Search icon

PROSCAN IMAGING NAPLES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PROSCAN IMAGING NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Sep 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Jan 2015 (10 years ago)
Document Number: M03000003188
FEI/EIN Number 562375633

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

Address: 1020 CROSSPOINTE DRIVE, SUITE 103, NAPLES, FL, 34110, US
Mail Address: ATTN: LEGAL DEPT., 5400 KENNEDY AVENUE, CINCINNATI, OH, 45213, US
ZIP code: 34110
City: Naples
County: Collier
Place of Formation: OHIO

Key Officers & Management

Name Role Address
- Agent -
POMERANZ STEPHEN JM.D. Managing Member 5400 KENNEDY AVENUE, CINCINNATI, OH, 45213
MAULSBY GILBERT HM.D. Managing Member 1020 CROSSPOINTE DRIVE, SUITE 103, NAPLES, FL, 34110

National Provider Identifier

NPI Number:
1407497647

Authorized Person:

Name:
KAREN E AMAYA
Role:
COO
Phone:

Taxonomy:

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

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000113239 PROSCAN SIERRA MEADOWS EXPIRED 2019-10-18 2024-12-31 - 5400 KENNEDY AVE, ATTN: LEGAL DEPT., CINCINNATI, OH, 45213
G19000109290 PROSCAN IMAGING SIERRA MEADOWS EXPIRED 2019-10-07 2024-12-31 - 5400 KENNEDY AVENUE, ATTN: LEGAL DEPT., CINCINNATI, OH, 45213
G11000076724 PROSCAN BONITA EXPIRED 2011-08-02 2016-12-31 - 5400 KENNEDY AVENUE, CINCINNATI, OH, 45213
G08064700014 PROSCAN HIGH FIELD OPEN MRI AND CT EXPIRED 2008-03-04 2013-12-31 - 5400 KENNEDY AVE, CINCINNATI, OH, 45213

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-15 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 1201 Hays St., Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2018-04-02 1020 CROSSPOINTE DRIVE, SUITE 103, NAPLES, FL 34110 -
LC STMNT OF RA/RO CHG 2015-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-06 1020 CROSSPOINTE DRIVE, SUITE 103, NAPLES, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-20

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70.00
Total Face Value Of Loan:
482770.00

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$482,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$482,770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$489,079.08
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $482,770

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State