Search icon

NEW IMAGE DIAGNOSTIC INC. - Florida Company Profile

Company Details

Entity Name: NEW IMAGE DIAGNOSTIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW IMAGE DIAGNOSTIC 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: 02 Dec 1997 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P97000101360
FEI/EIN Number 650798644

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

Address: 7947 NW 2 STREET, MIAMI, FL, 33126
Mail Address: 7947 NW 2 STREET, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225079072 2006-06-10 2020-08-22 7947 NW 2ND ST, MIAMI, FL, 331268000, US 7947 NW 2ND ST, MIAMI, FL, 331268000, US

Contacts

Phone +1 786-235-7000
Fax 7862357700

Authorized person

Name JOSE CARLOS MORALES
Role PRESIDENT
Phone 7862357000

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
License Number HCC5432
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
MORALES JOSE C President 5945 WEST 25 COURT, HIALEAH, FL, 33016
MARKO DAVID Agent 3001 SW 3RD AVENUE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-05-30 7947 NW 2 STREET, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2005-11-10 MARKO, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2005-11-10 3001 SW 3RD AVENUE, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 7947 NW 2 STREET, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000938523 LAPSED 1000000441970 MIAMI-DADE 2013-05-17 2023-05-22 $ 3,422.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09002172673 LAPSED 08-80985 CA 31 CIRCUIT COURT\DADE COUNTY 2009-10-01 2014-10-12 $33,592.42 LEAF FUNDING, INC., 2005 MARKET STREET, 14TH FLOOR\ONE COMMERCE SQUARE, PHILADELPHIA PA 19103
J09002085743 LAPSED 09-43865 CA (23) CIRCUIT, MIAMI-DADE COUNTY, FL 2009-07-17 2014-07-28 $23,429.46 CARDINAL HEALTH TECHNOLOGIES, LLC, 7000 CARDINAL PLACE, DUBLIN, OH 43017

Documents

Name Date
ANNUAL REPORT 2008-05-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-11-10
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State