Search icon

PREMIERE MEDICAL GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: PREMIERE MEDICAL GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIERE MEDICAL GROUP, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 22 Jan 2003 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Sep 2003 (22 years ago)
Document Number: P03000008085
FEI/EIN Number 161650719

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

Address: 2107 DAIRY ROAD, MELBOURNE, FL, 32904
Mail Address: P.O. BOX 120043, WEST MELBOURNE, FL, 32912
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENTE MIGUEL Manager PO BOX 120043, W. MELBOURNE, FL, 32912
LORENTE MIGUEL Director PO BOX 120043, W. MELBOURNE, FL, 32912
HAREL CHRISTIANE V Officer PO BOX 120043, MELBOURNE, FL, 32912
Boehm Jackie CPA Agent 2107 DAIRY ROAD, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-02 Boehm, Jackie, CPA -
REGISTERED AGENT ADDRESS CHANGED 2016-02-06 2107 DAIRY ROAD, MELBOURNE, FL 32904 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 2107 DAIRY ROAD, MELBOURNE, FL 32904 -
AMENDMENT AND NAME CHANGE 2003-09-17 PREMIERE MEDICAL GROUP, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State