Search icon

DIATRON DIAGNOSTICS, INC.

Company Details

Entity Name: DIATRON DIAGNOSTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Sep 1994 (30 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P94000065974
FEI/EIN Number 65-0519700
Address: 14100 SW 136 ST., MIAMI, FL 33186
Mail Address: 14100 SW 136 ST., ATTN:MARY ANN, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BERNSTEIN, JOEL Agent 11900 BISCAYNE BLVD, STE 604, MIAMI, FL 33181

Chairman

Name Role Address
MURPHY, W. PJR. Chairman 10601 SNAPPER CREEK ROAD, MIAMI, FL

Chief Operating Officer

Name Role Address
RANA, VICTOR Chief Operating Officer 14100 SW 136 ST, MIAMI, FL 33186

Director

Name Role Address
DANDLIKER, WALTER B Director 1024 HAVENHURST DRIVE, LA JOLLA, CA

Secretary

Name Role Address
BERNSTEIN, JOEL Secretary 9701 BISCAYNE BLVD., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF MAILING ADDRESS 2002-02-28 14100 SW 136 ST., MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-22 11900 BISCAYNE BLVD, STE 604, MIAMI, FL 33181 No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-07 14100 SW 136 ST., MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-09-13
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-03-18
ANNUAL REPORT 1995-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State