Search icon

AMBULATORY DIAGNOSIS, INC - Florida Company Profile

Company Details

Entity Name: AMBULATORY DIAGNOSIS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMBULATORY DIAGNOSIS, 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: 05 Jan 2009 (16 years ago)
Date of dissolution: 21 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2021 (3 years ago)
Document Number: P09000000667
FEI/EIN Number 264000910

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

Address: 20900 NE 30 AVE, SUITE 200, AVENTURA, FL, 33180, US
Mail Address: 20900 NE 30 AVE, SUITE 200, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tabachnik Lidia President 20900 NE 30 AVE, AVENTURA, FL, 33180
NICENBOIM JOSE M Agent 20900 NE 30 AVE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-21 - -
REGISTERED AGENT NAME CHANGED 2012-01-14 NICENBOIM, JOSE MR -
CHANGE OF PRINCIPAL ADDRESS 2010-08-18 20900 NE 30 AVE, SUITE 200, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2010-08-18 20900 NE 30 AVE, SUITE 200, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2010-08-18 20900 NE 30 AVE, SUITE 200, AVENTURA, FL 33180 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-21
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State