Search icon

ACCU-MED DIAGNOSTIC CENTERS, LLC - Florida Company Profile

Company Details

Entity Name: ACCU-MED DIAGNOSTIC CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCU-MED DIAGNOSTIC CENTERS, 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: 20 Apr 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Mar 2015 (10 years ago)
Document Number: L10000042626
FEI/EIN Number 272397570

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

Address: 21307 N.W. 2ND AVE., MIAMI, FL, 33169
Mail Address: 21307 N.W. 2ND AVE., MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225341506 2010-07-15 2010-07-15 21307 NW 2ND AVE, MIAMI, FL, 331692112, US 21307 NW 2ND AVE, MIAMI, FL, 331692112, US

Contacts

Phone +1 305-654-7725

Authorized person

Name DR. ROBERT HOCHSTEIN
Role OWNER
Phone 3056547725

Taxonomy

Taxonomy Code 261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Hochstein Robert SDr. Manager 21307 N.W. 2ND AVE., MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2015-03-11 - -
REGISTERED AGENT NAME CHANGED 2015-03-11 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2015-03-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2010-12-08 21307 N.W. 2ND AVE., MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2010-12-08 21307 N.W. 2ND AVE., MIAMI, FL 33169 -
LC AMENDMENT 2010-11-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8120287205 2020-04-28 0455 PPP 21307 NW 2nd AVENUE, MIAMI, FL, 33169
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33700
Loan Approval Amount (current) 33700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33169-2000
Project Congressional District FL-24
Number of Employees 4
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State