Active
Updated 7/15/2025 12:00:00 AM

Smi Imaging, LLC

Smi Imaging, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on May 8, 2013, under the California Secretary of State’s registration number 201312810254. It is currently listed as an active entity.

The principal and mailing address of Smi Imaging, LLC is 16220 N. Scottsdale Rd, Suite 600, Scottsdale, AZ 85254, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, located at 28 Liberty Street, New York, NY 10005, handling all compliance and official matters for company.

Filing information

Company Name Smi Imaging, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201312810254
Date Filed May 8, 2013
Company Age 12 years 2 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business FULL SERVICE RADIOLOGY SERVICE.

The data on Smi Imaging, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

16220 N. Scottsdale Rd, Suite 600
Scottsdale, AZ 85254

Mailing Address

16220 N. Scottsdale Rd, Suite 600
Scottsdale, AZ 85254

Agent

1505 Corporation
C T Corporation System
28 Liberty Street
New York, NY 10005

Principal(s)

Manager
Howard J. Simon
16220 N. Scottsdale Rd, Suite 600
Scottsdale, AZ 85254
Authorized person for 4 entities. See all →
Manager
Simonmed Imaging LLC
16220 N. Scottsdale Rd, Suite 600
Scottsdale, AZ 85254
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/19/2023
Effective Date
Description

Principal Address 1
From: 6900 E. Camelback Road Suite 700
To: 16220 N. Scottsdale Rd, Suite 600

Principal Postal Code
From: 85251
To: 85254

Annual Report Due Date
From: 5/31/2023 12:00:00 Am
To: 5/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 5/27/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21c71755
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/5/2019
Effective Date
Description
Event Type System Amendment - SOS Revivor
Filed Date 10/2/2017
Effective Date
Description
Event Type Legacy Amendment
Filed Date 9/29/2017
Effective Date
Description
More...

Document Images