Search icon

DORAL IMAGING INSTITUTE, LLC. - Florida Company Profile

Company Details

Entity Name: DORAL IMAGING INSTITUTE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DORAL IMAGING INSTITUTE, 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: 05 Jan 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Dec 2016 (8 years ago)
Document Number: L05000001213
FEI/EIN Number 753178149

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

Address: 2760 SW 97 Ave, Miami, FL, 33165, US
Mail Address: 2760 SW 97 Ave, Miami, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053357061 2006-06-20 2016-07-12 2760 SW 97TH AVE, SUITE B101, MIAMI, FL, 331652684, US 2760 SW 97TH AVE, SUITE B101, MIAMI, FL, 331652684, US

Contacts

Phone +1 305-594-2881
Fax 3053971386

Authorized person

Name YAMILA GIL DE MONTES
Role ADMISTRATIVE DIRECTOR
Phone 3055942881

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
GROUP LGM C Managing Member 2760 SW 97 Ave, Miami, FL, 33165
DOMINGUEZ YAMILA Agent 8226 NW 116 AVE, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000120666 CIRA RADIOPHARMA ACTIVE 2024-09-26 2029-12-31 - 2760 SW 97 AVE, SUITE B101, MIAMI, FL, 33165
G23000151252 CIRA BAPTIST ACTIVE 2023-12-13 2028-12-31 - 9408 SW 87 AVENUE, SUITE 104, SUITE B101, MIAMI, FL, 33176
G23000137640 CIRA HEALTH ACTIVE 2023-11-09 2028-12-31 - 9408 SW 87 AVE, SUITE 104, MIAMI, FL, 33176
G22000127657 CIRA MIAMI BEACH ACTIVE 2022-10-12 2027-12-31 - 300 ARTHUR GODFREY, SUITE 101, MIAMI BEACH, FL, 33140
G22000127312 CIRA SARASOTA ACTIVE 2022-10-11 2027-12-31 - 2000 S TAMIAMI TRAIL, SARASOTA, FL, 34239
G16000132687 CIRA ACTIVE 2016-12-09 2026-12-31 - 2760 SW 97 AVE, SUITE B101, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-18 DOMINGUEZ, YAMILA -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 8226 NW 116 AVE, Doral, FL 33178 -
LC STMNT OF RA/RO CHG 2016-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-26 2760 SW 97 Ave, Suite B101, Miami, FL 33165 -
CHANGE OF MAILING ADDRESS 2016-05-26 2760 SW 97 Ave, Suite B101, Miami, FL 33165 -
AMENDMENT 2005-09-06 - -
AMENDMENT 2005-05-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000171742 TERMINATED 1000000816884 DADE 2019-02-26 2029-03-06 $ 2,498.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-28
CORLCRACHG 2016-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7096128509 2021-03-05 0455 PPS 2760 SW 97th Ave Ste B101, Miami, FL, 33165-2684
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96647
Loan Approval Amount (current) 96647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-2684
Project Congressional District FL-27
Number of Employees 12
NAICS code 621512
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 97467.86
Forgiveness Paid Date 2022-01-18
1391987704 2020-05-01 0455 PPP 2760 Sw 97th Ave Ste B101, Miami, FL, 33165
Loan Status Date 2021-03-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92863
Loan Approval Amount (current) 92863
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-1900
Project Congressional District FL-27
Number of Employees 14
NAICS code 339112
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 93535.43
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State