Search icon

UNI-MED IMAGING, INC.

Company Details

Entity Name: UNI-MED IMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jul 1992 (33 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: V54332
FEI/EIN Number 65-0353486
Address: 20533 Biscayne Boulevard, Suite 4-319, MIAMI, FL 33180
Mail Address: 20533 BISCAYNE BLVD, STE 4-319, AVENTURA, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LAZAR, LARRY Agent 20533 BISCAYNE BLVD, STE 4-319, AVENTURA, FL 33180

President

Name Role Address
Lazar, Larry President 20533 Biscayne Boulevard, Suite 4-319 MIAMI, FL 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000087240 ESTATE PRINTERS EXPIRED 2016-08-16 2021-12-31 No data 20533 BISCAYNE BLVD, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 20533 Biscayne Boulevard, Suite 4-319, MIAMI, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 20533 BISCAYNE BLVD, STE 4-319, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2006-04-09 20533 Biscayne Boulevard, Suite 4-319, MIAMI, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2005-02-03 LAZAR, LARRY No data

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State