 | SCANMAN, LLC, 2625 EXECUTIVE PARK DRIVE, SUITE 1, WESTON, FL 33331 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-02-19 |
REINSTATEMENT | 2020-04-03 |
ANNUAL REPORT | 2018-03-08 |
LC Amendment | 2017-08-03 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-22 |
LC Amendment | 2015-09-11 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State