Search icon

MEDICAL IMAGING ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL IMAGING ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL IMAGING ENGINEERING, 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: 30 Jan 1991 (34 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: S28326
FEI/EIN Number NOT APPLICABLE

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

Address: 7321 NW 35TH ST, MIAMI, FL, 33122, US
Mail Address: 7321 NW 35TH ST, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLO, JOSE A. Agent 7321 NW 34TH ST., MIAMI, FL, 33122
DURANZA CARLOS President 7321 NW 35TH ST, MIAMI, FL, 33122
BELLO JOSE A Secretary 7321 NW 35TH ST, MIAMI, FL, 33122
SUAREZ RAFAEL Treasurer 7321 NW 35TH ST, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-21 7321 NW 34TH ST., MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-25 7321 NW 35TH ST, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2001-04-25 7321 NW 35TH ST, MIAMI, FL 33122 -
REINSTATEMENT 1995-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000798378 ACTIVE 1000000180619 DADE 2010-07-15 2030-07-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2005-05-09
REINSTATEMENT 2004-10-21
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-07-16
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-09-15
ANNUAL REPORT 1996-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State