Search icon

PREMIER IMAGING & DIAGNOSTICS, INC.

Company Details

Entity Name: PREMIER IMAGING & DIAGNOSTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Mar 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P98000022577
FEI/EIN Number 650836145
Address: C/O BONNIE MILLER, 9050 PINES BLVD #301, PEMBROKE PINES, FL, 33024, US
Mail Address: C/O BONNIE MILLER, 9050 PINES BLVD #301, PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER BONNIE S Agent 9050 PINES BLVD., STE 301, PEMBROKE PINES, FL, 33024

President

Name Role Address
SHAPIRO ALICE President 20500 W COUNTRY CLUB DRIVE, AVENTURA, FL, 33180

Director

Name Role Address
SHAPIRO ALICE Director 20500 W COUNTRY CLUB DRIVE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 C/O BONNIE MILLER, 9050 PINES BLVD #301, PEMBROKE PINES, FL 33024 No data
CHANGE OF MAILING ADDRESS 2006-04-25 C/O BONNIE MILLER, 9050 PINES BLVD #301, PEMBROKE PINES, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 9050 PINES BLVD., STE 301, PEMBROKE PINES, FL 33024 No data
REGISTERED AGENT NAME CHANGED 2000-06-05 MILLER, BONNIE SCPA No data

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-06-05
ANNUAL REPORT 1999-03-11
Domestic Profit 1998-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State