Entity Name: | PROCARE MEDICAL MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Apr 2012 (13 years ago) |
Document Number: | L12000050731 |
FEI/EIN Number | 45-5039700 |
Address: | 7200 W. Commercial Blvd, Suite 203, Ft. Lauderdale, FL, 33319, US |
Mail Address: | 7200 W. Commercial Blvd, Suite 203, Ft. Lauderdale, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1932787629 | 2021-04-01 | 2021-04-01 | 7200 W COMMERCIAL BLVD STE 203, LAUDERHILL, FL, 333192148, US | 7200 W COMMERCIAL BLVD STE 203, LAUDERHILL, FL, 333192148, US | |||||||||||||||
|
Phone | +1 502-489-2222 |
Phone | +1 954-526-3518 |
Authorized person
Name | EVELYN GOMEZ |
Role | OFFICE MANAGER |
Phone | 3059519592 |
Taxonomy
Taxonomy Code | 251B00000X - Case Management Agency |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Kent deMarquette D | Agent | 7200 W. Commercial Blvd, Ft. Lauderdale, FL, 33319 |
Name | Role | Address |
---|---|---|
Kent deMarquette D | President | 9737 NW 41st Street, Doral, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-12 | 7200 W. Commercial Blvd, Suite 203, Ft. Lauderdale, FL 33319 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-12 | 7200 W. Commercial Blvd, Suite 203, Ft. Lauderdale, FL 33319 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-12 | 7200 W. Commercial Blvd, Suite 203, Ft. Lauderdale, FL 33319 | No data |
REGISTERED AGENT NAME CHANGED | 2019-07-13 | Kent, deMarquette D | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-04-09 |
AMENDED ANNUAL REPORT | 2019-11-12 |
AMENDED ANNUAL REPORT | 2019-08-29 |
AMENDED ANNUAL REPORT | 2019-08-27 |
AMENDED ANNUAL REPORT | 2019-07-15 |
AMENDED ANNUAL REPORT | 2019-07-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State