Search icon

MEDICAL RADIATION CENTERS MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: MEDICAL RADIATION CENTERS MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL RADIATION CENTERS MANAGEMENT, 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: 21 Apr 2009 (16 years ago)
Document Number: L09000038879
FEI/EIN Number 264719148

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

Address: 260 CRANDON BLVD., SUITE 32 PMB 178, KEY BISCAYNE, FL, 33149, US
Mail Address: 260 CRANDON BLVD., SUITE 32, PMB 178, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL G. NEARING, PA Agent 2000 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33133
HAEGER JONAS Managing Member 711 Crandon Blvd, KEY BISCAYNE, FL, 33149
NEARING MICHAEL G Managing Member 613 OCEAN DRIVE, APT 9D, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 260 CRANDON BLVD., SUITE 32 PMB 178, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2024-02-09 260 CRANDON BLVD., SUITE 32 PMB 178, KEY BISCAYNE, FL 33149 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000206325 TERMINATED 1000000581331 MIAMI-DADE 2014-02-05 2034-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State