LIFE IMAGING, INC. - Florida Company Profile

Entity Name: | LIFE IMAGING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Apr 1991 (34 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Apr 2004 (21 years ago) |
Document Number: | S42054 |
FEI/EIN Number | 650251519 |
Address: | 6365 NW 200 ST, Hialeah, FL, 33015, US |
Mail Address: | 6365 NW 200 ST, Hialeah, FL, 33015, US |
ZIP code: | 33015 |
City: | Hialeah |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANGA WINSTON E | President | 6365 NW 200 ST, Hialeah, FL, 33015 |
MANGA WINSTON E | Agent | 320 South State Rd 7, Plantation, FL, 333173717 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 150 NW 168th ST, Suite 302, North Miami, FL 33169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 150 NW 168th ST, Suite 302, North Miami, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2019-06-23 | 150 NW 168th ST, Suite 302, North Miami, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-07 | MANGA, WINSTON E | - |
NAME CHANGE AMENDMENT | 2004-04-01 | LIFE IMAGING, INC. | - |
REINSTATEMENT | 2003-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2001-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1998-07-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
AMENDED ANNUAL REPORT | 2019-07-21 |
AMENDED ANNUAL REPORT | 2019-06-23 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-13 |
AMENDED ANNUAL REPORT | 2017-02-27 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State