Search icon

DIAGNOSTIC ULTRASOUND SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: DIAGNOSTIC ULTRASOUND SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAGNOSTIC ULTRASOUND SOLUTIONS 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: 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: 16 Sep 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2018 (7 years ago)
Document Number: P09000077370
FEI/EIN Number 270944496

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

Address: 15023 sw 144th pl, miami, FL, 33186, US
Mail Address: 15023 sw 144th pl, miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1659989879 2020-07-14 2021-08-26 15023 SW 144TH PL, MIAMI, FL, 331865669, US 925 NE 30TH TER, HOMESTEAD, FL, 330337613, US

Contacts

Phone +1 786-320-0761
Fax 3055135860

Authorized person

Name CARIDAD GIRON
Role PRESIDENT
Phone 7863200761

Taxonomy

Taxonomy Code 335V00000X - Portable X-ray and/or Other Portable Diagnostic Imaging Supplier
Is Primary Yes

Key Officers & Management

Name Role Address
GIRON CARIDAD President 15023 sw 144th pl, miami, FL, 33186
GIRON CARIDAD Agent 15023 sw 144th pl, miami, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-23 15023 sw 144th pl, miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-23 15023 sw 144th pl, miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2018-02-23 15023 sw 144th pl, miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2018-02-23 GIRON, CARIDAD -
REINSTATEMENT 2018-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000301474 TERMINATED 1000000399090 BROWARD 2013-01-22 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-08-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-02-23
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9840057209 2020-04-28 0455 PPP 15023 sw 144th place, Miami, FL, 33186
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 3
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21105.31
Forgiveness Paid Date 2021-08-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State