Search icon

OMI MEDICAL IMAGING NETWORK, INC.

Company Details

Entity Name: OMI MEDICAL IMAGING NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 2003 (22 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: P03000058700
FEI/EIN Number 550833838
Address: % NELSON ACOSTA, 1155 BRICKELL BAY DR. #1904, MIAMI, FL, 33131
Mail Address: % NELSON ACOSTA, 1155 BRICKELL BAY DR. #1904, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

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 NORTH COMMERCE PKWY SUITE 100, WESTON, FL, 33326

Secretary

Name Role Address
ACOSTA NELSON Secretary 2200 NORTH COMMERCE PKWY SUITE 100, WESTON, FL, 33326

Treasurer

Name Role Address
ACOSTA NELSON Treasurer 2200 NORTH COMMERCE PKWY SUITE 100, WESTON, FL, 33326

Director

Name Role Address
ACOSTA NELSON Director 2200 NORTH COMMERCE PKWY SUITE 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 2008-04-23 % NELSON ACOSTA, 1155 BRICKELL BAY DR. #1904, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2008-04-23 % NELSON ACOSTA, 1155 BRICKELL BAY DR. #1904, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2004-03-26 DELGADO, MARIO RP.A. No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-26 2000 PONCE DE LEON BLVD, # 102, CORAL GABLES, FL 33134 No data

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 2004-03-26
Domestic Profit 2003-05-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State