Search icon

DIAGNOSTICS 4 LESS INC - Florida Company Profile

Company Details

Entity Name: DIAGNOSTICS 4 LESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAGNOSTICS 4 LESS 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: 19 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P10000004770
FEI/EIN Number 271688379

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

Address: 14860 NORTH MIAMI AVE, MIAMI, FL, 33168
Mail Address: 14860 NORTH MIAMI AVE, MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124345715 2010-04-23 2010-04-23 2216 N 20TH AVE, HOLLYWOOD, FL, 330202108, US 2216 N 20TH AVE, HOLLYWOOD, FL, 330202108, US

Contacts

Phone +1 954-921-9925
Fax 9549219938

Authorized person

Name MR. DAVID G LEHRMAN
Role MEDICAL DIRECTOR
Phone 9549219925

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
License Number ME10961
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
NIZNIK FRED President 2216 NORTH 20TH AVE, HOLLYWOOD,, FL, 33020
NIZNIK FRED P Agent 14860 NORTH MIAMI AVE, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-29 14860 NORTH MIAMI AVE, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2010-10-29 14860 NORTH MIAMI AVE, MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2010-10-29 14860 NORTH MIAMI AVE, MIAMI, FL 33168 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000019118 LAPSED 1000000354920 MIAMI-DADE 2012-12-26 2023-01-02 $ 486.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reg. Agent Change 2010-10-29
ADDRESS CHANGE 2010-10-14
ADDRESS CHANGE 2010-07-08
FEI# 2010-06-25
ADDRESS CHANGE 2010-06-10
FEI# 2010-04-27
Domestic Profit 2010-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State