Search icon

MONUMENT - 9A MEDICAL & IMAGING CENTER, L.C. - Florida Company Profile

Company Details

Entity Name: MONUMENT - 9A MEDICAL & IMAGING CENTER, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONUMENT - 9A MEDICAL & IMAGING CENTER, 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: 10 Sep 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L99000005690
FEI/EIN Number 593604387

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1201 MONUMENT ROAD, JACKSONVILLE, FL, 32225, US
Mail Address: 644 Cesery Blvd Suite 100, JACKSONVILLE, FL, 32211, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODAS OSCAR E Manager 1201 MONUMENT ROAD SUITE 201, JACKSONVILLE, FL, 32225
CARABALLO ULISES Manager 1201 MONUMENT ROAD SUITE 201, JACKSONVILLE, FL, 32225
MUYRES WILLIAM J Manager 1201 MONUMENT ROAD 100, JACKSONVILLE, FL, 32225
PATEL VIPUL R Manager 644 CESERY BLVD, SUITE 330, JACKSONVILLE, FL, 32277
MACLEAN MARK B Agent 2033 Flesher AVENUE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-02-19 1201 MONUMENT ROAD, JACKSONVILLE, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-19 1201 MONUMENT ROAD, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 2033 Flesher AVENUE, JACKSONVILLE, FL 32207 -
LC AMENDMENT 2012-10-23 - -
REGISTERED AGENT NAME CHANGED 2005-03-11 MACLEAN, MARK B -
REINSTATEMENT 2004-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000131193 TERMINATED 1000000007943 12116 1297 2004-10-28 2024-11-24 $ 217,220.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-05-01
LC Amendment 2012-10-23
ANNUAL REPORT 2012-01-05
Limited Liab AR 2011-02-17
ANNUAL REPORT 2010-07-19
Limited Liab AR 2009-02-26
ANNUAL REPORT 2008-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State