Search icon

UNIVERSITY DIAGNOSTIC CENTER, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSITY DIAGNOSTIC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSITY DIAGNOSTIC CENTER, 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: 07 May 1992 (33 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: V34590
FEI/EIN Number 650332275

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

Address: 2710 DOUGLAS RD., MIAMI, FL, 33133, US
Mail Address: 2710 DOUGLAS RD., MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1831242866 2007-01-21 2020-08-22 2710 SW 37TH AVE, COCONUT GROVE, FL, 331332728, US 2710 SW 37TH AVE, COCONUT GROVE, FL, 331332728, US

Contacts

Phone +1 305-442-4122

Authorized person

Name MR. FOUAD HENRY SCANDAR
Role DIRECTOR
Phone 3054424122

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SCANDAR, FOUAD H. Director 7001 SW 112 STREET, MIAMI, FL, 33156
SCANDAR, SILVIA C. Director 7001 SW 112 STREET, MIAMI, FL, 33156
LOPEZ, GUSTAVO Agent 7921 SW 40 ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2004-04-12 LOPEZ, GUSTAVO -
REGISTERED AGENT ADDRESS CHANGED 2004-04-12 7921 SW 40 ST, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-28 2710 DOUGLAS RD., MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 1994-04-28 2710 DOUGLAS RD., MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-01-21
ANNUAL REPORT 2006-05-13
ANNUAL REPORT 2005-03-19
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-27
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State