Search icon

REGIONAL MEDICAL IMAGING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REGIONAL MEDICAL IMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGIONAL MEDICAL IMAGING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Sep 1994 (31 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P94000070301
FEI/EIN Number 650529908

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

Address: 7475 NW 4TH STREET, FT LAUDERDALE, FL, 33317, US
Mail Address: 7475 NW 4TH STREET, FT LAUDERDALE, FL, 33317, US
ZIP code: 33317
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hyman Samantha President 10486 Bermuda Drive, Cooper City, FL, 33026
Hyman Nancy Secretary 10486 Bermuda Drive, Cooper City, FL, 33026
HYMAN ROBERT MD Agent 10486 BERMUDA DRIVE, COOPER CITY, FL, 33026

National Provider Identifier

NPI Number:
1548638521

Authorized Person:

Name:
MICHELLE HYMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
247100000X - Radiologic Technologist
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-25 10486 BERMUDA DRIVE, COOPER CITY, FL 33026 -
REGISTERED AGENT NAME CHANGED 2021-06-25 HYMAN, ROBERT, MD -
REINSTATEMENT 2014-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2010-02-22 7475 NW 4TH STREET, FT LAUDERDALE, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-17 7475 NW 4TH STREET, FT LAUDERDALE, FL 33317 -

Documents

Name Date
Reg. Agent Change 2021-06-25
ANNUAL REPORT 2020-06-18
AMENDED ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-02
REINSTATEMENT 2014-08-05
ANNUAL REPORT 2012-01-06

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
85500.00
Total Face Value Of Loan:
64700.00
Date:
2019-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$85,500
Date Approved:
2020-04-08
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $64,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State