Search icon

BEACHES OPEN MRI OF THE TREASURE COAST, LLC

Company Details

Entity Name: BEACHES OPEN MRI OF THE TREASURE COAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Sep 2001 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jan 2024 (a year ago)
Document Number: L01000015142
FEI/EIN Number 651140493
Address: 8300 West Sunrise Boulevard, Plantation, FL, 33322, US
Mail Address: 8300 West Sunrise Boulevard, Plantation, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053427005 2006-08-22 2011-11-04 1615 NW FEDERAL HWY, STUART, FL, 34994, US 1615 NW FEDERAL HWY, STUART, FL, 34994, US

Contacts

Phone +1 772-878-5858
Fax 7726922480

Authorized person

Name ANDREW T WALKER
Role OFFICER
Phone 7728785858

Taxonomy

Taxonomy Code 2085R0202X - Diagnostic Radiology Physician
Is Primary Yes

Other Provider Identifiers

Issuer BCBS
Number U2628
State FL
Issuer MEDICAID
Number 265438500
State FL

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Manager

Name Role Address
SPEED DARREN Manager 8300 West Sunrise Boulevard, PLANTATION, FL, 33322
FIX THOMAS MD Manager 6 Cranes Nest Street, Stuart, FL, 34996

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000132273 BEACHES MRI EXPIRED 2009-07-08 2014-12-31 No data 10377 S US HIGHWAY 1, SUITE 100, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 8300 West Sunrise Boulevard, Plantation, FL 33322 No data
CHANGE OF MAILING ADDRESS 2024-04-10 8300 West Sunrise Boulevard, Plantation, FL 33322 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
LC AMENDMENT 2024-01-22 No data No data
REGISTERED AGENT NAME CHANGED 2023-12-19 LEGALINC CORPORATE SERVICES INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
LC Amendment 2024-01-22
Reg. Agent Change 2023-12-19
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State