Search icon

MOBILE SONIX LLC - Florida Company Profile

Company Details

Entity Name: MOBILE SONIX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOBILE SONIX 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: 24 Nov 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Dec 2011 (13 years ago)
Document Number: L03000047277
FEI/EIN Number 200454278

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

Address: 2905 Junior Avenue, Apopka, FL, 32712, US
Mail Address: PO BOX 18, Apopka, FL, 32704, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558391540 2006-07-04 2012-02-07 PO BOX 947951, MAITLAND, FL, 327947951, US 13059 PENSHURST LN, WINDERMERE, FL, 347866671, US

Contacts

Phone +1 407-339-7717
Fax 3214455559

Authorized person

Name MRS. JENNIFER J FOX
Role VICE PRESIDENT
Phone 4073397717

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
License Number HCC7053
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 510057700
State FL

Key Officers & Management

Name Role Address
FOX MICHAEL W Managing Member 2905 Junior Av, Apopka, FL, 32712
FOX JENNIFER J Agent 2905 Junior Av, Apopka, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000033370 MOBILE SONIX LLC ACTIVE 2012-04-06 2027-12-31 - PO BOX 947951, MAITLAND, FL, 32794
G09000172330 HIGHLANDS MOBILE DIGITAL IMAGING EXPIRED 2009-11-05 2014-12-31 - 499 E CENTRAL PKWY, STE 205, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-02 2905 Junior Avenue, Apopka, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 2905 Junior Avenue, Apopka, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 2905 Junior Av, Apopka, FL 32712 -
LC AMENDMENT 2011-12-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3134805005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MOBILE SONIX LLC
Recipient Name Raw MOBILE SONIX LLC
Recipient DUNS 624538729
Recipient Address 499 E CENTRAL PKWY, ALTAMONTE SPRINGS, SEMINOLE, FLORIDA, 32701-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 160000.00
Link View Page
3133825009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MOBILE SONIX LLC
Recipient Name Raw MOBILE SONIX LLC
Recipient DUNS 624538729
Recipient Address 499 E CENTRAL PARKWAY STE 2, ALTAMONTE SPRINGS, SEMINOLE, FLORIDA, 32701-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 40000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7580278510 2021-03-06 0491 PPS 555 Winderley Pl, Maitland, FL, 32751-7225
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110017
Loan Approval Amount (current) 110017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maitland, ORANGE, FL, 32751-7225
Project Congressional District FL-10
Number of Employees 19
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110710.72
Forgiveness Paid Date 2021-10-27
9703167102 2020-04-15 0491 PPP 2905 JUNIOR AVE, APOPKA, FL, 32712-5722
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115378
Loan Approval Amount (current) 115378
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32712-5722
Project Congressional District FL-11
Number of Employees 19
NAICS code 621910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 116602.29
Forgiveness Paid Date 2021-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State