Search icon

MILLENNIUM DIAGNOSTIC IMAGING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MILLENNIUM DIAGNOSTIC IMAGING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLENNIUM DIAGNOSTIC IMAGING CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Nov 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: P98000098445
FEI/EIN Number 650905210

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

Address: 8900 CORAL WAY, 100, MIAMI, FL, 33165, US
Mail Address: 8900 CORAL WAY, 100, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ IVETTE President 8900 CORAL WAY, MIAMI, FL, 33165
DIAZ IVETTE Agent 8900 CORAL WAY, MIAMI, FL, 33165
SANCHEZ MAGALY Vice President 8900 CORAL WAY S-100, MIAMI, FL, 33165

National Provider Identifier

NPI Number:
1952314940
Certification Date:
2021-07-13

Authorized Person:

Name:
MR. JOSE LORENZO GALARZA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3052299112

Events

Event Type Filed Date Value Description
AMENDMENT 2025-03-19 - -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-08-08 DIAZ, IVETTE -
CHANGE OF MAILING ADDRESS 2022-02-03 8900 CORAL WAY, 100, MIAMI, FL 33165 -
AMENDMENT 2021-07-16 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 8900 CORAL WAY, 100, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-26 8900 CORAL WAY, 100, MIAMI, FL 33165 -
REINSTATEMENT 2000-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-04
AMENDED ANNUAL REPORT 2024-06-21
ANNUAL REPORT 2024-04-16
REINSTATEMENT 2023-09-29
AMENDED ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2022-02-03
Amendment 2021-07-16
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-27

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65900
Current Approval Amount:
65900
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
66539.14

Date of last update: 02 May 2025

Sources: Florida Department of State