Search icon

J AND C IMAGING, INC. - Florida Company Profile

Company Details

Entity Name: J AND C IMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J AND C 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: 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: 28 Jul 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Sep 2022 (3 years ago)
Document Number: P10000062104
FEI/EIN Number 27-3172839

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

Address: 8568 SW 8 ST, MIAMI, FL, 33144, US
Mail Address: 8568 SW 8 ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALVADOR SOTO FELIX President 8568 SW 8 ST, MIAMI, FL, 33144
SALVADOR SOTO FELIX Agent 8568 SW 8 ST, MIAMI, FL, 33144

National Provider Identifier

NPI Number:
1730489048

Authorized Person:

Name:
YOEL CABALLERO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QR0200X - Radiology Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7862754516

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-16 SALVADOR SOTO, FELIX -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 8568 SW 8 ST, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2024-02-20 8568 SW 8 ST, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 8568 SW 8 ST, MIAMI, FL 33144 -
AMENDMENT 2022-09-29 - -
REINSTATEMENT 2015-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2015-08-27 - -
AMENDMENT 2015-08-03 - -
AMENDMENT 2015-07-17 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-16
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-07
Amendment 2022-09-29
AMENDED ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-04
AMENDED ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2019-03-21

USAspending Awards / Financial Assistance

Date:
2013-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Date of last update: 02 May 2025

Sources: Florida Department of State