Search icon

FOOT, ANKLE AND KNEE MRI, LLC - Florida Company Profile

Company Details

Entity Name: FOOT, ANKLE AND KNEE MRI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOOT, ANKLE AND KNEE MRI, 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 May 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Aug 2020 (5 years ago)
Document Number: L18000109826
FEI/EIN Number 82-5460017

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

Address: 7520 SW 57TH AVE, SUITE A, South Miami, FL, 33143, US
Mail Address: 7520 SW 57TH AVE, SUITE A, South Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS MICHAEL Manager 7520 SW 57TH AVE, South Miami, FL, 33143
DAVIS MICHAEL Agent 7520 SW 57TH AVE, South Miami, FL, 33143

National Provider Identifier

NPI Number:
1609365147
Certification Date:
2023-10-03

Authorized Person:

Name:
DR. BRIAN J MURPHY
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes
Selected Taxonomy:
261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center
Is Primary:
No

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000036909 EXTREMITY MRI OF FLORIDA ACTIVE 2022-03-22 2027-12-31 - 7520 SW 57TH AVE, STE A, SOUTH MIAMI, FL, 33143
G18000058701 FOOT ANKLE AND KNEE MRI EXPIRED 2018-05-14 2023-12-31 - 5720 SW 57TH AVE STE A, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-31 7520 SW 57TH AVE, SUITE A, South Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2022-03-22 7520 SW 57TH AVE, SUITE A, South Miami, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 7520 SW 57TH AVE, SUITE A, South Miami, FL 33143 -
LC STMNT OF RA/RO CHG 2020-08-13 - -
REGISTERED AGENT NAME CHANGED 2020-08-13 DAVIS, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2024-03-31
AMENDED ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2023-02-08
AMENDED ANNUAL REPORT 2022-09-27
AMENDED ANNUAL REPORT 2022-07-13
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-02
CORLCRACHG 2020-08-13
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-05-23

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9645
Current Approval Amount:
9645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9710.27

Date of last update: 02 May 2025

Sources: Florida Department of State