Search icon

CARESONIC DIAGNOSTIC SERVICES INC. - Florida Company Profile

Company Details

Entity Name: CARESONIC DIAGNOSTIC SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARESONIC DIAGNOSTIC SERVICES 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: 06 Jul 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000049749
FEI/EIN Number 650508634

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

Address: 1840 W. 49TH STREET, STE. 706, HIALEAH, FL, 33012, US
Mail Address: 1840 W. 49TH STREET, STE. 706, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS PEDRO President 1035 W. 77TH STREET STE. 309, HIALEAH, FL, 33014
HERNANDEZ MARIA Vice President 7735 W. 29TH WAY #201, HIALEAH, FL, 33016
RAMOS PEDRO Agent 1035 WEST 77TH STREET STE. 309, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-08 1840 W. 49TH STREET, STE. 706, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 1999-05-08 1840 W. 49TH STREET, STE. 706, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-07-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State