Entity Name: | IMAGING PHYSICIANS, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IMAGING PHYSICIANS, PLLC 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. |
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: | 17 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2024 (6 months ago) |
Document Number: | L11000070820 |
FEI/EIN Number |
452563797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1250 102nd Street, Bay Harbor Islands, FL, 33154, US |
Mail Address: | 1250 102nd Street, Bay Harbor Islands, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EBER DARYL | Managing Member | 31 S.E. 5TH ST. APT. 1502, MIAMI, FL, 33131 |
DARYL EBER | Agent | 1250 102nd Street, Bay Harbor Islands, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2016-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | DARYL, EBER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-08 | 1250 102nd Street, Bay Harbor Islands, FL 33154 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-11 |
ANNUAL REPORT | 2023-07-11 |
REINSTATEMENT | 2022-10-14 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-06-06 |
ANNUAL REPORT | 2017-04-11 |
REINSTATEMENT | 2016-10-20 |
ANNUAL REPORT | 2015-06-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5787927702 | 2020-05-01 | 0455 | PPP | 1250 102ND ST, BAY HARBOR ISLANDS, FL, 33154-1114 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State