Search icon

DELRAY/WEST BOCA MRI ASSOCIATES, LTD. - Florida Company Profile

Company Details

Entity Name: DELRAY/WEST BOCA MRI ASSOCIATES, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Feb 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2021 (4 years ago)
Document Number: A24150
FEI/EIN Number 592776411

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

Address: 5270 LINTON BLVD., DELRAY BEACH, FL, 33484, US
Mail Address: 5270 LINTON BLVD., DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESRIG KENNETH Agent 5270 LINTON BLVD., DELRAY BEACH, FL, 33484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049062 DELRAY MRI ACTIVE 2020-05-04 2025-12-31 - 5270 LINTON BLVD, DELRAY BEACH, FL, 33484
G20000030995 DELRAY WEST BOCA MRI ASSOCIATES LTD ACTIVE 2020-03-11 2025-12-31 - 5270 LINTON BLVD, DELRAY BEACH, FL, 33484
G19000019823 DELRAY CT EXPIRED 2019-02-08 2024-12-31 - 5270 LINTON BLVD, DELRAY BEACH, FL, 33484
G12000013282 DELRAY MRI EXPIRED 2012-02-07 2017-12-31 - 5270 LINTON BLVD, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-27 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2014-03-31 ESRIG, KENNETH -
CANCEL ADM DISS/REV 2009-10-06 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-07 5270 LINTON BLVD., DELRAY BEACH, FL 33484 -
LP AMENDMENT 2009-05-07 - -
CANCEL ADM DISS/REV 2006-10-12 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-06-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-10-27
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-24

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
64320.00
Total Face Value Of Loan:
64320.00
Date:
2020-06-09
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:
140000.00
Total Face Value Of Loan:
140000.00
Date:
2020-05-03
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:
64320.00
Total Face Value Of Loan:
64320.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64320
Current Approval Amount:
64320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64866.28
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64320
Current Approval Amount:
64320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64658.34

Date of last update: 01 Jun 2025

Sources: Florida Department of State