Search icon

PREMIER WOMEN'S HEALTHCARE, LLC - Florida Company Profile

Company Details

Entity Name: PREMIER WOMEN'S HEALTHCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER WOMEN'S HEALTHCARE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 26 Feb 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000021764
FEI/EIN Number 542129332

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

Mail Address: 3225 AVIATION AVENUE, SUITE 700, MIAMI, FL, 33133
Address: 9970 CENTRAL PARK BLVD, SUITE 403, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITALMD GROUP HOLDING, LLC Auth -
YELEN MITCH A Agent 3225 AVIATION AVENUE, MIAMI, FL, 331334741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2009-09-02 - -
CHANGE OF MAILING ADDRESS 2009-09-02 9970 CENTRAL PARK BLVD, SUITE 403, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 9970 CENTRAL PARK BLVD, SUITE 403, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2008-04-30 YELEN, MITCH A -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 3225 AVIATION AVENUE, SUITE 500, MIAMI, FL 33133-4741 -

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-06

Date of last update: 02 May 2025

Sources: Florida Department of State