Entity Name: | PREMIERCARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PREMIERCARE, 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. |
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: | 16 Dec 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jan 2017 (8 years ago) |
Document Number: | L08000114491 |
FEI/EIN Number |
264410982
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8401 SW 114TH STREET, MIAMI, FL, 33156, US |
Mail Address: | 8401 SW 114TH STREET, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCADORY JOHN TDr. | Managing Member | 8401 SW 114TH STREET, MIAMI, FL, 33156 |
MCADORY C Bearden | President | 8401 SW 114TH STREET, MIAMI, FL, 33156 |
MCADORY JOHN MDr. | Agent | 8401 SW 114TH STREET, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-17 | MCADORY, JOHN MD, Dr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-17 | 8401 SW 114TH STREET, MIAMI, FL 33156 | - |
REINSTATEMENT | 2013-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-06-30 | 8401 SW 114TH STREET, MIAMI, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-07-08 |
ANNUAL REPORT | 2021-09-20 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-06-28 |
ANNUAL REPORT | 2018-05-30 |
REINSTATEMENT | 2017-01-31 |
ANNUAL REPORT | 2015-05-27 |
ANNUAL REPORT | 2014-04-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State