Search icon

HEALTH IMAGING NETWORK, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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