Search icon

BEACHES OPEN MRI OF PBG LLC

Company Details

Entity Name: BEACHES OPEN MRI OF PBG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Sep 2001 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Feb 2024 (a year ago)
Document Number: L01000015194
FEI/EIN Number 651140494
Address: 8300 W. SUNRISE BLVD, PLANTATION, FL, 33322, US
Mail Address: 8300 W. SUNRISE BLVD, 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
1881783553 2006-10-12 2020-08-22 2701 PGA BLVD, SUITE A, PALM BEACH GARDENS, FL, 33410, US 2701 PGA BLVD, SUITE A, PALM BEACH GARDENS, FL, 33410, US

Contacts

Phone +1 561-627-1111
Fax 5616276677

Authorized person

Name ANDREW T WALKER
Role OFFICER
Phone 7728785858

Taxonomy

Taxonomy Code 2085R0202X - Diagnostic Radiology Physician
License Number ME0058016
State FL
Is Primary No
Taxonomy Code 2085R0202X - Diagnostic Radiology Physician
License Number ME0070441
State FL
Is Primary Yes
Taxonomy Code 2085R0202X - Diagnostic Radiology Physician
License Number ME0061896
State FL
Is Primary No

Other Provider Identifiers

Issuer BCBS
Number V2937
State FL

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Managing Member

Name Role Address
SPEED DARREN Managing Member 8300 W. SUNRISE BLVD, PLANTATION, FL, 33322

Manager

Name Role Address
FIX THOMAS M.D. Manager 8300 W. SUNRISE BLVD, PLANTATION, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04125900263 BEACHES MRI EXPIRED 2004-05-04 2024-12-31 No data 2701 PGA BLVD., SUITE A, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 8300 W. SUNRISE BLVD, PLANTATION, FL 33322 No data
LC AMENDMENT 2024-02-01 No data No data
CHANGE OF MAILING ADDRESS 2024-02-01 8300 W. SUNRISE BLVD, PLANTATION, FL 33322 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 476 RIVERSIDE AVE, JACKSONVILLE, FL 32202 No data
LC STMNT OF RA/RO CHG 2024-01-05 No data No data
REGISTERED AGENT NAME CHANGED 2024-01-05 LEGALINC CORPORATE SERVICES INC. No data
NAME CHANGE AMENDMENT 2003-08-01 BEACHES OPEN MRI OF PBG LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
LC Amendment 2024-02-01
CORLCRACHG 2024-01-05
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: 02 Feb 2025

Sources: Florida Department of State