Search icon

ADVANCED RADIOLOGY IMAGING ASSOCIATES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADVANCED RADIOLOGY IMAGING ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2006 (19 years ago)
Document Number: L04000078252
FEI/EIN Number 201881934
Mail Address: 11950 RED LEAF COURT, FORT MYERS, FL, 33908, US
Address: c/o 11950 Red Leaf Court, FORT MYERS, FL, 33908, US
ZIP code: 33908
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAH SAURIN J Managing Member 11950 RED LEAF COURT, FORT MYERS, FL, 33908
SHAH SAURIN J Agent 11950 RED LEAF COURT, FORT MYERS, FL, 33908

National Provider Identifier

NPI Number:
1073591681

Authorized Person:

Name:
SAURIN J SHAH
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Fax:
2394662742

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000062393 ADVANCED RADIOLOGY IMAGING ASSOCIATES ACTIVE 2020-06-04 2025-12-31 - 13731 METROPOLIS AVE, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-23 13731 METROPOLIS AVE, FORT MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-23 13731 METROPOLIS AVE, FORT MYERS, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-19 13731 METROPOLIS AVE, FORT MYERS, FL 33912 -
REINSTATEMENT 2006-02-14 - -
REGISTERED AGENT NAME CHANGED 2006-02-14 SHAH, SAURIN J -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2006-02-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000742641 ACTIVE 2024-CA-001728 LEE CTY, 20TH CIRCUIT FL 2024-11-12 2029-11-25 $422515.69 WELL 1031 HOLDCO 1, LLC, 4500 DORR STREET, TOLEDO, OH 43615

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
141349.00
Total Face Value Of Loan:
141349.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
142000.00
Total Face Value Of Loan:
142000.00
Date:
2012-06-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2824500.00
Total Face Value Of Loan:
2824500.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$142,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$143,786.83
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $142,000
Jobs Reported:
14
Initial Approval Amount:
$141,349
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,349
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$142,428.75
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $141,344
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State