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 |
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 |
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 |
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 | - | - |
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 |
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