Entity Name: | ADVANCED RADIOLOGY & INTERPRETATION GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Aug 2002 (23 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P02000085598 |
FEI/EIN Number | 431976463 |
Address: | 4373 W. SUNRISE BLVD, PLANTATION, FL, 33313 |
Mail Address: | 4373 W. SUNRISE BLVD, PLANTATION, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1750496907 | 2006-08-20 | 2020-08-22 | 1112 WESTON RD, 208, WESTON, FL, 333261915, US | 1112 WESTON RD, 208, WESTON, FL, 333261915, US | |||||||||||||||||
|
Phone | +1 954-318-0551 |
Authorized person
Name | MR. ANDREW BYERS |
Role | OWNER/ PRESIDENT |
Phone | 9543180551 |
Taxonomy
Taxonomy Code | 261QR0200X - Radiology Clinic/Center |
License Number | CRT 39320 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
BYERS ANDREW M | Agent | 4373 W. SUNRISE BLVD, PLANTATION, FL, 33313 |
Name | Role | Address |
---|---|---|
PACES DAVID K | President | 6501 N DURAN BLVD, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
BYERS DREW | Vice President | 4419 MORGAN LANE, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-03-25 | 4373 W. SUNRISE BLVD, PLANTATION, FL 33313 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-25 | 4373 W. SUNRISE BLVD, PLANTATION, FL 33313 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-11 | 4373 W. SUNRISE BLVD, PLANTATION, FL 33313 | No data |
NAME CHANGE AMENDMENT | 2003-11-10 | ADVANCED RADIOLOGY & INTERPRETATION GROUP, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-15 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-24 |
ANNUAL REPORT | 2008-02-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State