Search icon

MRI SCAN CENTER, LLC - Florida Company Profile

Company Details

Entity Name: MRI SCAN CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MRI SCAN CENTER, 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: 29 Jun 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Jun 2012 (13 years ago)
Document Number: L12000087229
FEI/EIN Number 65-0939574

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

Address: 3122 E COMMERCIAL BLVD, FT LAUDERDALE, FL, 33308
Mail Address: 3122 E COMMERCIAL BLVD, FT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAGAN ROBERT L President 3122 E COMMERCIAL BLVD, FT LAUDERDALE, FL, 33308
Barnett Bonnie Vice President 3122 E COMMERCIAL BLVD, FT LAUDERDALE, FL, 33308
KAGAN Robert L Agent 3122 E Commercial Blvd, Fort Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000027961 ENCORE IMAGING ACTIVE 2025-02-25 2030-12-31 - 5405 OKEECHOBEE BLVD., SUITE 101, WEST PALM BEACH, FL, 33417
G18000019178 UNIQUE IMAGING EXPIRED 2018-02-05 2023-12-31 - 3122 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308
G12000082702 DELRAY IMAGING EXPIRED 2012-08-21 2017-12-31 - 3122 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308
G06150700087 MRI SCAN & IMAGING CENTERS ACTIVE 2006-05-30 2026-12-31 - 3122 EAST COMMERCIAL BOULEVARD, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-09 KAGAN, Robert L -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 3122 E Commercial Blvd, Fort Lauderdale, FL 33308 -
CONVERSION 2012-06-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P99000066005. CONVERSION NUMBER 300000123763

Court Cases

Title Case Number Docket Date Status
MONIQUE ANNETTE MOGENSEN, M.D., MOGENSEN CONSULTING, PLLC, MICHAEL C. ABIOG, M.D., and SPECIALISTS IN DIAGNOSTIC IMAGING, P.A., etc. VS LAWRENCE PETER METZLER, JR., as Personal Representative of the ESTATE OF WENDY M. METZLER, deceased, et al. 4D2021-0950 2021-03-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-022758

Parties

Name Michael C. Abiog, M.D.
Role Petitioner
Status Active
Name Monique Annette Mogensen, M.D.
Role Petitioner
Status Active
Representations Therese Ann Savona
Name NationalRad
Role Petitioner
Status Active
Name Mogensen Consulting, PLLC
Role Petitioner
Status Active
Name SPECIALISTS IN DIAGNOSTIC IMAGING, P.A.
Role Petitioner
Status Active
Name Estate of Wendy M. Metzler, deceased
Role Respondent
Status Active
Name MRI SCAN & IMAGING CENTERS, INC.
Role Respondent
Status Active
Name MRI SCAN CENTER, LLC
Role Respondent
Status Active
Name Jennifer M. Carrasquillo, M.D.
Role Respondent
Status Active
Name Carolina Gladys Valdes, M.D.
Role Respondent
Status Active
Name Lawrence Peter Metzler, Jr.
Role Respondent
Status Active
Representations Brent M. Reitman, Sean F. Thompson, Scott S. Liberman, R. Ryan Rivas, Steven Osher, Ivan Francis Cabrera, John Goran
Name Holy Cross Medical Group
Role Respondent
Status Active
Name HOLY CROSS HOSPITAL, INC.
Role Respondent
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-09
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).GROSS, MAY and ARTAU, JJ., concur.
Docket Date 2021-03-03
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-03-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-03-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Monique Annette Mogensen, M.D.
Docket Date 2021-03-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303182596 0418800 2000-05-03 5633 SW 25 STREET, HOLLYWOOD, FL, 33021
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2000-05-03
Case Closed 2000-10-12

Related Activity

Type Accident
Activity Nr 100672955

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2000-07-31
Abatement Due Date 2000-08-04
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 D01 II
Issuance Date 2000-07-31
Abatement Due Date 2000-08-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1511007110 2020-04-10 0455 PPP 3122 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308-4327
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349700
Loan Approval Amount (current) 349700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33308-4327
Project Congressional District FL-23
Number of Employees 37
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 351650.85
Forgiveness Paid Date 2021-02-12
3852808401 2021-02-05 0455 PPS 3122 E Commercial Blvd, Fort Lauderdale, FL, 33308-4327
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349720
Loan Approval Amount (current) 349720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33308-4327
Project Congressional District FL-23
Number of Employees 37
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 352206.9
Forgiveness Paid Date 2021-10-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State