Search icon

MC RADIATION ONCOLOGY CENTER LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (11 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
City: Hallandale
County: Broward
Place of Formation: DELAWARE

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

National Provider Identifier

NPI Number:
1841767894

Authorized Person:

Name:
JULIA SMITH
Role:
AUTHORIZED OFFICIAL
Phone:

Taxonomy:

Selected Taxonomy:
2085R0001X - Radiation Oncology Physician
Is Primary:
Yes

Contacts:

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
60830.00
Total Face Value Of Loan:
60830.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$60,830
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,571.79
Servicing Lender:
Popular Bank
Use of Proceeds:
Payroll: $60,830

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State