Search icon

STERLING RADIOLOGY OF FLORIDA, P.A. - Florida Company Profile

Company Details

Entity Name: STERLING RADIOLOGY OF FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STERLING RADIOLOGY OF FLORIDA, P.A. 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: 27 May 2005 (20 years ago)
Date of dissolution: 27 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: P05000077848
FEI/EIN Number 202918946

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

Address: 15400 Biscayne Blvd, Suite 103, Aventura, FL, 33160, US
Mail Address: 15400 Biscayne Blvd, Suite 103, Aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROPPER ADAM S President 15400 Biscayne Blvd, Aventura, FL, 33160
GROPPER ADAM S Agent 15400 Biscayne Blvd, Aventura, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 15400 Biscayne Blvd, Suite 103, Aventura, FL 33160 -
CHANGE OF MAILING ADDRESS 2016-03-29 15400 Biscayne Blvd, Suite 103, Aventura, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 15400 Biscayne Blvd, Suite 103, Aventura, FL 33160 -
REGISTERED AGENT NAME CHANGED 2010-04-30 GROPPER, ADAM SMD -
REINSTATEMENT 2006-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-07-09
Reg. Agent Change 2008-05-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State