Search icon

THE MEDICAL IMAGING PARTNERSHIP-JAX1, LLC

Company Details

Entity Name: THE MEDICAL IMAGING PARTNERSHIP-JAX1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jun 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Aug 2022 (3 years ago)
Document Number: L06000064846
FEI/EIN Number 205147377
Address: 1540 Business Center Drive, Fleming Island, FL, 32003, US
Mail Address: 1540 Business Center Drive, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1336915776 2023-11-28 2023-11-28 1540 BUSINESS CENTER DR, FLEMING ISLAND, FL, 320034418, US 6800 SOUTHPOINT PKWY STE 950, JACKSONVILLE, FL, 322168203, US

Contacts

Phone +1 904-996-8100
Fax 9043898699
Phone +1 904-648-8600

Authorized person

Name JOSHUA HAMMOND
Role CEO
Phone 9049968100

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
Is Primary Yes

Agent

Name Role Address
Hammond Josh Agent 7860 GATE PARKWAY, JACKSONVILLE, FL, 32256

Manager

Name Role Address
HAMMOND Josh Manager 7860 GATE PARKWAY #123, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000074958 PRECISION IMAGING LABORATORY ACTIVE 2023-06-21 2028-12-31 No data 1540 BUSINESS CENTER DRIVE, SUITE B, FLEMING ISLAND, FL, 32003
G10000005030 PRECISION IMAGING CENTERS ACTIVE 2010-01-15 2025-12-31 No data 7860 GATE PARKWAY #123, JACKSONVILLE, FL, 32256
G09000119251 MBIC SERVICES EXPIRED 2009-06-12 2024-12-31 No data 11315 BUSINESS PARK BLVD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 1540 Business Center Drive, Suite B, Fleming Island, FL 32003 No data
CHANGE OF MAILING ADDRESS 2024-02-04 1540 Business Center Drive, Suite B, Fleming Island, FL 32003 No data
LC AMENDMENT 2022-08-08 No data No data
REGISTERED AGENT NAME CHANGED 2021-11-09 Hammond, Josh No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-31 7860 GATE PARKWAY, SUITE 123, JACKSONVILLE, FL 32256 No data
MERGER 2012-06-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000123733

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-30
LC Amendment 2022-08-08
ANNUAL REPORT 2022-07-14
AMENDED ANNUAL REPORT 2021-11-09
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5108747107 2020-04-13 0491 PPP 11315 BUSINESS PARK BLVD, JACKSONVILLE, FL, 32256-2728
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1142394
Loan Approval Amount (current) 1142394
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32256-2728
Project Congressional District FL-05
Number of Employees 82
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1149115.71
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State