Search icon

PROSCAN IMAGING NAPLES, LLC - Florida Company Profile

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
County: Collier
Place of Formation: OHIO

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407497647 2019-09-30 2019-09-30 8340 SIERRA MEADOWS BLVD STE 103, NAPLES, FL, 341137328, US 8340 SIERRA MEADOWS BLVD STE 103, NAPLES, FL, 341137328, US

Contacts

Phone +1 239-598-0035

Authorized person

Name KAREN E AMAYA
Role COO
Phone 5139245174

Taxonomy

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

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY 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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7066477207 2020-04-28 0455 PPP 1020 Crosspointe Drive, Suite 103, NAPLES, FL, 34114
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 482700
Loan Approval Amount (current) 482770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NAPLES, COLLIER, FL, 34114-0001
Project Congressional District FL-26
Number of Employees 41
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 489079.08
Forgiveness Paid Date 2021-09-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State