Entity Name: | PREVIMEDICA GROUP, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PREVIMEDICA GROUP, L.L.C. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Nov 2011 (13 years ago) |
Date of dissolution: | 29 Nov 2023 (a year ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 29 Nov 2023 (a year ago) |
Document Number: | L11000128949 |
FEI/EIN Number |
453947590
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 852 S. Military Trail, Deerfield Beach, FL, 33442, US |
Mail Address: | 852 S. Military Trail, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEUTSCH ROGER D | Owne | 852 S. Military Trail, Deerfield Beach, FL, 33442 |
DEUTSCH JASON N | Owne | 852 S. Military Trail, Deerfield Beach, FL, 33442 |
Caldarone Lisa | Gene | 852 S. Military Trail, Deerfield Beach, FL, 33442 |
DEUTSCH Roger | Agent | 852 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2023-11-29 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P07000048429. MERGER NUMBER 700000247607 |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | 852 S. Military Trail, Deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2018-04-10 | 852 S. Military Trail, Deerfield Beach, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-10 | DEUTSCH, Roger | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-10 | 852 S MILITARY TRAIL, DEERFIELD BEACH, FL 33442 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000607598 | TERMINATED | 1000000794699 | BROWARD | 2018-08-20 | 2038-08-29 | $ 4,599.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-06-10 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State