Search icon

IMAGING PHYSICIANS, PLLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2023-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18633
Loan Approval Amount (current) 18633
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BAY HARBOR ISLANDS, MIAMI-DADE, FL, 33154-1114
Project Congressional District FL-24
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State