Search icon

BEACHES OPEN MRI, L.L.C. - Florida Company Profile

Company Details

Entity Name: BEACHES OPEN MRI, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACHES OPEN MRI, L.L.C. 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: 16 Jun 1999 (26 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Feb 2024 (a year ago)
Document Number: L99000003501
FEI/EIN Number 650939085

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

Address: 8300 W. SUNRISE BLVD, PLANTATION, FL, 33322, US
Mail Address: 8300 W. SUNRISE BLVD, PLANTATION, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063564672 2007-01-17 2012-01-24 350 10TH AVE S, JACKSONVILLE BEACH, FL, 322505136, US 350 10TH AVE S, JACKSONVILLE BEACH, FL, 322505136, US

Contacts

Phone +1 904-247-2220
Fax 9042472296

Authorized person

Name MR. MARK S. FRISK
Role RADIOLOGIST
Phone 9042472220

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
License Number 0700012919
State FL
Is Primary Yes

Other Provider Identifiers

Issuer AETNA PROVIDER #
Number 2240835
State FL
Issuer WELLCARE
Number 38350
State FL
Issuer BCBS PROVIDER #
Number V2353
State FL

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
SPEED DARREN Managing Member 8300 W. SUNRISE BLVD, PLANTATION, FL, 33322
FIX THOMAS MD Manager 8300 W. SUNRISE BLVD, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 8300 W. SUNRISE BLVD, PLANTATION, FL 33322 -
CHANGE OF MAILING ADDRESS 2024-02-01 8300 W. SUNRISE BLVD, PLANTATION, FL 33322 -
LC STMNT OF RA/RO CHG 2024-01-05 - -
REGISTERED AGENT NAME CHANGED 2024-01-05 LEGALINC CORPORATE SERVICES INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
LC Amendment 2024-02-01
CORLCRACHG 2024-01-05
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 2018-04-16
ANNUAL REPORT 2017-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7036627105 2020-04-14 0491 PPP 350 10TH AVE S, JACKSONVILLE BEACH, FL, 32250-5136
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133600
Loan Approval Amount (current) 133600
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-5136
Project Congressional District FL-05
Number of Employees 8
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134873.78
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State