Search icon

PRECISION DIAGNOSTIC OF LAKE WORTH, LLC

Company Details

Entity Name: PRECISION DIAGNOSTIC OF LAKE WORTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Dec 2008 (16 years ago)
Document Number: L08000111551
FEI/EIN Number 26-3827047
Address: 2311 Tenth Avenue North, Suite #2, Lake Worth, FL 33461
Mail Address: 2311 Tenth Avenue North, Suite #2, Lake Worth, FL 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669614491 2009-03-25 2009-03-25 1722 S CONGRESS AVE, 1722A, PALM SPRINGS, FL, 334612140, US 1722 S CONGRESS AVE, 1722A, PALM SPRINGS, FL, 334612140, US

Contacts

Phone +1 561-623-8346
Fax 5616238347

Authorized person

Name MR. BRIAN CHAN-A-SUE
Role PRESIDENT
Phone 5613170078

Taxonomy

Taxonomy Code 261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center
License Number FILE # 8803
State FL
Is Primary Yes

Agent

Name Role Address
Chan-A-Sue, Brian I Agent 2311 Tenth Avenue North, Suite 2, Lake Worth, FL 33461

President

Name Role Address
CHAN-A-SUE, BRIAN I President 163 Dockside Circle, Weston, FL 33327

V P

Name Role Address
Chin, Richard V P 163 Dockside Circle, Weston, FL 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000004159 LAKE WORTH MRI ACTIVE 2016-01-11 2026-12-31 No data 163 DOCKSIDE CIRCLE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-28 2311 Tenth Avenue North, Suite #2, Lake Worth, FL 33461 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 2311 Tenth Avenue North, Suite 2, Lake Worth, FL 33461 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 2311 Tenth Avenue North, Suite #2, Lake Worth, FL 33461 No data
REGISTERED AGENT NAME CHANGED 2017-03-29 Chan-A-Sue, Brian I No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-10
AMENDED ANNUAL REPORT 2015-11-04

Date of last update: 26 Jan 2025

Sources: Florida Department of State