Entity Name: | HEALTH IMAGING NETWORK, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Jun 1999 (26 years ago) |
Date of dissolution: | 23 Jan 2025 (11 days ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 23 Jan 2025 (11 days ago) |
Document Number: | L99000003382 |
FEI/EIN Number | 593608657 |
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 | Agent | 1025 E.Hallandale Beach Blvd, Hallandale, FL, 33009 |
Name | Role | Address |
---|---|---|
SANKIN SIMON | Chief Executive Officer | 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 | No data | 2625 EXECUTIVE PARK DRIVE ,SUITE 1, WESTON, FL, 33331 |
G10000118766 | OPEN MRI OF WESTON | EXPIRED | 2010-12-28 | 2015-12-31 | No data | 2625 EXECUTIVE PARK, SUITE 1, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-19 | 1025 E.Hallandale Beach Blvd, Ste15PMB3002, Hallandale, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-19 | 1025 E.Hallandale Beach Blvd, Ste15PMB3002, Hallandale, FL 33009 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-19 | 1025 E.Hallandale Beach Blvd, Ste15PMB3002, Hallandale, FL 33009 | No data |
REINSTATEMENT | 2020-04-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-03 | SANKIN, SIMON | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
LC AMENDMENT | 2017-08-03 | No data | No data |
LC AMENDMENT | 2015-09-11 | No data | No data |
LC AMENDMENT | 2012-11-15 | No data | No data |
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 Feb 2025
Sources: Florida Department of State