Search icon

BEACHES MRI OF PSL, LLC

Company Details

Entity Name: BEACHES MRI OF PSL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Oct 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jan 2024 (a year ago)
Document Number: L13000138607
FEI/EIN Number 46-3864830
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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639507585 2013-10-30 2013-10-30 1615 NW FEDERAL HWY, STUART, FL, 349949629, US 10377 S US HIGHWAY 1, STE 100, PORT ST LUCIE, FL, 349525630, US

Contacts

Phone +1 772-337-9191
Fax 7723377772

Authorized person

Name DR. ANDREW T WALKER
Role OFFICER
Phone 7723237321

Taxonomy

Taxonomy Code 2085N0700X - Neuroradiology Physician
License Number EXEMPT
State FL
Is Primary No
Taxonomy Code 2085R0202X - Diagnostic Radiology Physician
License Number EXEMPT
State FL
Is Primary Yes

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Manager

Name Role Address
SPEED DARREN Manager 8300 WEST SUNRISE BLVD., PLANTATION, FL, 33322

Owner

Name Role Address
FIX THOMAS MD Owner 8300 WEST SUNRISE BLVD., PLANTATION, FL, 33322

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 No data 1615 NW FEDERAL HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-01-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 8300 WEST SUNRISE BLVD., PLANTATION, FL 33322 No data
CHANGE OF MAILING ADDRESS 2024-01-12 8300 WEST SUNRISE BLVD., PLANTATION, FL 33322 No data
LC STMNT OF RA/RO CHG 2023-12-15 No data No data
REGISTERED AGENT NAME CHANGED 2023-12-15 LEGALINC CORPORATE SERVICES INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-15 476 RIVERSIDE AVE, JACKSONVILLE, FL 32202 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State