Search icon

PREMIER PHYSICIAN SUPPORT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PREMIER PHYSICIAN SUPPORT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER PHYSICIAN SUPPORT SERVICES 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: 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: 25 Mar 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Nov 2016 (8 years ago)
Document Number: L11000036272
FEI/EIN Number 452407619

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

Address: 8000 SW 117TH AVENUE, MIAMI, FL, 33183, US
Mail Address: 8000 SW 117TH AVENUE, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walter Joseph Authorized Person 1515 Sunset Drive, Miami, FL, 33143
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-05 8000 SW 117TH AVENUE, SUITE 205, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2022-10-05 8000 SW 117TH AVENUE, SUITE 205, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2022-10-05 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-10-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2016-11-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-03
ANNUAL REPORT 2024-02-15
AMENDED ANNUAL REPORT 2023-10-03
AMENDED ANNUAL REPORT 2023-09-27
ANNUAL REPORT 2023-03-31
AMENDED ANNUAL REPORT 2022-11-10
Reg. Agent Change 2022-10-05
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9622737203 2020-04-28 0455 PPP 8000 SW 117th Ave, MIAMI, FL, 33183-4803
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 281700
Loan Approval Amount (current) 281700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33183-4803
Project Congressional District FL-27
Number of Employees 15
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 283304.12
Forgiveness Paid Date 2020-11-30
5195998301 2021-01-25 0455 PPS 8000 SW 117th Ave Ste 205, Miami, FL, 33183-4809
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302187
Loan Approval Amount (current) 302187.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33183-4809
Project Congressional District FL-27
Number of Employees 15
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 304547.13
Forgiveness Paid Date 2021-11-16

Date of last update: 01 May 2025

Sources: Florida Department of State