Search icon

MEDSIGNS IMAGING, INC.

Company Details

Entity Name: MEDSIGNS IMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Nov 2004 (20 years ago)
Document Number: P04000153669
FEI/EIN Number 201951897
Address: 289 Landings Blvd, Weston, FL, 33327, US
Mail Address: 289 Landings Blvd, Weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FAIDENGOLD MOISES Agent 289 Landings Blvd, Weston, FL, 33327

President

Name Role Address
FAIDENGOLD MOISES President 289 Landings Blvd, Weston, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-01 289 Landings Blvd, Weston, FL 33327 No data
CHANGE OF MAILING ADDRESS 2015-02-01 289 Landings Blvd, Weston, FL 33327 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-01 289 Landings Blvd, Weston, FL 33327 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000859321 ACTIVE 1000000624706 MIAMI-DADE 2014-05-15 2034-08-01 $ 7,894.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001709923 TERMINATED 1000000537650 MIAMI-DADE 2013-12-02 2033-12-05 $ 3,531.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-11-05
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State