Search icon

PHYSICIANS HEALTHCARE MANAGEMENT, L.L.C.

Company Details

Entity Name: PHYSICIANS HEALTHCARE MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Feb 2013 (12 years ago)
Document Number: L13000016849
FEI/EIN Number 46-1932752
Address: 3403 Powerline Road, Oakland Park, FL, 33309, US
Mail Address: 3403 Powerline Road, Oakland Park, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1578900882 2013-05-28 2013-05-28 2703 GATEWAY DR, SUITE E1, POMPANO BEACH, FL, 330694327, US 2703 GATEWAY DR, SUITE E1, POMPANO BEACH, FL, 330694327, US

Contacts

Phone +1 954-445-7252
Fax 8885115924

Authorized person

Name MR. GARETH D REES
Role CEO
Phone 9544457252

Taxonomy

Taxonomy Code 302F00000X - Exclusive Provider Organization
Is Primary Yes

Agent

Name Role Address
REES GARETH D Agent 3403 POWERLINE ROAD, Oakland Park, FL, 33309

President

Name Role Address
REES GARETH D President 3403 POWERLINE ROAD, Oakland Park, FL, 33309

Manager

Name Role Address
Franzoni Jeffrey A Manager 3403 POWERLINE ROAD, Oakland Park, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000067364 TEMPUCHECK ACTIVE 2020-06-15 2025-12-31 No data 3403 POWERLINE RD., SUITE 802, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3403 Powerline Road, Suite 804, Oakland Park, FL 33309 No data
CHANGE OF MAILING ADDRESS 2020-06-30 3403 Powerline Road, Suite 804, Oakland Park, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 3403 POWERLINE ROAD, SUITE 804, Oakland Park, FL 33309 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State