Search icon

PRIXUS MEDICAL GROUP LLC

Company Details

Entity Name: PRIXUS MEDICAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Sep 2015 (9 years ago)
Last Event: LC STMNT OF WITHDRAWAL
Event Date Filed: 07 Feb 2020 (5 years ago)
Document Number: L15000149458
FEI/EIN Number 37-1791307
Address: 8624 Lee Vista Blvd, ORLANDO, FL, 32829, US
Mail Address: 8624 Lee Vista Blvd, Suite 2, ORLANDO, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881065324 2015-10-09 2024-10-11 12092 JEWEL FISH LN, ORLANDO, FL, 328277141, US 8624 LEE VISTA BLVD, ORLANDO, FL, 328298383, US

Authorized person

Name MR. RAPHAEL BONES
Role PRESIDENT
Phone 4077203209

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME116549
State FL
Is Primary Yes

Agent

Name Role Address
BONES RAPHAEL Agent 12092 Jewel Fish Lane, Orlando, FL, 32827

Manager

Name Role Address
Bones Raphael Manager 8624 Lee Vista Blvd, ORLANDO, FL, 32829

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000104382 PRIXUS MEDICAL EXPIRED 2015-10-12 2020-12-31 No data 12092 JEWEL FISH LN, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 12092 Jewel Fish Lane, Orlando, FL 32827 No data
LC STMNT OF WITHDRAWAL 2020-02-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 8624 Lee Vista Blvd, Suite 2, ORLANDO, FL 32829 No data
REGISTERED AGENT NAME CHANGED 2020-01-24 BONES, RAPHAEL No data
CHANGE OF MAILING ADDRESS 2018-04-26 8624 Lee Vista Blvd, Suite 2, ORLANDO, FL 32829 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-05
CORLCSWITH 2020-02-07
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State