Search icon

RADIOLOGY CONSULTANTS OF HOLLYWOOD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RADIOLOGY CONSULTANTS OF HOLLYWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Nov 1967 (58 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Apr 2004 (21 years ago)
Document Number: 600300
FEI/EIN Number 591196795
Mail Address: 210 S FEDERAL HWY, #402, HOLLYWOOD, FL, 33020, US
Address: 210 S FEDERAL HWY, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRNJA MARK Chief Executive Officer 210 S FEDERAL HWY, HOLLYWOOD, FL, 33020
- Agent -

National Provider Identifier

NPI Number:
1881210565
Certification Date:
2020-06-18

Authorized Person:

Name:
MARK GRNJA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Fax:
9549292001

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000027162 INSITE RADIOLOGY ACTIVE 2020-03-02 2025-12-31 - 210 S FEDERAL HWY, 2ND FLOOR, HOLLYWOOD, FL, 33020
G17000129229 3T RADIOLOGY & RESEARCH EXPIRED 2017-11-27 2022-12-31 - 210 SOUTH FEDERAL HIGHWAY, #403, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 210 S FEDERAL HWY, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 4581 Weston Rd, Suite 367, Weston, FL 33331 -
REGISTERED AGENT NAME CHANGED 2024-04-05 Smith CPA's & Associates -
CHANGE OF MAILING ADDRESS 2024-04-05 210 S FEDERAL HWY, HOLLYWOOD, FL 33020 -
NAME CHANGE AMENDMENT 2004-04-30 RADIOLOGY CONSULTANTS OF HOLLYWOOD, INC. -
CANCEL ADM DISS/REV 2003-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT AND NAME CHANGE 1998-01-16 SCHNEIDER & GRNJA, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001062729 TERMINATED 1000000497661 BROWARD 2013-05-31 2023-06-07 $ 1,861.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-22

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
253671.00
Total Face Value Of Loan:
253671.47
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
253700.00
Total Face Value Of Loan:
253700.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-15
Type:
Complaint
Address:
210 S FEDERAL HIGHWAY 2ND FLOOR, HOLLYWOOD, FL, 33020
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$253,700
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$253,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$256,049.33
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $190,275
Utilities: $63,425
Jobs Reported:
30
Initial Approval Amount:
$253,671
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$253,671.47
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$257,027.8
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $253,669.47
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State