Search icon

MEDICAL MRI GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MEDICAL MRI GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL MRI GROUP, 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: 01 Nov 2011 (14 years ago)
Document Number: L11000124502
FEI/EIN Number 453735491

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

Address: 7999 PHILIPS HIGHWAY, SUITE 311, JACKSONVILLE, FL, 32256
Mail Address: 7999 PHILIPS HIGHWAY, SUITE 311, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154690550 2011-12-14 2012-08-24 7999 PHILIPS HWY, SUITE 311, JACKSONVILLE, FL, 322564443, US 7999 PHILIPS HWY, SUITE 311, JACKSONVILLE, FL, 322564443, US

Contacts

Phone +1 904-683-6667
Fax 9046838419

Authorized person

Name MRS. CAROL DAVIS STOKES
Role MANAGING MEMBER
Phone 9042267117

Taxonomy

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDICAL MRI GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 453735491 2024-07-11 MEDICAL MRI GROUP LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621510
Sponsor’s telephone number 9042267117
Plan sponsor’s address 7999 PHILIPS HWY - STE 311, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing JENNIFER PAGE
Valid signature Filed with authorized/valid electronic signature
MEDICAL MRI GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 453735491 2023-05-15 MEDICAL MRI GROUP LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621510
Sponsor’s telephone number 9042267117
Plan sponsor’s address 7999 PHILIPS HWY - STE 311, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2023-05-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MEDICAL MRI GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 453735491 2022-06-14 MEDICAL MRI GROUP LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621510
Sponsor’s telephone number 9042267117
Plan sponsor’s address 7999 PHILIPS HWY - STE 311, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MEDICAL MRI GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 453735491 2021-06-10 MEDICAL MRI GROUP LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621510
Sponsor’s telephone number 9042267117
Plan sponsor’s address 7999 PHILIPS HWY - STE 311, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MEDICAL MRI GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 453735491 2020-06-01 MEDICAL MRI GROUP LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621510
Sponsor’s telephone number 9042267117
Plan sponsor’s address 7999 PHILIPS HWY - STE 311, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2020-06-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MEDICAL MRI GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2018 453735491 2019-05-23 MEDICAL MRI GROUP LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621510
Sponsor’s telephone number 9042267117
Plan sponsor’s address 7999 PHILIPS HWY - STE 311, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MEDICAL MRI GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2017 453735491 2018-05-30 MEDICAL MRI GROUP LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621510
Sponsor’s telephone number 9042267117
Plan sponsor’s address 7999 PHILIPS HWY - STE 311, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WASHBURN NINI Chief Executive Officer 7999 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256
WASHBURN NINI Agent 7999 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000112966 BAYMEADOWS MRI ACTIVE 2011-11-21 2026-12-31 - 7999 PHILIPS HWY, SUITE 311, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-06 WASHBURN, NINI -
CHANGE OF PRINCIPAL ADDRESS 2012-07-05 7999 PHILIPS HIGHWAY, SUITE 311, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2012-07-05 7999 PHILIPS HIGHWAY, SUITE 311, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2012-07-05 7999 PHILIPS HIGHWAY, SUITE 311, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-09-06
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-10-18
AMENDED ANNUAL REPORT 2022-10-06
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5676947204 2020-04-27 0491 PPP 7999 Philips Highway Suite 311, JACKSONVILLE, FL, 32256
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126300
Loan Approval Amount (current) 126300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 10
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127154.69
Forgiveness Paid Date 2021-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State