Search icon

PRIMEHEALTH PHYSICIANS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRIMEHEALTH PHYSICIANS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIMEHEALTH PHYSICIANS, 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: 22 Jul 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jul 2024 (a year ago)
Document Number: L11000084695
FEI/EIN Number 320349690

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

Address: 14680 SW 8th STREET, MIAMI, FL, 33184, US
Mail Address: 14680 SW 8th STREET, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN J SANTIAGO,MD Agent 14680 SW 8TH STREET, MIAMI, FL, 33184
KUTNER MARK EM.D. Manager 14680 SW 8TH STREET, MIAMI, FL, 33184
PEREIRA JORGE AM.D. Manager 14680 SW 8th STREET, MIAMI, FL, 33184

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
79DX6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2015-11-09

Contact Information

POC:
CESAR A. ORTIZ
Corporate URL:
www.primehealthphysicians.com

National Provider Identifier

NPI Number:
1871838193
Certification Date:
2025-02-05

Authorized Person:

Name:
CESAR ORTIZ
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
207QA0505X - Adult Medicine Physician
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-29 - -
LC AMENDMENT 2020-02-18 - -
LC STMNT OF RA/RO CHG 2020-01-13 - -
LC AMENDMENT 2016-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-16 14680 SW 8th STREET, SUITE # 211, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2014-01-16 14680 SW 8th STREET, SUITE # 211, MIAMI, FL 33184 -

Court Cases

Title Case Number Docket Date Status
PRIMEHEALTH PHYSICIANS, LLC VS MANUEL LOPEZ, M.D. 3D2016-1062 2016-05-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-27152

Parties

Name PRIMEHEALTH PHYSICIANS, LLC
Role Appellant
Status Active
Representations KIMBERLY J. FREEDMAN, CHRISTOPHER C. CAVALLO
Name MANUEL LOPEZ, M.D.
Role Appellee
Status Active
Representations JOSEPH A. PORRELLO
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-11-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-11-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-11-10
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. This cause is removed from the oral argument calendar of Monday, November 14, 2016.
Docket Date 2016-11-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-08
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of PRIMEHEALTH PHYSICIANS, LLC
Docket Date 2016-08-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-08-23
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of PRIMEHEALTH PHYSICIANS, LLC
Docket Date 2016-08-23
Type Record
Subtype Appendix
Description Appendix ~ TO THE RESPONSE
On Behalf Of MANUEL LOPEZ, M.D.
Docket Date 2016-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MANUEL LOPEZ, M.D.
Docket Date 2016-08-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PRIMEHEALTH PHYSICIANS, LLC
Docket Date 2016-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PRIMEHEALTH PHYSICIANS, LLC
Docket Date 2016-08-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PRIMEHEALTH PHYSICIANS, LLC
Docket Date 2016-08-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PRIMEHEALTH PHYSICIANS, LLC
Docket Date 2016-07-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MANUEL LOPEZ, M.D.
Docket Date 2016-07-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MANUEL LOPEZ, M.D.
Docket Date 2016-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted as stated in the motion.
Docket Date 2016-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PRIMEHEALTH PHYSICIANS, LLC
Docket Date 2016-06-22
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of PRIMEHEALTH PHYSICIANS, LLC
Docket Date 2016-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PRIMEHEALTH PHYSICIANS, LLC
Docket Date 2016-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s Amended Motion for 30-day Extension of Time to Serve Initial Brief is granted to and including June 20, 2016.
Docket Date 2016-05-06
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file initial brief
On Behalf Of MANUEL LOPEZ, M.D.
Docket Date 2016-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ amended
On Behalf Of PRIMEHEALTH PHYSICIANS, LLC
Docket Date 2016-05-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Opposed.
On Behalf Of PRIMEHEALTH PHYSICIANS, LLC
Docket Date 2016-05-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of PRIMEHEALTH PHYSICIANS, LLC
Docket Date 2016-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-28
LC Amendment 2024-07-29
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-25
LC Amendment 2020-02-18
ANNUAL REPORT 2020-01-15
CORLCRACHG 2020-01-13
ANNUAL REPORT 2019-02-14

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
2000000.00
Total Face Value Of Loan:
2000000.00
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:
3295200.00
Total Face Value Of Loan:
3295200.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2018410.96
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3295200
Current Approval Amount:
3295200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3337902.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State