Search icon

AVENTURA RADIOLOGY ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: AVENTURA RADIOLOGY ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVENTURA RADIOLOGY ASSOCIATES, P.A. 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: 07 Apr 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000027998
FEI/EIN Number 650569125

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

Address: 20900 BISCAYNE BLVD, AVENTURA, FL, 33309, US
Mail Address: 20590 W DIXIE HWY, SUITE 3000, NORTH MIAMI BEACH, FL, 33180, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
B & C CORPORATE SERVICES, INC. Agent -
PORGES REUVEN Director 201 S. BISCAYNE BLVD SUITE 3000, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-09-16 ONE BISCAYNE TOWER, 21ST FL, 2 SOUTH BISCAYNE BLVD, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-16 20900 BISCAYNE BLVD, AVENTURA, FL 33309 -
CHANGE OF MAILING ADDRESS 1996-04-16 20900 BISCAYNE BLVD, AVENTURA, FL 33309 -

Documents

Name Date
Reg. Agent Resignation 2017-04-13
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-01-31
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-03
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-03-10
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State