Search icon

SISTEMAS DE DIAGNOSTICO UNIVERSAL, INC. - Florida Company Profile

Company Details

Entity Name: SISTEMAS DE DIAGNOSTICO UNIVERSAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SISTEMAS DE DIAGNOSTICO UNIVERSAL, 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: 21 Nov 1994 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000084844
FEI/EIN Number 650535010

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

Address: 12245 SW 132ND CT, MIAMI, FL, 33186, US
Mail Address: 12245 SW 132ND CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDMUNDO OTINIANO LUIS M President 4430 SW 149 CT, MIAMI, FL
EDMUNDO OTINIANO LUIS M Director 4430 SW 149 CT, MIAMI, FL
OTINIANO-ERROCH HUGO Director 11752 SW 117 PL., MIAMI, FL
OTINIANO-ERROCH HUGO Treasurer 11752 SW 117 PL., MIAMI, FL
EDMUNDO OTINIANO LUIS M Agent 12245 SW 132ND CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-20 12245 SW 132ND CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1998-02-20 12245 SW 132ND CT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-20 12245 SW 132ND CT, MIAMI, FL 33186 -
AMENDMENT 1994-12-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000503742 LAPSED 01-07663-CA-8 CIR CT 11TH JUD CIR MIAMI-DADE 2002-08-06 2007-12-31 $301,086.22 CITIBANK, F.S.B., 11800 SPECTRUM CENTER DRIVE, RESTON VA 22090

Documents

Name Date
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-02-20
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-02-06
ANNUAL REPORT 1995-02-16

Date of last update: 02 May 2025

Sources: Florida Department of State