Search icon

PRO-ECHO, INC. - Florida Company Profile

Company Details

Entity Name: PRO-ECHO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO-ECHO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 24 May 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2023 (2 years ago)
Document Number: L76042
FEI/EIN Number 650195305

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

Mail Address: 210 S FEDERAL HWY, HOLLYWOOD, FL, 33020, US
Address: 300 W. 41TH STREET, SUITE 201, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881868131 2008-04-17 2008-04-17 PO BOX 266555, WESTON, FL, 333266555, US 300 W 41ST ST, SUITE 201, MIAMI BEACH, FL, 331403637, US

Contacts

Phone +1 305-532-7460
Fax 3055327648

Authorized person

Name CECILIA SAFIRSTEIN
Role PRESIDENT/OWNER
Phone 3055327460

Taxonomy

Taxonomy Code 261QR0208X - Mobile Radiology Clinic/Center
License Number HCC4839
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
EBER DARYL M.D. President 310 W. 41st Street, Miami Beach, FL, 33140
EBER DARYL M.D. Secretary 310 W. 41st Street, Miami Beach, FL, 33140
Grnja Mark ABMR 210 S Federal Hwy, Hollywood, FL, 33020
BENEFIQUE CAPITAL LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000105537 INSITE RADIOLOGY ACTIVE 2023-09-06 2028-12-31 - 310 W 41ST ST. STE 201, MIAMI BEACH, FL, 33140
G17000100122 3T RADIOLOGY & RESEARCH ACTIVE 2017-09-01 2027-12-31 - 310 W 41ST STREET, MIAMI BEACH, FL, 33140
G11000031463 PRO-ECHO DIAGNOSTICS EXPIRED 2011-03-29 2016-12-31 - P.O. BOX 266555, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-28 310 W. 41st Street, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2021-09-28 300 W. 41TH STREET, SUITE 201, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-03-22 - -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-30 300 W. 41TH STREET, SUITE 201, MIAMI BEACH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2024-05-28
REINSTATEMENT 2023-10-17
ANNUAL REPORT 2022-01-12
AMENDED ANNUAL REPORT 2021-09-28
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-07-19
Amendment 2019-03-22
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-07-06
ANNUAL REPORT 2017-04-11

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3996885000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PRO-ECHO, INC
Recipient Name Raw PRO-ECHO INC
Recipient DUNS 009698411
Recipient Address 300 ARTHUR GODFREY RD # 201, MIAMI BEACH, MIAMI-DADE, FLORIDA, 33140-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3227057105 2020-04-11 0455 PPP 300 W 41ST STREET UNIT 20, MIAMI BEACH, FL, 33140-3603
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38586.76
Loan Approval Amount (current) 38586.76
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33140-3603
Project Congressional District FL-24
Number of Employees 7
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39075.17
Forgiveness Paid Date 2021-08-03

Date of last update: 01 May 2025

Sources: Florida Department of State