Search icon

BISCAYNE MEDICAL IMAGING MANAGEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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