Search icon

PREMIER CARE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: PREMIER CARE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER CARE PARTNERS, 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: 11 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Oct 2016 (9 years ago)
Document Number: L15000102089
FEI/EIN Number 47-4315539

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

Address: 11455 SW 40th Street, Miami, FL, 33165, US
Mail Address: 11455 SW 40th Street, Miami, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275250953 2022-10-24 2022-10-24 5727 NW 7TH ST STE 337, MIAMI, FL, 331263105, US 14469 SW 20TH ST, MIAMI, FL, 331757142, US

Contacts

Phone +1 305-546-7605

Authorized person

Name MRS. GRISELLE ABELAIRAS
Role PRESIDENT
Phone 3055467605

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMIER CARE PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2020 474315539 2021-01-26 PREMIER CARE PARTNERS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 7865338280
Plan sponsor’s address 5727 NW 7TH STREET, #337, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2021-01-26
Name of individual signing GRISELLE ABELAIRAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-01-26
Name of individual signing GRISELLE ABELAIRAS
Valid signature Filed with authorized/valid electronic signature
PREMIER CARE PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2017 474315539 2018-07-30 PREMIER CARE PARTNERS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 7865338280
Plan sponsor’s address 5727 NW 7TH STREET, SUITE 337, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing GRISELLE ABELAIRAS
Valid signature Filed with authorized/valid electronic signature
PREMIER CARE PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2016 474315539 2017-07-19 PREMIER CARE PARTNERS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3055467605
Plan sponsor’s address 6100 BLUE LAGOON DRIVE, SUITE 430, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing GRISELLE ABELAIRAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GREENBERG LAW GROUP Agent 2883 EXECUTIVE PARK DRIVE, Weston, FL, 33331
ABELAIRAS GRISELLE President 11455 SW 40th Street, Miami, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 11455 SW 40th Street, Suite 146, Miami, FL 33165 -
CHANGE OF MAILING ADDRESS 2024-04-30 11455 SW 40th Street, Suite 146, Miami, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-29 2883 EXECUTIVE PARK DRIVE, STE 200, Weston, FL 33331 -
LC AMENDMENT 2016-10-17 - -
REGISTERED AGENT NAME CHANGED 2016-05-06 GREENBERG LAW GROUP -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-10
LC Amendment 2016-10-17
ANNUAL REPORT 2016-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State