Search icon

MC RADIATION ONCOLOGY CENTER LLC - Florida Company Profile

Company Details

Entity Name: MC RADIATION ONCOLOGY CENTER 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: 02 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (5 years ago)
Document Number: M15000000025
FEI/EIN Number 472629129

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

Address: 228 Southeast 9th Street, #5, Hallandale Beach, FL, 33009, US
Mail Address: 228 Southeast 9th Street, #5, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841767894 2018-10-29 2018-10-29 3100 SW 62ND AVE, MIAMI, FL, 331553009, US 3100 SW 62ND AVE, MIAMI, FL, 331553009, US

Contacts

Phone +1 305-714-0094

Authorized person

Name JULIA SMITH
Role AUTHORIZED OFFICIAL
Phone 7739546579

Taxonomy

Taxonomy Code 2085R0001X - Radiation Oncology Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAL LICENSE
Number ME103176
State FL

Key Officers & Management

Name Role Address
Lukianovych Oleksii Authorized Person 228 Southeast 9th Street, Hallandale Beach, FL, 33009
FELDER ULYSSES Esq. Agent 2847 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000013788 MIAMI CHILDREN'S RADIATION ONCOLOGY CENTER, LLC EXPIRED 2019-01-25 2024-12-31 - 6645 SOUTH WEST 102 ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 228 Southeast 9th Street, #5, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2023-05-01 228 Southeast 9th Street, #5, Hallandale Beach, FL 33009 -
REINSTATEMENT 2020-10-06 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-06 2847 HOLLYWOOD BLVD, SUITE 121, HOLLYWOOD, FL 33020 -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 FELDER, ULYSSES, Esq. -
LC AMENDMENT 2015-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-01
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-06-20
ANNUAL REPORT 2016-05-01
LC Amendment 2015-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1077307102 2020-04-09 0455 PPP 3100 SW 62 Avenue Ste 131200, MIAMI, FL, 33155-3009
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60830
Loan Approval Amount (current) 60830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33155-3009
Project Congressional District FL-27
Number of Employees 8
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61571.79
Forgiveness Paid Date 2021-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State