Search icon

AIM X-RAY AND DIAGNOSTIC CENTER, INC. - Florida Company Profile

Company Details

Entity Name: AIM X-RAY AND DIAGNOSTIC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIM X-RAY AND DIAGNOSTIC CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 16 Mar 1987 (38 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: M48403
FEI/EIN Number 592797448

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

Address: 3794 W 12 AVENUE, HIALEAH, FL, 33012
Mail Address: 3794 W 12 AVENUE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ DE GRACIA ANIBAL President 3794 W 12 AVE., HIALEAH, FL, 33012
PEREZ DE GRACIA ANIBAL Director 3794 W 12 AVE., HIALEAH, FL, 33012
PEREZ DE GRACIA ANIBAL Treasurer 3794 W 12 AVE., HIALEAH, FL, 33012
PEREZ DE GRACIA LILIANA Vice President 3794 W 12 AVE, HIALEAH, FL, 33012
PEREZ DE GRACIA LILIANA Secretary 3794 W 12 AVE, HIALEAH, FL, 33012
PEREZ DE GRACIA LILIANA Treasurer 3794 W 12 AVE, HIALEAH, FL, 33012
RODRIGUEZ RAFAEL E. JR. Agent 9500 SOUTH DADELAND BLVD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-26 3794 W 12 AVENUE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2001-03-26 3794 W 12 AVENUE, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-26 9500 SOUTH DADELAND BLVD, SUITE 608, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 1998-03-16 RODRIGUEZ, RAFAEL E. JR. -
REINSTATEMENT 1993-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State