Search icon

PREVIMEDICA GROUP, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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