Search icon

MEDICUS DIAGNOSTIC CENTERS, LTD. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEDICUS DIAGNOSTIC CENTERS, LTD.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 20 Mar 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 1997 (28 years ago)
Document Number: A32712
FEI/EIN Number 581990744

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

Address: 4770 Biscayne Boulevard, Miami, FL, 33137, US
Mail Address: PO Box 196, APOPKA, FL, 32704, US
ZIP code: 33137
City: Miami
County: Miami-Dade
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
- General Partner -
MAYBERRY LESLIE A Agent 336 ALEXANDRIA PLACE DRIVE, APOPKA, FL, 32712

Form 5500 Series

Employer Identification Number (EIN):
581990744
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000074042 MEDICUS MOBILE THERAPIES ACTIVE 2012-07-25 2027-12-31 - 4770 BISCAYNE BLVD, SUITE 400, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-22 4770 Biscayne Boulevard, Ste 400, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-11-22 4770 Biscayne Boulevard, Ste 400, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-20 336 ALEXANDRIA PLACE DRIVE, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2014-11-17 MAYBERRY, LESLIE A -
REINSTATEMENT 1997-12-05 - -
REVOKED FOR ANNUAL REPORT 1997-04-18 - -
CONTRIBUTION CHANGE 1993-04-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
Reg. Agent Change 2024-11-20
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-27

USAspending Awards / Financial Assistance

Date:
2020-07-28
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:
38214.00
Total Face Value Of Loan:
38214.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$38,214
Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,214
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,505.05
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $38,214

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State