Search icon

ER IMAGING INC. - Florida Company Profile

Company Details

Entity Name: ER IMAGING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ER IMAGING 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: 08 Aug 2006 (19 years ago)
Date of dissolution: 12 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2024 (9 months ago)
Document Number: P06000103719
FEI/EIN Number 205459853

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

Address: 7807 NW 72ND AVE, MEDLEY, FL, 33166, US
Mail Address: 7807 NW 72ND AVE, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA EDUARDO L President 7807 NW 72ND AVE, MEDLEY, FL, 33166
RIVERA EDUARDO L Agent 7807 NW 72ND AVE, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-12 - -
REGISTERED AGENT NAME CHANGED 2022-01-27 RIVERA, EDUARDO L -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 7807 NW 72ND AVE, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-03-19 7807 NW 72ND AVE, MEDLEY, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 7807 NW 72ND AVE, MEDLEY, FL 33166 -
REINSTATEMENT 2015-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000522320 ACTIVE 1000000903560 DADE 2021-10-07 2031-10-13 $ 929.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000216026 TERMINATED 1000000819721 DADE 2019-03-14 2029-03-20 $ 747.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000804803 TERMINATED 1000000688079 MIAMI-DADE 2015-07-22 2025-07-29 $ 915.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-27
Off/Dir Resignation 2021-09-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State