Entity Name: | BLUELINE DIAGNOSTICS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLUELINE DIAGNOSTICS 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: |
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 Jul 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P06000090360 |
FEI/EIN Number |
205170914
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9050 PINES BLVD, PEMBROKE PINES, FL, 33024, US |
Mail Address: | 9050 PINES BLVD, PEMBROKE PINES, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1003915448 | 2006-09-22 | 2010-03-19 | 8700 W FLAGLER ST., SUITE 260, MIAMI, FL, 331742518, US | 8700 W FLAGLER ST., SUITE 260, MIAMI, FL, 331742518, US | |||||||||||||||||
|
Phone | +1 305-551-0060 |
Fax | 3055510075 |
Authorized person
Name | YOEL CRUZ |
Role | PRESIDENT |
Phone | 3055510060 |
Taxonomy
Taxonomy Code | 246XS1301X - Sonography Specialist/Technologist |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
DARIO NARANJO RUBEN | Authorized Member | 9050 PINES BLVD STE 190, PEMBROKE PINES, FL, 33024 |
DARIO NARANJO RUBEN | Agent | 9050 PINES BLVD, PEMBROKE PINES, FL, 33024 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000032106 | MED REHAB OF FLORIDA | EXPIRED | 2018-03-08 | 2023-12-31 | - | 9050 PINES BLVD, SUITE 190, PEMBROKE PINES, FL, 33024 |
G16000019248 | MED REHAB OF FLORIDA | EXPIRED | 2016-02-22 | 2021-12-31 | - | 8660 WEST FLAGLER STREET, SUITE 102, MIAMI, FL, 33144 |
G10000010793 | MED REHAB OF FLORIDA | EXPIRED | 2010-02-02 | 2015-12-31 | - | 16041 SW 110TH ST., MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-06 | DARIO NARANJO, RUBEN | - |
AMENDMENT | 2017-03-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-14 | 9050 PINES BLVD, 190, PEMBROKE PINES, FL 33024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-14 | 9050 PINES BLVD, 190, PEMBROKE PINES, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2016-09-14 | 9050 PINES BLVD, 190, PEMBROKE PINES, FL 33024 | - |
CANCEL ADM DISS/REV | 2010-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000813868 | TERMINATED | 1000000387048 | MIAMI-DADE | 2012-10-23 | 2032-10-31 | $ 520.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000447204 | ACTIVE | 1000000271131 | MIAMI-DADE | 2012-04-19 | 2032-05-30 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-08 |
REINSTATEMENT | 2017-11-01 |
Amendment | 2017-03-06 |
AMENDED ANNUAL REPORT | 2016-09-14 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-08-18 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-10-18 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State