Entity Name: | CLINICORP IMAGING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLINICORP IMAGING CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Apr 2006 (19 years ago) |
Document Number: | P06000057973 |
FEI/EIN Number |
204753801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10485 NW 37 TER, MIAMI, FL, 33178 |
Mail Address: | 10485 NW 37 TER, MIAMI, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOURAD WILSON | President | 1643 Brickell Ave, Apt 4601, Miami, FL, 33129 |
MOURAD WILSON | Vice President | 1643 Brickell Ave, Apt 4601, Miami, FL, 33129 |
GOMEZ PATRICIA A | Manager | 10485 NW 37 TER, MIAMI, FL, 33178 |
AZAN REINALDO | Agent | 1005 SW 87th Ave, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-04-11 | AZAN, REINALDO | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-11 | 1005 SW 87th Ave, MIAMI, FL 33174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 10485 NW 37 TER, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 10485 NW 37 TER, MIAMI, FL 33178 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State