Search icon

SOUTH FLORIDA MEDICAL IMAGING, P.A. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA MEDICAL IMAGING, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA MEDICAL IMAGING, P.A. 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: 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: 15 Jan 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2022 (2 years ago)
Document Number: K12268
FEI/EIN Number 650023605

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

Address: 2929 E COMMERCIAL BLVD, SUITE 600, FORT LAUDERDALE, FL, 33308, US
Mail Address: 2929 E COMMERCIAL BLVD, SUITE 600, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTH FLORIDA MEDICAL IMAGING, P.A. 401(K) PROFIT SHARING PLAN 2023 650023605 2024-10-03 SOUTH FLORIDA MEDICAL IMAGING, P.A. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-12-08
Business code 621510
Sponsor’s telephone number 9546362290
Plan sponsor’s address 2929 EAST COMMERCIAL BLVD, STE 600, FT LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing STEPHEN COOMBS
Valid signature Filed with authorized/valid electronic signature
SOUTH FLORIDA MEDICAL IMAGING, P.A. 401(K) PROFIT SHARING PLAN 2022 650023605 2023-09-09 SOUTH FLORIDA MEDICAL IMAGING, P.A. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-12-08
Business code 621510
Sponsor’s telephone number 9546362290
Plan sponsor’s address 2929 EAST COMMERCIAL BLVD, STE 600, FT LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2023-09-09
Name of individual signing MICHAEL RUSH
Valid signature Filed with authorized/valid electronic signature
SOUTH FLORIDA MEDICAL IMAGING, P.A. 401(K) PROFIT SHARING PLAN 2021 650023605 2022-10-03 SOUTH FLORIDA MEDICAL IMAGING, P.A. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-12-08
Business code 621510
Sponsor’s telephone number 9546362290
Plan sponsor’s address 2929 EAST COMMERCIAL BLVD, STE 600, FT LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing MICHAEL RUSH
Valid signature Filed with authorized/valid electronic signature
SOUTH FLORIDA MEDICAL IMAGING, P.A. 401(K) PROFIT SHARING PLAN 2020 650023605 2021-10-13 SOUTH FLORIDA MEDICAL IMAGING, P.A. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-12-08
Business code 621510
Sponsor’s telephone number 9546362290
Plan sponsor’s address 2929 EAST COMMERCIAL BLVD, STE 600, FT LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing MICHAEL RUSH
Valid signature Filed with authorized/valid electronic signature
SOUTH FLORIDA MEDICAL IMAGING, P.A. 401(K) PROFIT SHARING PLAN 2019 650023605 2020-10-01 SOUTH FLORIDA MEDICAL IMAGING, P.A. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-12-08
Business code 621510
Sponsor’s telephone number 9546362290
Plan sponsor’s address 2929 EAST COMMERCIAL BLVD, STE 600, FT LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing MICHAEL RUSH
Valid signature Filed with authorized/valid electronic signature
SOUTH FLORIDA MEDICAL IMAGING, P.A. 401(K) PROFIT SHARING PLAN 2018 650023605 2019-10-02 SOUTH FLORIDA MEDICAL IMAGING, P.A. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-12-08
Business code 621510
Sponsor’s telephone number 9546362290
Plan sponsor’s address 2929 EAST COMMERCIAL BLVD, STE 600, FT LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing MICHAEL RUSH
Valid signature Filed with authorized/valid electronic signature
SOUTH FLORIDA MEDICAL IMAGING, P.A. 401(K) PROFIT SHARING PLAN 2017 650023605 2018-10-10 SOUTH FLORIDA MEDICAL IMAGING, P.A. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-12-08
Business code 621510
Sponsor’s telephone number 9546362290
Plan sponsor’s address 2929 EAST COMMERCIAL BLVD, STE 600, FT LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing MICHAEL RUSH
Valid signature Filed with authorized/valid electronic signature
SOUTH FLORIDA MEDICAL IMAGING, P.A. 401(K) PROFIT SHARING PLAN 2016 650023605 2017-09-18 SOUTH FLORIDA MEDICAL IMAGING, P.A. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-12-08
Business code 621510
Sponsor’s telephone number 9546362290
Plan sponsor’s address 2929 EAST COMMERCIAL BLVD, STE 600, FT LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2017-09-18
Name of individual signing MICHAEL RUSH
Valid signature Filed with authorized/valid electronic signature
SOUTH FLORIDA MEDICAL IMAGING, P.A. 401(K) PROFIT SHARING PLAN 2015 650023605 2016-09-14 SOUTH FLORIDA MEDICAL IMAGING, P.A. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-12-08
Business code 621510
Sponsor’s telephone number 9546362290
Plan sponsor’s address 2929 EAST COMMERCIAL BLVD, STE 600, FT LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2016-09-14
Name of individual signing MICHAEL RUSH
Valid signature Filed with authorized/valid electronic signature
SOUTH FLORIDA MEDICAL IMAGING, P.A. 401(K) PROFIT SHARING PLAN 2014 650023605 2015-09-30 SOUTH FLORIDA MEDICAL IMAGING, P.A. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-12-08
Business code 621510
Sponsor’s telephone number 9546362290
Plan sponsor’s address 2929 EAST COMMERCIAL BLVD, STE 600, FT LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2015-09-30
Name of individual signing MICHAEL RUSH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RUSH MICHAEL JMD President 2929 E COMMERCIAL BLVD, #600, FT. LAUDERDALE, FL, 33308
RUSH MICHAEL JMD Director 2929 E COMMERCIAL BLVD, #600, FT. LAUDERDALE, FL, 33308
KRAVETZ MARK JMD Vice President 2929 E COMMERCIAL BLVD, #600, FORT LAUDERDALE, FL, 33308
JONES HUGH GMD Treasurer 2929 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308
DE JESUS SANTIAGO FRANCISCO MD Director 2929 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308
AGARWAL AMISHA M.D. Secretary 2929 E COMMERCIAL #600, FORT LAUDERDALE, FL, 33308
AGARWAL AMISHA M.D. Director 2929 E COMMERCIAL #600, FORT LAUDERDALE, FL, 33308
RUSH MICHAEL JM.D. Agent 2929 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
AMENDMENT 2022-12-27 - -
AMENDMENT 2020-01-03 - -
AMENDMENT 2019-09-19 - -
AMENDMENT 2013-03-25 - -
AMENDMENT 2013-01-02 - -
AMENDMENT 2012-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 2929 E COMMERCIAL BLVD, SUITE 600, FORT LAUDERDALE, FL 33308 -
AMENDMENT 2011-07-28 - -
AMENDMENT 2009-08-27 - -
AMENDMENT 2008-05-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000479090 LAPSED 06-06698 CA 21 11TH JUD CIR MIAMI DADE CTY FL 2010-07-01 2017-06-18 $625,000.00 NORTH MIAMI MEDICAL CENTER, D/B/A PARKWAY REGIONAL MEDICAL CENTER, 1445 ROSS AVE., DALLAS, TX 75205

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-23
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-13
Amendment 2022-12-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-17
Amendment 2020-01-03
Amendment 2019-09-19
ANNUAL REPORT 2019-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State