Search icon

PROCARE MEDICAL MANAGEMENT LLC

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
Kent deMarquette D Agent 7200 W. Commercial Blvd, Ft. Lauderdale, FL, 33319

President

Name Role Address
Kent deMarquette D President 9737 NW 41st Street, Doral, FL, 33178

Events

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

Documents

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