Search icon

PREMIERMD VIP MEDICINE LLC - Florida Company Profile

Company Details

Entity Name: PREMIERMD VIP MEDICINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIERMD VIP 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: 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: 22 Jan 2015 (10 years ago)
Date of dissolution: 21 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2021 (3 years ago)
Document Number: L15000012256
FEI/EIN Number 81-2230214

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

Address: 3465 GALT OCEAN DR #101, FORT LAUDERDALE, FL, 33308, US
Mail Address: 3465 GALT OCEAN DR #101, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Toledano Victor MD Manager 3465 GALT OCEAN DR #101, FORT LAUDERDALE, FL, 33308
Caruncho Joeseph L Manager 806 South Douglas Road, CORAL GABLES, FL, 33134
Silverstein Scott MD Manager 3465 GALT OCEAN DR #101, FORT LAUDERDALE, FL, 33308
Wong Antonio MD Manager 3465 GALT OCEAN DR #101, FORT LAUDERDALE, FL, 33308
Jensen William VDO Manager 3465 GALT OCEAN DR #101, FORT LAUDERDALE, FL, 33308
AUERBACH MARC H Agent 806 South Douglas Road, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-21 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 806 South Douglas Road, SUITE 700, Coral Gables, FL 33134 -
LC AMENDMENT AND NAME CHANGE 2017-01-25 PREMIERMD VIP MEDICINE LLC -
REGISTERED AGENT NAME CHANGED 2017-01-25 AUERBACH, MARC H -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-21
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
LC Amendment and Name Change 2017-01-25
ANNUAL REPORT 2016-04-18
Florida Limited Liability 2015-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State