Search icon

PREMIER VALUE FAMILY MEDICINE,LLC - Florida Company Profile

Company Details

Entity Name: PREMIER VALUE FAMILY MEDICINE,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER VALUE FAMILY MEDICINE,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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Aug 2013 (12 years ago)
Document Number: L13000120742
FEI/EIN Number 46-3517668

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

Address: 8352 SW 40 ST, MIAMI, FL, 33155, US
Mail Address: 8352 SW 40 ST, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487088050 2013-08-30 2022-08-09 8352 SW 40 STREET, MIAMI, FL, 331553354, US 8352 SW 40 STREET, MIAMI, FL, 331553354, US

Contacts

Phone +1 305-225-0707
Fax 8882081644

Authorized person

Name IDAYLIS MORONO-PONCE
Role PHYSICIAN/PRESIDENT
Phone 3052250707

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
MORONO-PONCE IDAYLIS MD Managing Member 8352 SW 40 ST, MIAMI, FL, 33155
Ponce Rene Secretary 8352 SW 40 ST, MIAMI, FL, 33155
MORONO-PONCE IDAYLIS Agent 8352 SW 40 ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 8352 SW 40 ST, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2023-02-14 8352 SW 40 ST, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 8352 SW 40 ST, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-14
AMENDED ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State