Search icon

PREMIER CARE MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: PREMIER CARE MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER CARE MEDICAL CENTER, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Aug 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000089512
FEI/EIN Number 200154810

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

Mail Address: 4240 S.W. 156 PLACE, MIAMI, FL, 33185, US
Address: 8080 WEST FLAGLER STREET, 3B, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1912983164 2005-12-20 2020-08-22 8080 W FLAGLER ST, STE 3B, MIAMI, FL, 331442100, US 8080 W FLAGLER ST, STE 3B, MIAMI, FL, 331442100, US

Contacts

Phone +1 305-261-9993
Fax 3052619151

Authorized person

Name RAMON PEREZ
Role PRESIDENT
Phone 3052619993

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary No
Taxonomy Code 208D00000X - General Practice Physician
Is Primary No

Key Officers & Management

Name Role Address
MENDEZ OSCAR Vice President 15521 SW 8 LANE, MIAMI, FL, 33194
PEREZ RAMON E President 4240 S.W. 156 PLACE, MIAMI, FL, 33185
MENDEZ OSCAR D Agent 15521 SW 8TH LANE, MIAMI, FL, 33194
MENDEZ OSCAR Secretary 15521 SW 8 LANE, MIAMI, FL, 33194

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-12-07 - -
REGISTERED AGENT NAME CHANGED 2005-12-07 MENDEZ, OSCAR D -
REGISTERED AGENT ADDRESS CHANGED 2005-12-07 15521 SW 8TH LANE, MIAMI, FL 33194 -
AMENDMENT 2004-03-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000374335 ACTIVE 1000000219027 DADE 2011-06-09 2031-06-15 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-01-13
Amendment 2005-12-07
ANNUAL REPORT 2005-03-28
Amendment 2004-03-26
ANNUAL REPORT 2004-03-03
Domestic Profit 2003-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State