Search icon

MRI EQUIPMENT INVESTMENT ACQUISITIONS LLC - Florida Company Profile

Company Details

Entity Name: MRI EQUIPMENT INVESTMENT ACQUISITIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MRI EQUIPMENT INVESTMENT ACQUISITIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 May 2017 (8 years ago)
Date of dissolution: 08 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: L17000106187
FEI/EIN Number 82-5359003

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

Address: 702 South Military Trail, Deerfield, FL, 33442, US
Mail Address: 702 South Military Trail, Deerfield, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MRI EQUIPMENT INVESTORS, LLC Manager -
JECEBE, LLC Manager -
STEINBERG FRED L Agent 702 South Military Trail, Deerfield, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000062620 ADVANCED IMAGING GROUP LLC ACTIVE 2020-06-04 2025-12-31 - 702 SOUTH MILITARY TRAIL, DEERFIELD, FL, 33442
G19000061235 DEDICATED IMAGING SOLUTIONS EXPIRED 2019-05-23 2024-12-31 - 3200 NW 27TH AVE SUITE 100, POMPANO BEACH, FL, 33069
G19000028249 ADVANCED IMAGING SYSTEMS LLC EXPIRED 2019-02-28 2024-12-31 - 3200 NW 27TH AVE 100 STE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-22 702 South Military Trail, Deerfield, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 702 South Military Trail, Deerfield, FL 33442 -
CHANGE OF MAILING ADDRESS 2023-01-06 702 South Military Trail, Deerfield, FL 33442 -
REINSTATEMENT 2021-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
MERGER 2019-03-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000191279
REGISTERED AGENT NAME CHANGED 2018-04-27 STEINBERG, FRED L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-08
AMENDED ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-11-09
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-20
Merger 2019-03-20
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4492708308 2021-01-23 0455 PPS 3200 NW 27th Ave Ste 100, Pompano Beach, FL, 33069-6001
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 679491.9
Loan Approval Amount (current) 679491.9
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-6001
Project Congressional District FL-23
Number of Employees 46
NAICS code 334510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 686305.44
Forgiveness Paid Date 2022-02-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State