Entity Name: | PREMIER HEALTH MEDICAL SERVICES PLLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Sep 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2020 (5 years ago) |
Document Number: | L18000212401 |
FEI/EIN Number | 83-1880630 |
Address: | 7916 NW 162nd St, Miami Lakes, FL, 33016, US |
Mail Address: | 7916 NW 162nd St, Miami Lakes, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ DANIEL | Agent | 7916 NW 162nd St, Miami Lakes, FL, 33016 |
Name | Role | Address |
---|---|---|
SANCHEZ DANIEL | Chief Executive Officer | 7916 NW 162nd St, Miami Lakes, FL, 33016 |
Name | Role | Address |
---|---|---|
Olivera Arencibia Yanetsy | Manager | 7916 NW 162nd St, Miami Lakes, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-14 | 7916 NW 162nd St, Miami Lakes, FL 33016 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-14 | 7916 NW 162nd St, Miami Lakes, FL 33016 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-14 | 7916 NW 162nd St, Miami Lakes, FL 33016 | No data |
REINSTATEMENT | 2020-01-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-20 | SANCHEZ, DANIEL | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-01 |
REINSTATEMENT | 2020-01-20 |
Florida Limited Liability | 2018-09-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State