Search icon

HYM DIAGNOSTIC HELP SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: HYM DIAGNOSTIC HELP SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYM DIAGNOSTIC HELP SERVICES CORP. 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: 20 Sep 1996 (29 years ago)
Date of dissolution: 01 Jun 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2006 (19 years ago)
Document Number: P96000078308
FEI/EIN Number 650697178

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

Address: 7500 SW 8 ST, STE 104-A, MIAMI, FL, 33144, US
Mail Address: 7500 SW 8 ST, STE 104-A, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IZQUIERDO MARILYN President 13416 SW 68 TERR, MIAMI, FL, 33183
IZQUERIDO MARILYN Agent 7500 S.W. 8TH ST., MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-06-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-25 7500 S.W. 8TH ST., SUITE 104-A, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2002-05-13 IZQUERIDO, MARILYN -
AMENDMENT 2002-05-13 - -
AMENDMENT 2001-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-17 7500 SW 8 ST, STE 104-A, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2000-05-17 7500 SW 8 ST, STE 104-A, MIAMI, FL 33144 -

Documents

Name Date
Voluntary Dissolution 2006-06-01
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-19
Amendment 2002-05-13
Amendment 2001-05-23
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State