Search icon

BEACHES MRI OF PSL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEACHES MRI OF PSL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACHES MRI OF PSL, 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 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jan 2024 (a year ago)
Document Number: L13000138607
FEI/EIN Number 46-3864830

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

Address: 8300 WEST SUNRISE BLVD., PLANTATION, FL, 33322, US
Mail Address: 8300 WEST SUNRISE BLVD., PLANTATION, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEED DARREN Manager 8300 WEST SUNRISE BLVD., PLANTATION, FL, 33322
FIX THOMAS MD Owner 8300 WEST SUNRISE BLVD., PLANTATION, FL, 33322
LEGALINC CORPORATE SERVICES INC. Agent -

National Provider Identifier

NPI Number:
1639507585

Authorized Person:

Name:
DR. ANDREW T WALKER
Role:
OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
2085N0700X - Neuroradiology Physician
Is Primary:
No
Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Fax:
7723377772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000113657 BEACHES MRI OF PSL EXPIRED 2013-11-19 2018-12-31 - 1615 NW FEDERAL HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 8300 WEST SUNRISE BLVD., PLANTATION, FL 33322 -
CHANGE OF MAILING ADDRESS 2024-01-12 8300 WEST SUNRISE BLVD., PLANTATION, FL 33322 -
LC STMNT OF RA/RO CHG 2023-12-15 - -
REGISTERED AGENT NAME CHANGED 2023-12-15 LEGALINC CORPORATE SERVICES INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-12-15 476 RIVERSIDE AVE, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
LC Amendment 2024-01-12
CORLCRACHG 2023-12-15
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-20

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
163800.00
Total Face Value Of Loan:
163800.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163800
Current Approval Amount:
163800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
165168.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State