Search icon

SOUTHEAST MEDICAL IMAGING SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHEAST MEDICAL IMAGING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Dec 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 1999 (26 years ago)
Document Number: P96000096913
FEI/EIN Number 650701119
Address: 4800 Linton Boulevard, D-503, DELRAY BEACH, FL, 33445, US
Mail Address: 4800 Linton Boulevard, D-503, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
City: Delray Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ ALEXIS F Director 4800 Linton Boulevard, DELRAY BEACH, FL, 33445
YATES CHRISTINE PEsq. Agent C/O TRIPP SCOTT, P.A., FORT LAUDERDALE, FL, 33301

National Provider Identifier

NPI Number:
1891242087

Authorized Person:

Name:
MR. ALEXIS CRUZ
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000126320 SMI EXPIRED 2014-12-16 2024-12-31 - 4800 LINTON BLVD,, SUITE D-503, DELRAY BEACH, FL, 33445
G09000189175 CARDIAC MOBILE IMAGING EXPIRED 2009-12-28 2014-12-31 - 1599 SW 30TH AVENUE, BOYNTON BEACH, FL, 33426, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-07 YATES, CHRISTINE P, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 C/O TRIPP SCOTT, P.A., 110 SE 6TH STREET, 15TH FLOOR, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-26 4800 Linton Boulevard, D-503, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2013-01-26 4800 Linton Boulevard, D-503, DELRAY BEACH, FL 33445 -
REINSTATEMENT 1999-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-21

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
166985.00
Total Face Value Of Loan:
166985.00
Date:
2020-04-14
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:
132100.00
Total Face Value Of Loan:
132100.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$166,985
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$168,497.14
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $166,985
Jobs Reported:
13
Initial Approval Amount:
$132,100
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$132,892.6
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $132,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State