Search icon

P.E.T.-C.T. & M.R.I OF MIAMI, L.L.C. - Florida Company Profile

Company Details

Entity Name: P.E.T.-C.T. & M.R.I OF MIAMI, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P.E.T.-C.T. & M.R.I OF MIAMI, L.L.C. 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: 28 Aug 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Oct 2012 (12 years ago)
Document Number: L07000088113
FEI/EIN Number 611553230

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

Mail Address: 2400 SW 69TH AVENUE, MIAMI, FL, 33155, US
Address: 12905 S.W. 42ND STREET, SUITE 106, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREMIUM HEALTHCARE MANAGEMENT, LLC Director -
Sztyndor Robyn Lynn Esq. Agent 2400 SW 69TH AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-18 Sztyndor, Robyn Lynn, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-18 2400 SW 69TH AVENUE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2023-03-12 12905 S.W. 42ND STREET, SUITE 106, MIAMI, FL 33175 -
LC AMENDMENT 2012-10-16 - -
CONVERSION 2007-08-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000035762. CONVERSION NUMBER 300000067973

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000608941 ACTIVE 1000001012030 MIAMI-DADE 2024-09-12 2034-09-18 $ 419.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3651188409 2021-02-05 0455 PPS 12905 SW 42nd St Ste 106, Miami, FL, 33175-2910
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70917
Loan Approval Amount (current) 70917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33175-2910
Project Congressional District FL-28
Number of Employees 16
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71317.24
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State