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.
Status: Active
Date Filed: 01 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jan 2024 (2 years 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
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIX THOMAS Manager 8300 WEST SUNRISE BLVD., PLANTATION, FL, 33322
- 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

Jobs Reported:
11
Initial Approval Amount:
$163,800
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$163,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$165,168.74
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $163,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State