Search icon

PRIMARY CARE PROVIDERS OF AMERICA LLC

Company Details

Entity Name: PRIMARY CARE PROVIDERS OF AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Nov 2011 (13 years ago)
Document Number: L11000129835
FEI/EIN Number 453824323
Address: 18459 Pines Blvd, 213, Pembroke Pines, FL, 33029, US
Mail Address: 18459 Pines Blvd, 213, HOLLYWOOD, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1588932289 2011-12-08 2023-06-21 18459 PINES BLVD, #213, PEMBROKE PINES, FL, 330291400, US 18459 PINES BLVD, #213, PEMBROKE PINES, FL, 330291400, US

Contacts

Phone +1 954-990-0595
Fax 9549900596

Authorized person

Name DR. VICTOR TOTFALUSI
Role PRESIDENT/CEO
Phone 9549900595

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number OS10987
State FL
Is Primary Yes

Agent

Name Role Address
Totfalusi Victor Agent 18459 Pines Blvd, Pembroke Pines, FL, 33029

Managing Member

Name Role Address
TOTFALUSI VICTOR Managing Member 18459 Pines Blvd, Pembroke Pines, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000034047 SOUTH FLORIDA INPATIENT ASSOCIATES, INC. EXPIRED 2012-04-09 2017-12-31 No data 3107 STIRLING ROAD, 103, HOLLYWOOD, FL, 33312
G11000114493 MY IN-HOME PCP EXPIRED 2011-11-28 2016-12-31 No data 3107 STIRLING RD, STE 103, HOLLYWOOD, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 18459 Pines Blvd, 213, Pembroke Pines, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2022-03-08 Totfalusi, Victor No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 18459 Pines Blvd, Suite 213, Pembroke Pines, FL 33029 No data
CHANGE OF MAILING ADDRESS 2015-03-16 18459 Pines Blvd, 213, Pembroke Pines, FL 33029 No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State