Search icon

PROVIDER SERVICES OF AMERICA, LLC

Company Details

Entity Name: PROVIDER SERVICES OF AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Feb 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000028876
FEI/EIN Number 46-4866276
Mail Address: 2385 NW Executive Center Drive, Suite 100, BOCA RATON, FL, 33431, US
Address: 2385 NE Executive Center Drive, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1689022147 2016-05-25 2016-05-26 PO BOX 812140, BOCA RATON, FL, 334812140, US 2385 NW EXECUTIVE CENTER DR, SUITE 100, BOCA RATON, FL, 334318579, US

Contacts

Phone +1 561-463-8102
Fax 5613312707

Authorized person

Name HARRISON ZIPPER
Role OWNER
Phone 5614638102

Taxonomy

Taxonomy Code 332900000X - Non-Pharmacy Dispensing Site
Is Primary Yes

Other Provider Identifiers

Issuer CITY TAX RECEIPT
Number 16-00063751
State FL

Agent

Name Role Address
Zipper Harrison Agent 2385 NW Executive Center Drive, BOCA RATON, FL, 33431

Manager

Name Role Address
TICHNER MAC S Manager 2385 NW Executive Center Drive, BOCA RATON, FL, 33431
Zipper Harrison Manager 2385 NW Executive Center Drive, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2020-09-10 2385 NE Executive Center Drive, Suite 100, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-10 2385 NW Executive Center Drive, Suite 100, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-20 2385 NE Executive Center Drive, Suite 100, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2018-01-25 Zipper, Harrison No data

Documents

Name Date
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-05-19
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-13
Florida Limited Liability 2014-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State