Entity Name: | RADIOLOGY MOBIL CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Sep 2002 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P02000094994 |
FEI/EIN Number | 431972627 |
Address: | 7940 NW 171 ST, HIALEAH, FL, 33015, US |
Mail Address: | 7940 NW 171 ST, HIALEAH, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1831215102 | 2007-03-21 | 2009-07-23 | 5870 SW 8TH ST, SUITE 7, WEST MIAMI, FL, 331445052, US | 5870 SW 8TH ST, SUITE 7, WEST MIAMI, FL, 331445052, US | |||||||||||||||||||
|
Phone | +1 305-267-3473 |
Fax | 3052673474 |
Authorized person
Name | RAUDEL LEMUS |
Role | RADIOLOGY CRT |
Phone | 3054438601 |
Taxonomy
Taxonomy Code | 261QR0208X - Mobile Radiology Clinic/Center |
License Number | 3106 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
YEPE JULIAN A | Agent | 7940 NW 171 ST, HIALEAH, FL, 33015 |
Name | Role | Address |
---|---|---|
YEPE JULIAN A | President | 7940 NW 171 ST, HIALEAH, FL, 33015 |
Name | Role | Address |
---|---|---|
YEPE HEIDYS | Vice President | 7940 NW 171 ST, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-28 | 7940 NW 171 ST, HIALEAH, FL 33015 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-28 | 7940 NW 171 ST, HIALEAH, FL 33015 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-28 | 7940 NW 171 ST, HIALEAH, FL 33015 | No data |
REGISTERED AGENT NAME CHANGED | 2011-05-02 | YEPE, JULIAN A | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000257710 | TERMINATED | 1000000261966 | BROWARD | 2012-03-30 | 2022-04-06 | $ 2,101.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-03-02 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-05-02 |
ANNUAL REPORT | 2010-05-06 |
ANNUAL REPORT | 2009-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State