Entity Name: | BISCAYNE MEDICAL IMAGING MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BISCAYNE MEDICAL IMAGING MANAGEMENT, 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 Aug 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: | S76975 |
FEI/EIN Number |
113084019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21110 BISCAYNE BLVD, AVENTURA, FL, 33180, US |
Mail Address: | 21110 BISCAYNE BLVD, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER ROBERT J | Director | 132 DEERPATH RD, ROSLYN HEIGHTS, NY, 11577 |
MILLER ROBERT J | President | 132 DEERPATH RD, ROSLYN HEIGHTS, NY, 11577 |
QUIGLEY ROBERT J | Director | 10 ABBOT RD, SMITHTOWN, NY, 11787 |
QUIGLEY ROBERT J | Vice President | 10 ABBOT RD, SMITHTOWN, NY, 11787 |
QUIGLEY ROBERT J | President | 10 ABBOT RD, SMITHTOWN, NY, 11787 |
QUIGLEY ROBERT J | Secretary | 10 ABBOT RD, SMITHTOWN, NY, 11787 |
MILLER ROBERT | Agent | 3000 HOLIDAY DR, FORT LAUDERDALE, FL, 333160000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2003-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-12-26 | MILLER, ROBERT | - |
REINSTATEMENT | 2001-12-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-12-26 | 3000 HOLIDAY DR, #301, FORT LAUDERDALE, FL 33316-0000 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-01-14 | 21110 BISCAYNE BLVD, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 1997-01-14 | 21110 BISCAYNE BLVD, AVENTURA, FL 33180 | - |
REINSTATEMENT | 1997-01-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-02-07 |
ANNUAL REPORT | 2004-09-27 |
REINSTATEMENT | 2003-10-27 |
ANNUAL REPORT | 2002-09-19 |
REINSTATEMENT | 2001-12-26 |
ANNUAL REPORT | 2000-03-03 |
ANNUAL REPORT | 1999-01-29 |
ANNUAL REPORT | 1998-09-03 |
ANNUAL REPORT | 1997-02-18 |
REINSTATEMENT | 1997-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State