Search icon

PRIMEHEALTH PHYSICIANS, LLC - Florida Company Profile

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 (9 months 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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871838193 2012-11-28 2022-10-20 9045 SW 87TH CT, MIAMI, FL, 331762304, US 9045 SW 87TH CT, MIAMI, FL, 331762304, US

Contacts

Phone +1 954-551-5562

Authorized person

Name CESAR ORTIZ
Role CEO
Phone 9545515562

Taxonomy

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

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2151868607 2021-03-13 0455 PPS 14680 SW 8th St Ste 211, Miami, FL, 33184-3138
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33184-3138
Project Congressional District FL-28
Number of Employees 281
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2018410.96
Forgiveness Paid Date 2022-03-30
5716167103 2020-04-13 0455 PPP 14680 SW 8TH STREET, SUITE 211, MIAMI, FL, 33184-3134
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3295200
Loan Approval Amount (current) 3295200
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, 33184-3134
Project Congressional District FL-28
Number of Employees 302
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3337902.18
Forgiveness Paid Date 2021-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State