Search icon

MERCY IMAGING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MERCY IMAGING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCY IMAGING GROUP, 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: 19 Oct 1994 (31 years ago)
Date of dissolution: 05 Oct 1995 (30 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 1995 (30 years ago)
Document Number: P94000077272
FEI/EIN Number 650534493

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

Address: 161 MADEIRA AVENUE, SUITE 58, CORAL GABLES, FL, 33134
Mail Address: 161 MADEIRA AVENUE, SUITE 58, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ SANDRA Director 6619 DIXIE HWY. #208, MIAMI, FL, 33143
MARTINEZ SANDRA Agent 6619 S DIXIE HWY, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1995-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 1995-10-05 161 MADEIRA AVENUE, SUITE 58, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 1995-10-05 161 MADEIRA AVENUE, SUITE 58, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 1995-02-28 MARTINEZ, SANDRA -
REGISTERED AGENT ADDRESS CHANGED 1995-02-28 6619 S DIXIE HWY, SUITE 208, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 1995-07-14
ANNUAL REPORT 1995-02-28

Date of last update: 01 May 2025

Sources: Florida Department of State