Search icon

PRIMOS CAREGIVERS LLC - Florida Company Profile

Company Details

Entity Name: PRIMOS CAREGIVERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIMOS CAREGIVERS 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: 27 Jan 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L20000032021
FEI/EIN Number 844566976

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

Address: 15908 SW 92 AVE, MIAMI, FL, 33157, US
Mail Address: 20201 SW 91 AVE, CUTLER BAY, FL, 33189, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1700543394 2021-11-18 2021-11-18 20201 SW 91ST AVE, CUTLER BAY, FL, 331891882, US 15908 SW 92ND AVE, MIAMI, FL, 331571842, US

Contacts

Phone +1 786-507-9020
Phone +1 786-353-8614

Authorized person

Name MR. JOSE SIERRA
Role MBR
Phone 7865079020

Taxonomy

Taxonomy Code 261QA0600X - Adult Day Care Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 9523
State FL

Key Officers & Management

Name Role Address
SIERRA VICENTE Manager 20201 SW 91 AVE, CUTLER BAY, FL, 33189
SIERRA JOSE J Manager 20201 SW 91 AVE, CUTLER BAY, FL, 33189
SIERRA VICENTE Agent 20201 SW 91 AVE, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-04-15 - -
REINSTATEMENT 2021-09-30 - -
REGISTERED AGENT NAME CHANGED 2021-09-30 SIERRA, VICENTE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-17 15908 SW 92 AVE, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-09
REINSTATEMENT 2021-09-30
Florida Limited Liability 2020-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State