Search icon

CHIROMEDIC MOBILE DIAGNOSTICS, INC. - Florida Company Profile

Company Details

Entity Name: CHIROMEDIC MOBILE DIAGNOSTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHIROMEDIC MOBILE DIAGNOSTICS, 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 Aug 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000102999
FEI/EIN Number 205344014

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

Address: 7801 SW 133 COURT, MIAMI, FL, 33183
Mail Address: 7801 SW 133 COURT, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAYA LISETH President 7801 SW 133 COURT, MIAMI, FL, 33183
ARAYA LISETH Director 7801 SW 133 COURT, MIAMI, FL, 33183
Liseth Araya Agent 7801 SW 133 COURT, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-09-14 Liseth, Araya -
REINSTATEMENT 2015-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-08 7801 SW 133 COURT, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-10 7801 SW 133 COURT, MIAMI, FL 33183 -
REINSTATEMENT 2011-08-18 - -
CHANGE OF MAILING ADDRESS 2011-08-18 7801 SW 133 COURT, MIAMI, FL 33183 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-05-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000451663 ACTIVE 1000000120340 DADE 2009-06-26 2030-03-31 $ 5,636.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-09-14
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-09-10
ANNUAL REPORT 2011-08-20
REINSTATEMENT 2011-08-18
Amendment 2008-05-14
ANNUAL REPORT 2008-02-04
Amendment 2007-07-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State