Search icon

OMI CT OF MIAMI LAKES, INC.

Company Details

Entity Name: OMI CT OF MIAMI LAKES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jun 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000066350
FEI/EIN Number 010722591
Address: 2200 N COMMERCE PKY, #100, WESTON, FL, 33326
Mail Address: 2200 N COMMERCE PKY, #100, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518929603 2006-04-04 2008-04-08 2200 N COMMERCE PARKWAY, SUITE 100, WESTON, FL, 33326, US 15410 NW 77 COURT, SUITE 250, MIAMI LAKES, FL, 33016, US

Contacts

Phone +1 954-888-6411
Fax 9548886414
Phone +1 305-828-7211
Fax 3058287270

Authorized person

Name ALAN BABITZ
Role CFO
Phone 9548886411

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
Is Primary Yes

Agent

Name Role Address
DELGADO MARIO R Agent 2000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

President

Name Role Address
ACOSTA NELSON President 2200 N COMMERCE PKWY #100, WESTON, FL, 33326

Secretary

Name Role Address
ACOSTA NELSON Secretary 2200 N COMMERCE PKWY #100, WESTON, FL, 33326

Treasurer

Name Role Address
ACOSTA NELSON Treasurer 2200 N COMMERCE PKWY #100, WESTON, FL, 33326

Director

Name Role Address
ACOSTA NELSON Director 2200 N COMMERCE PKWY #100, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 2200 N COMMERCE PKY, #100, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2004-04-26 2200 N COMMERCE PKY, #100, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2003-04-25 DELGADO, MARIO RP.A. No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-25 2000 PONCE DE LEON BLVD, SUITE 102, CORAL GABLES, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000771641 LAPSED 07-014859-CA 13 BROWARD COUNTY CIRCUIT COURT 2009-01-20 2014-03-05 $656,605.97 GENERAL ELECTRIC CAPITAL CORPORATION, 901 MAIN AVENUE, NORWALK, CT 06851

Documents

Name Date
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-25
Domestic Profit 2002-06-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State