Entity Name: | PREMIER HEALTH PLANS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PREMIER HEALTH PLANS 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: | 28 Aug 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P09000072336 |
FEI/EIN Number |
270834570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20533 Biscayne Blvd, Aventura, FL, 33180, US |
Mail Address: | 20533 Biscayne Blvd, Aventura, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDBERG BRUCE | President | 20533 Biscayne Blvd, Aventura, FL, 33180 |
GOLDBERG BRUCE | Agent | 20533 Biscayne Blvd, Aventura, FL, 33180 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000036901 | AMERICAN DISCOUNT PROVIDERS | EXPIRED | 2013-04-17 | 2018-12-31 | - | 1770 NW 64 STREET, SUITE #620, FORT LAUDERDALE, FL, 33309 |
G11000063572 | PREMIER DENTAL AND VISION | EXPIRED | 2011-06-23 | 2016-12-31 | - | 2950 W CYPRESS CREEK ROAD #203, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-31 | 20533 Biscayne Blvd, 437, Aventura, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-31 | 20533 Biscayne Blvd, 437, Aventura, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 20533 Biscayne Blvd, 437, Aventura, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | GOLDBERG, BRUCE | - |
AMENDMENT | 2012-06-29 | - | - |
AMENDMENT | 2010-02-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-02-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State