Search icon

FLORIDA MEDICAL DIAGNOSTIC GROUP, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA MEDICAL DIAGNOSTIC GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA MEDICAL DIAGNOSTIC GROUP, 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: 09 Dec 1999 (25 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P99000106687
FEI/EIN Number 650966227

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

Address: 1600 SW 71 CT, MIAMI, FL, 33155
Mail Address: 6800 SW 40ST, 393, MIAMI, FL, 33155-3708
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA ROBERTO M President 7050 NW 4 STREET, PLANTATION, FL, 33317
RIVERA ROBERTO M Secretary 7050 NW 4 STREET, PLANTATION, FL, 33317
RIVERA ROBERTO M Director 7050 NW 4 STREET, PLANTATION, FL, 33317
MENDEZ-VALDEZ EFREN M Vice President 3430 SW 75 AVE, MIAMI, FL, 33155
MENDEZ EFREN Agent 1600 SW 71 CT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-16 1600 SW 71 CT, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2002-05-16 1600 SW 71 CT, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-16 1600 SW 71 CT, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2000-10-02 MENDEZ, EFREN -
REINSTATEMENT 2000-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-06-20
REINSTATEMENT 2000-10-02
Domestic Profit 1999-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State