Search icon

BLUE RADIOLOGY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: BLUE RADIOLOGY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE RADIOLOGY SERVICES 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: 19 Jul 2016 (9 years ago)
Document Number: L16000135771
FEI/EIN Number 81-3283734

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

Address: 2326 S Congress Ave, West Palm Beach, FL, 33406, US
Mail Address: 2326 S Congress Ave, West Palm Beach, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1215719802 2023-10-18 2023-10-18 1155 S CONGRESS AVE STE C, PALM SPRINGS, FL, 334065114, US 10101 FOREST HILL BLVD, WELLINGTON, FL, 334146103, US

Contacts

Phone +1 561-766-1300
Phone +1 561-798-8500

Authorized person

Name DANIELA GHIRAGOSSIAN
Role PRACTICE ADMINISTRATOR
Phone 5612686509

Taxonomy

Taxonomy Code 207P00000X - Emergency Medicine Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUE RADIOLOGY SERVICES 401(K) 2023 813283734 2024-06-27 BLUE RADIOLOGY SERVICES LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 5612686509
Plan sponsor’s address 2326 S. CONGRESS AVE, SUITE 2D, WEST PALM BEACH, FL, 33406

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing DANIELLA GHIRAGOSSIAN
Valid signature Filed with authorized/valid electronic signature
BLUE RADIOLOGY SERVICES 401(K) 2022 813283734 2023-05-31 BLUE RADIOLOGY SERVICES LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 5612686509
Plan sponsor’s address 2326 S. CONGRESS AVE, SUITE 2D, WEST PALM BEACH, FL, 33406

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing DANIELLA GHIRAGOSSIAN
Valid signature Filed with authorized/valid electronic signature
BLUE RADIOLOGY SERVICES 401(K) 2021 813283734 2022-06-23 BLUE RADIOLOGY SERVICES LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 5612686509
Plan sponsor’s address 2326 S. CONGRESS AVE, SUITE 2D, WEST PALM BEACH, FL, 33406

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing DANIELLA GHIRAGOSSIAN
Valid signature Filed with authorized/valid electronic signature
BLUE RADIOLOGY SERVICES 401(K) 2020 813283734 2021-06-24 BLUE RADIOLOGY SERVICES LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 5612686509
Plan sponsor’s address 2326 S. CONGRESS AVE, SUITE 2D, WEST PALM BEACH, FL, 33406

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing DANIELLA GHIRAGOSSIAN
Valid signature Filed with authorized/valid electronic signature
BLUE RADIOLOGY SERVICES 401(K) 2019 813283734 2021-03-18 BLUE RADIOLOGY SERVICES LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 5612686509
Plan sponsor’s address 2326 S. CONGRESS AVENUE, STE 2D, WEST PALM BEACH, FL, 334067614
BLUE RADIOLOGY SERVICES 401(K) 2019 813283734 2021-02-10 BLUE RADIOLOGY SERVICES LLC 40
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 5612686509
Plan sponsor’s address 2326 S. CONGRESS AVENUE, SUITE 2D, WEST PALM BEACH, FL, 33406

Signature of

Role Plan administrator
Date 2021-02-10
Name of individual signing DANIELLA GHIRAGOSSIAN
Valid signature Filed with authorized/valid electronic signature
BLUE RADIOLOGY SERVICES 401(K) 2018 813283734 2019-06-25 BLUE RADIOLOGY SERVICES LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 5618011223
Plan sponsor’s address 3461 FAIRELANE FARMS RD, WELLINGTON, FL, 33414

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing CHRISTINE RAMOS
Valid signature Filed with authorized/valid electronic signature
BLUE RADIOLOGY SERVICES 401(K) 2017 813283734 2018-07-12 BLUE RADIOLOGY SERVICES LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 5618011223
Plan sponsor’s address 3461 FAIRELANE FARMS RD, WELLINGTON, FL, 33414

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing JENNIFER JUSTO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role
HEALTHCARE & GENERAL LEGAL RESOURCES LLC Agent
BLUE RADIOLOGY SERVICES LLC Owne

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-27 Healthcare & General Legal Resources LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 2326 S Congress Ave, Suite 2D, West Palm Beach, FL 33406 -
CHANGE OF MAILING ADDRESS 2020-03-02 2326 S Congress Ave, Suite 2D, West Palm Beach, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 2326 S Congress Ave, Suite 2D, West Palm Beach, FL 33406 -

Court Cases

Title Case Number Docket Date Status
HESHAM MORSI, M.D., Appellant(s) v. BLUE RADIOLOGY SERVICES, LLC and WELLINGTON REGIONAL MEDICAL CENTER, LLC, Appellee(s). 4D2024-2893 2024-11-13 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502024CA006688

Parties

Name Hesham Morsi, M.D.
Role Appellant
Status Active
Representations David Di Pietro, Lisandra Estevez
Name WELLINGTON REGIONAL MEDICAL CENTER, LLC
Role Appellee
Status Active
Representations Jeffrey Loren Blostein, Jay Cohen, Michelle Hope Zeiger
Name Hon. Luis Delgado, Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name BLUE RADIOLOGY SERVICES LLC
Role Appellee
Status Active
Representations Stacey Shenderov, Alterraon Phillips, Jay Cohen, Adam Zhamukhanov

Docket Entries

Docket Date 2024-11-13
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Hesham Morsi, M.D.
View View File
Docket Date 2024-12-06
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Hesham Morsi, M.D.
Docket Date 2024-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 27, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within Seven (7) days from November 29, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Hesham Morsi, M.D.
View View File
Docket Date 2024-11-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-30
AMENDED ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2618147710 2020-05-01 0455 PPP 2326 S Congress Ave Ste 2d, West Palm Beach, FL, 33406
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193750
Loan Approval Amount (current) 193750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33406-1300
Project Congressional District FL-20
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195548.54
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State