Search icon

PRIMUM HEALTHCARE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRIMUM HEALTHCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIMUM HEALTHCARE, LLC 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: 20 Feb 2013 (12 years ago)
Date of dissolution: 30 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Oct 2020 (5 years ago)
Document Number: L13000027075
FEI/EIN Number 46-2130157

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8700 W Flagler Street, Miami, FL, 33174, US
Mail Address: 8700 W Flagler Street, Miami, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Collins Stanton k President 8700 W Flagler Street, Miami, FL, 33174
Collins Stanton k Agent 8700 W Flagler Street, Miami, FL, 33174

National Provider Identifier

NPI Number:
1992147938

Authorized Person:

Name:
DR. VALERIO J TOYOS
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
3053978883

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-30 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 8700 W Flagler Street, Suite 280, Miami, FL 33174 -
CHANGE OF MAILING ADDRESS 2020-03-23 8700 W Flagler Street, Suite 280, Miami, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 8700 W Flagler Street, Suite 280, Miami, FL 33174 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Collins, Stanton k -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-09-07 - -
LC AMENDMENT 2016-02-24 - -
REINSTATEMENT 2015-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-30
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-09-01
LC Amendment 2016-09-07
ANNUAL REPORT 2016-04-20
LC Amendment 2016-02-24
REINSTATEMENT 2015-12-10
LC Amendment 2014-11-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State