Search icon

PREMIER RADIOLOGY SERVICES, LLC

Company Details

Entity Name: PREMIER RADIOLOGY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Mar 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Jul 2024 (8 months ago)
Document Number: L06000026300
FEI/EIN Number 204483272
Address: 629-A E HILLSBORO BLVD STEET, DEERFIELD BEACH, FL, 33441, US
Mail Address: 629-A E HILLSBORO BLVD STEET, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982997623 2011-05-26 2016-10-25 10800 BISCAYNE BLVD, SUITE 810, MIAMI, FL, 331617482, US 10800 BISCAYNE BLVD, SUITE 810, MIAMI, FL, 331617482, US

Contacts

Phone +1 305-933-2482
Fax 3059332489

Authorized person

Name GUILLERMO A. PATINO
Role PRESIDENT
Phone 3059332482

Taxonomy

Taxonomy Code 2085R0202X - Diagnostic Radiology Physician
Is Primary Yes

Agent

Name Role
C T CORPORATION SYSTEM Agent

Authorized Member

Name Role Address
PREMIER RADIOLOGY ACQUISTITION, INC Authorized Member 501 S FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 629-A E HILLSBORO BLVD STEET, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2024-07-01 629-A E HILLSBORO BLVD STEET, DEERFIELD BEACH, FL 33441 No data
LC STMNT OF RA/RO CHG 2024-07-01 No data No data
LC AMENDMENT 2023-09-20 No data No data
LC AMENDMENT 2020-05-29 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-10 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2010-09-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC AMENDMENT 2008-08-27 No data No data
LC AMENDMENT 2007-10-12 No data No data
LC AMENDMENT 2006-06-07 No data No data

Documents

Name Date
CORLCRACHG 2024-07-01
ANNUAL REPORT 2024-04-30
LC Amendment 2023-09-20
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-15
LC Amendment 2020-05-29
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4126938307 2021-01-22 0455 PPS 10800 Biscayne Blvd Ste 810, Miami, FL, 33161-7402
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283446
Loan Approval Amount (current) 283446.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33161-7402
Project Congressional District FL-24
Number of Employees 22
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 287577.32
Forgiveness Paid Date 2022-07-20
3671137308 2020-04-29 0455 PPP 10800 Biscayne Blvd Ste 810, MIAMI, FL, 33161-7402
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185000
Loan Approval Amount (current) 185000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33161-7402
Project Congressional District FL-24
Number of Employees 23
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187240.27
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State