Search icon

PRIMARY MEDICAL PHYSICIANS, LLC - Florida Company Profile

Company Details

Entity Name: PRIMARY MEDICAL PHYSICIANS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIMARY MEDICAL PHYSICIANS, 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: 18 Feb 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jan 2023 (2 years ago)
Document Number: L21000093165
FEI/EIN Number 862427837

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

Address: 7050 TAFT STREET, HOLLYWOOD, FL, 33024, US
Mail Address: 7050 TAFT STREET, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Berenguer Ramon Chief Executive Officer 7050 TAFT STREET, HOLLYWOOD, FL, 33024
Carvajal Jonathan D Agent 215 N. New River Drive East, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000082440 GLADES MEDICAL CENTERS ACTIVE 2022-07-12 2027-12-31 - 1 NE 167TH STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-06 6517 Taft Street, Suite 102, HOLLYWOOD, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 6517 Taft Street, Suite 102, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 215 N. New River Drive East, #1205, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2024-02-13 Carvajal, Jonathan D -
LC AMENDMENT 2023-01-25 - -
LC AMENDMENT 2023-01-03 - -
LC AMENDMENT 2022-12-15 - -
LC AMENDMENT 2022-10-17 - -
LC AMENDMENT 2022-01-19 - -
LC AMENDMENT 2021-07-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-10
LC Amendment 2023-01-25
LC Amendment 2023-01-03
LC Amendment 2022-12-15
LC Amendment 2022-10-17
ANNUAL REPORT 2022-03-15
LC Amendment 2022-01-19
LC Amendment 2021-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State