Search icon

LONG LIFE DIAGNOSTIC CENTER, INC. - Florida Company Profile

Company Details

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

LONG LIFE 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: 28 Sep 1992 (33 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: V66773
FEI/EIN Number 650358394

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

Address: 15102 S.W. 56 ST, MIAMI, FL, 33185, US
Mail Address: 15102 S.W. 56 ST, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY JOSEPH President 15102 SW 56TH ST., MIAMI, FL, 33185
RILEY JOSEPH Vice President 15102 SW 56TH ST., MIAMI, FL, 33185
RILEY JOSEPH Secretary 15102 SW 56TH ST., MIAMI, FL, 33185
RILEY JOSEPH Treasurer 15102 SW 56TH ST., MIAMI, FL, 33185
SANCHEZ ZENAIDA Director 15102 SW 56TH ST., MIAMI, FL, 33185
RILEY JOSEPH Agent 15106 S.W. 56TH ST., MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-07-10 RILEY, JOSEPH -
AMENDMENT 1996-07-10 - -
REGISTERED AGENT ADDRESS CHANGED 1996-07-10 15106 S.W. 56TH ST., MIAMI, FL 33185 -
AMENDMENT 1996-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-09 15102 S.W. 56 ST, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 1996-04-09 15102 S.W. 56 ST, MIAMI, FL 33185 -
AMENDMENT 1994-12-12 - -

Documents

Name Date
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State