Search icon

LG DIAGNOSTIC CENTER INC. - Florida Company Profile

Company Details

Entity Name: LG DIAGNOSTIC CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LG DIAGNOSTIC CENTER 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: 28 Oct 2009 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P09000089046
FEI/EIN Number 271196279

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

Address: 7221 CORAL WAY, MIAMI, FL, 33155, US
Mail Address: 7221 CORAL WAY, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA FRANCESCO President 4155 SW 130 AVE, MIAMI, FL, 33175
CABRERA FRANCESCO Secretary 4155 SW 130 AVE, MIAMI, FL, 33175
CABRERA FRANCESCO Director 4155 SW 130 AVE, MIAMI, FL, 33175
CABRERA FRANCESCO Agent 4155 SW 130 AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 7221 CORAL WAY, 207, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2013-05-01 7221 CORAL WAY, 207, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 4155 SW 130 AVE, MIAMI, FL 33175 -
AMENDMENT 2011-01-28 - -
REGISTERED AGENT NAME CHANGED 2011-01-27 CABRERA, FRANCESCO -
AMENDMENT 2009-11-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000463006 TERMINATED 1000000662338 MIAMI-DADE 2015-04-08 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001581983 TERMINATED 1000000532264 MIAMI-DADE 2013-10-17 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-12
Reg. Agent Resignation 2011-01-28
Off/Dir Resignation 2011-01-28
Amendment 2011-01-28
Reg. Agent Change 2011-01-27
ANNUAL REPORT 2010-02-19
Amendment 2009-11-30
Domestic Profit 2009-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State