Search icon

A.S.A.P. DIAGNOSTIC INC. - Florida Company Profile

Company Details

Entity Name: A.S.A.P. DIAGNOSTIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.S.A.P. DIAGNOSTIC 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: 07 Jun 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000088031
FEI/EIN Number 830398635

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

Mail Address: 15476 NW 77th Ct, Miami Lakes, FL, 33016, US
Address: 7940 NW 171 ST, HIALEAH, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEPE JULIAN A President 15476 NW 77th Ct, Miami Lakes, FL, 33016
HEIDYS YEPE, RDCS, RVT,RDMS,CCT Vice President 15476 NW 77th Ct, Miami Lakes, FL, 33016
HEIDYS YEPE, RDCS, RVT,RDMS,CCT Secretary 15476 NW 77th Ct, Miami Lakes, FL, 33016
YEPE JULIAN A Agent 15476 NW 77th Ct, Miami Lakes, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000049163 SOUTH BROWARD ADVANCED DIAGNOSTIC EXPIRED 2013-05-24 2018-12-31 - 7940 NW 171 ST, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2013-03-02 7940 NW 171 ST, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-02 15476 NW 77th Ct, Ste. 285, Miami Lakes, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-14 7940 NW 171 ST, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2009-06-22 YEPE, JULIAN A -
AMENDMENT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000457560 ACTIVE 1000000657721 MIAMI-DADE 2015-04-02 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001514174 TERMINATED 1000000542460 MIAMI-DADE 2013-09-30 2033-10-03 $ 516.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000455841 TERMINATED 1000000435303 BROWARD 2013-02-13 2033-02-20 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000097304 TERMINATED 1000000333130 BROWARD 2012-12-26 2023-01-16 $ 706.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-06-22

Date of last update: 01 May 2025

Sources: Florida Department of State