Search icon

MRI IMAGING SPECIALISTS, CORP. - Florida Company Profile

Company Details

Entity Name: MRI IMAGING SPECIALISTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MRI IMAGING SPECIALISTS, CORP. 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: 20 Jan 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2018 (6 years ago)
Document Number: P11000006696
FEI/EIN Number 274626042

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

Address: 13106 Majestic Way, Cooper City, FL, 33330, US
Mail Address: 13106 Majestic Way, Cooper City, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALATORRE MICHAEL Officer 2710 THE TERRACES WAY, Dacula, GA, 30019
Turek Thomas EDr President 7332 Barclay Ct, University Park, FL, 34201
Leon Daisy President 13106 Majestic Way, Cooper City, FL, 33330
BEN FINANCIAL SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2018-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-21 10500 NW 26 ST STE A101, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2018-11-21 BEN FINANCIAL SERVICES INC -
AMENDMENT 2018-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 13106 Majestic Way, Cooper City, FL 33330 -
CHANGE OF MAILING ADDRESS 2018-01-15 13106 Majestic Way, Cooper City, FL 33330 -
AMENDMENT 2012-11-30 - -
AMENDMENT 2012-11-21 - -
AMENDMENT 2012-11-02 - -
REINSTATEMENT 2012-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000834716 TERMINATED 1000000299198 LEON 2012-10-23 2022-11-14 $ 379.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-10-28
ANNUAL REPORT 2021-03-25
AMENDED ANNUAL REPORT 2020-09-23
AMENDED ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State