Search icon

MEDICAL RADIATION CENTERS MANAGEMENT, LLC

Company Details

Entity Name: MEDICAL RADIATION CENTERS MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 Apr 2009 (16 years ago)
Document Number: L09000038879
FEI/EIN Number 26-4719148
Address: 260 CRANDON BLVD., SUITE 32 PMB 178, KEY BISCAYNE, FL 33149
Mail Address: 260 CRANDON BLVD., SUITE 32, PMB 178, KEY BISCAYNE, FL 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MICHAEL G. NEARING, PA Agent 2000 SOUTH DIXIE HIGHWAY, SUITE 112, MIAMI, FL 33133

Managing Member

Name Role Address
HAEGER, JONAS Managing Member 711 Crandon Blvd, Apt 402 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 No data
CHANGE OF MAILING ADDRESS 2024-02-09 260 CRANDON BLVD., SUITE 32 PMB 178, KEY BISCAYNE, FL 33149 No data

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 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
ANNUAL REPORT 2015-04-21

Date of last update: 25 Jan 2025

Sources: Florida Department of State