Search icon

NIYUS DIAGNOSTICS CENTER INC - Florida Company Profile

Company Details

Entity Name: NIYUS DIAGNOSTICS CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIYUS DIAGNOSTICS 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: 11 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P16000023516
Address: 6200 JOHNSON ST, HOLLYWOOD, FL, 33021, US
Mail Address: 6200 JOHNSON ST, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548622319 2016-03-22 2016-03-22 6200 JOHNSON ST, HOLLYWOOD, FL, 330245932, US 6200 JOHNSON ST, HOLLYWOOD, FL, 330245932, US

Contacts

Phone +1 954-607-0107
Fax 9546070108

Authorized person

Name JUAN C CORREA
Role PRESIDENT
Phone 9546070107

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
License Number CRT73408
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
RAMOS GONZALEZ DIANDY President 6200 JOHNSON ST, HOLLYWOOD, FL, 33021
GONZALEZ DIANDY R Agent 6200 JOHNSON ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-04-12 - -
REGISTERED AGENT NAME CHANGED 2016-04-12 GONZALEZ, DIANDY RAMOS -

Documents

Name Date
Amendment 2016-04-12
Domestic Profit 2016-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State