Search icon

DOCTORS IMAGING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: DOCTORS IMAGING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOCTORS IMAGING GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 06 Jan 2000 (25 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Mar 2006 (19 years ago)
Document Number: L00000000194
FEI/EIN Number 593618240

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

Address: 6685 NW 9TH BLVD, GAINESVILLE, FL, 32605, US
Mail Address: 6685 NW 9TH BLVD, GAINESVILLE, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134179989 2006-05-11 2024-07-12 6716 NW 11TH PLACE, STE 200, GAINESVILLE, FL, 326054215, US 6716 NW 11TH PL STE 200, GAINESVILLE, FL, 326054201, US

Contacts

Phone +1 352-331-9729
Fax 3523310136

Authorized person

Name DR. DAN E WARE
Role PRESIDENT
Phone 3523319729

Taxonomy

Taxonomy Code 2085B0100X - Body Imaging Physician
Is Primary No
Taxonomy Code 2085N0700X - Neuroradiology Physician
Is Primary No
Taxonomy Code 2085N0904X - Nuclear Radiology Physician
Is Primary No
Taxonomy Code 2085R0202X - Diagnostic Radiology Physician
Is Primary Yes
Taxonomy Code 2085R0204X - Vascular & Interventional Radiology Physician
Is Primary No
Taxonomy Code 2085U0001X - Diagnostic Ultrasound Physician
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 259303305
State FL
Issuer MEDICAID
Number 259303300
State FL
Issuer MEDICAID
Number 259303304
State FL
Issuer BCBSFL
Number V2766
State FL
Issuer MEDICAID
Number 259303301
State FL
Issuer AVMED
Number 270855
State FL
Issuer RRMCARE
Number CK3155
State FL
Issuer MEDICAID
Number 259303303
State FL
Issuer FL BCBS
Number 45280
State FL
Issuer MEDICAID
Number 259303306
State FL
Issuer BCBSFL
Number 45280
State FL
Issuer MEDICAID
Number 017050900
State FL
Issuer RAILROAD MEDICARE
Number CK3155
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOCTORS IMAGING GROUP, LLC 401(K) PROFIT SHARING PLAN 2022 593618240 2023-09-15 DOCTORS IMAGING GROUP, LLC 112
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 3523136879
Plan sponsor’s address 6685 NW 9TH BOULEVARD, GAINESVILLE, FL, 32605

Signature of

Role Plan administrator
Date 2023-09-15
Name of individual signing ADAM MEANS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KIM JONG H Auth 6685 NW 9TH BLVD, GAINESVILLE, FL, 32605
WILLIAMS WILLIE F Auth 6685 NW 9TH BLVD, GAINESVILLE, FL, 32605
ACOSTA ANDRES R Auth 6685 NW 9TH BLVD, GAINESVILLE, FL, 32605
WARE DAN E Authorized Person 6685 NW 9TH BLVD, GAINESVILLE, FL, 32605
KIM JONG H Agent 6685 NW 9TH BLVD, GAINESVILLE, FL, 32605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000088896 PUTNAM RADIOLOGY GROUP ACTIVE 2013-09-09 2028-12-31 - 6685 NW 9TH BLVD, GAINESVILLE, FL, 32605
G13000088897 PUTNAM RADIOLOGY GROUP AND WOMEN'S CENTER ACTIVE 2013-08-09 2028-12-31 - 6685 NW 9TH BLVD., GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-28 HARDIN, ROBERT L -
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 6685 NW 9TH BLVD, GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 2016-03-25 6685 NW 9TH BLVD, GAINESVILLE, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 6685 NW 9TH BLVD, GAINESVILLE, FL 32605 -
LC NAME CHANGE 2006-03-29 DOCTORS IMAGING GROUP, LLC -
LC NAME CHANGE 2006-03-14 GAINESVILLE RADIOLOGY GROUP WEST, LLC -
LC NAME CHANGE 2006-03-03 DOCTORS IMAGING GROUP, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000048792 TERMINATED 007082561 3697 001299 2008-10-22 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000288752 TERMINATED 007082561 3697 001299 2008-10-22 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3553827106 2020-04-11 0491 PPP 6685 NW 9TH BLVD, GAINESVILLE, FL, 32605-4206
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 844217
Loan Approval Amount (current) 844217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32605-4206
Project Congressional District FL-03
Number of Employees 78
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 853362.68
Forgiveness Paid Date 2021-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State