Search icon

ADVANCED TECH DIAGNOSTIC CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED TECH DIAGNOSTIC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED TECH 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: 13 May 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000052583
FEI/EIN Number 470868983

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

Address: 330 SW 27TH AVE., STE. 505, MIAMI, FL, 33135
Mail Address: 330 SW 27TH AVE., STE. 505, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ALBERTO President 13323 SW 144TH TERRACE, MIAMI, FL, 33186
GARCIA ALBERTO Director 13323 SW 144TH TERRACE, MIAMI, FL, 33186
GARCIA ALBERTO Agent 330 SW 27TH AVE, MIAMI, FL, 33135

National Provider Identifier

NPI Number:
1386698934

Authorized Person:

Name:
MR. FERMIN REY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QR0200X - Radiology Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3056494483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-05-25 - -
REGISTERED AGENT NAME CHANGED 2007-05-22 GARCIA, ALBERTO -
REGISTERED AGENT ADDRESS CHANGED 2007-05-22 330 SW 27TH AVE, 505, MIAMI, FL 33135 -
AMENDMENT 2004-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2004-09-02 330 SW 27TH AVE., STE. 505, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2004-09-02 330 SW 27TH AVE., STE. 505, MIAMI, FL 33135 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000292513 ACTIVE 1000000151032 DADE 2009-12-18 2030-02-16 $ 672.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09002151578 LAPSED 08-62241 CA 06 MIAMI-DADE COUNTY 2009-09-10 2014-09-22 $58746.10 HPSC, INC., 1 BEACON STREET, 2ND FLOOR, BOSTON, MA 02108

Documents

Name Date
REINSTATEMENT 2009-11-03
ANNUAL REPORT 2008-07-11
Amendment 2007-05-25
ANNUAL REPORT 2007-05-22
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-02
Amendment 2004-09-02
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-01-10
Domestic Profit 2002-05-13

Date of last update: 01 May 2025

Sources: Florida Department of State