Search icon

PREMIERE HEALTH MARKETING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PREMIERE HEALTH MARKETING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIERE HEALTH MARKETING GROUP, 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: 02 Nov 2011 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Oct 2014 (10 years ago)
Document Number: L11000124888
FEI/EIN Number 453725837

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

Address: 11430 N Kendall Drive, Suite 305, Miami, FL, 33176, US
Mail Address: 11430 N Kendall Drive, Suite 305, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Michael P President 12900 SW 112 Ave, Miami, FL, 33176
HERNANDEZ MICHAEL P Agent 11430 N Kendall Drive, Miami, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 11430 N Kendall Drive, Suite 305, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2024-02-19 11430 N Kendall Drive, Suite 305, Miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 11430 N Kendall Drive, Suite 305, Miami, FL 33176 -
LC STMNT OF RA/RO CHG 2014-10-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2069198401 2021-02-03 0455 PPS 11440 N Kendall Dr Ste 201, Miami, FL, 33176-1024
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2932
Loan Approval Amount (current) 2932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33176-1024
Project Congressional District FL-27
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2944.29
Forgiveness Paid Date 2021-07-08
1287077201 2020-04-15 0455 PPP 8668 sw 114 place, Miami, FL, 33173
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2932
Loan Approval Amount (current) 2932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33173-1000
Project Congressional District FL-27
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2969.19
Forgiveness Paid Date 2021-07-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State