Entity Name: | ADVANCED DIAGNOSTIC HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 05 Jan 2009 (16 years ago) |
Date of dissolution: | 01 Jul 2021 (4 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 01 Jul 2021 (4 years ago) |
Document Number: | M09000000031 |
FEI/EIN Number |
264232700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8300 WEST SUNRISE BLVD., PLANTATION, FL, 33322, US |
Mail Address: | 8300 WEST SUNRISE BLVD., PLANTATION, FL, 33322, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Akumin Corp. | Manager | 8300 WEST SUNRISE BLVD., PLANTATION, FL, 33322 |
LEGALINC CORPORATE SERVICES INC. | Agent | - |
Navani Rohit | President | 8300 WEST SUNRISE BLVD., PLANTATION, FL, 33322 |
Navani Rohit | Secretary | 8300 WEST SUNRISE BLVD., PLANTATION, FL, 33322 |
Navani Rohit | Treasurer | 8300 WEST SUNRISE BLVD., PLANTATION, FL, 33322 |
Navani Rohit | Chief Operating Officer | 8300 WEST SUNRISE BLVD., PLANTATION, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-10-10 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
MERGER | 2021-07-01 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L19000140708. MERGER NUMBER 500000215225 |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-17 | 8300 WEST SUNRISE BLVD., PLANTATION, FL 33322 | - |
CHANGE OF MAILING ADDRESS | 2020-02-17 | 8300 WEST SUNRISE BLVD., PLANTATION, FL 33322 | - |
LC STMNT OF RA/RO CHG | 2019-10-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-11 | LEGALINC CORPORATE SERVICES INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-16 |
CORLCRACHG | 2019-10-11 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-02 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State