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