Search icon

HIGH FIELD MRI OF MIAMI-DADE, LLC - Florida Company Profile

Company Details

Entity Name: HIGH FIELD MRI OF MIAMI-DADE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGH FIELD MRI OF MIAMI-DADE, 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: 11 Apr 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Dec 2012 (12 years ago)
Document Number: L08000036917
FEI/EIN Number 262382021

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

Address: 9290 SUNSET DRIVE, SUITE 100, MIAMI, FL, 33173
Mail Address: 9290 SUNSET DRIVE, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARNER CLAYTON RII Manager 150 NW 70TH AVE, PLANTATION, FL, 33317
Davis Jason J Agent 150 NW 70 Ave, Plantation, FL, 33317
MEDICAL VENTURES SOUTH, INC. Manager -

National Provider Identifier

NPI Number:
1679711246

Authorized Person:

Name:
GRAZIE MARIA CHRISTIE
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QR0200X - Radiology Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
9542794365

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-27 Davis, Jason J -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 150 NW 70 Ave, Suite 1, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2017-01-08 9290 SUNSET DRIVE, SUITE 100, MIAMI, FL 33173 -
LC AMENDMENT 2012-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-14 9290 SUNSET DRIVE, SUITE 100, MIAMI, FL 33173 -
LC AMENDMENT 2008-08-18 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-16

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
64508.33
Total Face Value Of Loan:
64508.33

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64508.33
Current Approval Amount:
64508.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65047.69

Date of last update: 02 May 2025

Sources: Florida Department of State