Search icon

PREMIER HEALTHCARE CONSULTANTS OF TAMPA BAY, INC.

Company Details

Entity Name: PREMIER HEALTHCARE CONSULTANTS OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Nov 2012 (12 years ago)
Date of dissolution: 17 Jul 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jul 2015 (10 years ago)
Document Number: P12000093471
FEI/EIN Number 46-1372012
Address: 8210 SW 163 PLACE, MIAMI, FL, 33193, US
Mail Address: 8210 SW 163 PLACE, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669805461 2013-08-15 2013-08-15 8210 SW 163RD PL, MIAMI, FL, 331935104, US 13055 SW 42ND ST, SUITE 108, MIAMI, FL, 331753406, US

Contacts

Phone +1 305-323-4661

Authorized person

Name MS. JULIE M GOMEZ
Role PRESIDENT
Phone 3053234661

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Agent

Name Role Address
GOMEZ JULIE M Agent 8210 SW 163 PLACE, MIAMI, FL, 33193

President

Name Role Address
GOMEZ JULIE President 8210 SW 163 PLACE, MIAMI, FL, 33193

Vice President

Name Role Address
GOMEZ JULIE Vice President 8210 SW 163 PLACE, MIAMI, FL, 33193

Secretary

Name Role Address
GOMEZ JULIE Secretary 8210 SW 163 PLACE, MIAMI, FL, 33193

Treasurer

Name Role Address
GOMEZ JULIE Treasurer 8210 SW 163 PLACE, MIAMI, FL, 33193

Director

Name Role Address
GOMEZ JULIE M Director 8210 SW 163 PLACE, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000093891 SVELTA WEIGHT LOSS EXPIRED 2013-09-23 2018-12-31 No data 8210 SW 163 PLACE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-07-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-24 8210 SW 163 PLACE, MIAMI, FL 33193 No data
CHANGE OF PRINCIPAL ADDRESS 2013-07-31 8210 SW 163 PLACE, MIAMI, FL 33193 No data
CHANGE OF MAILING ADDRESS 2013-07-31 8210 SW 163 PLACE, MIAMI, FL 33193 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-07-17
ANNUAL REPORT 2014-05-24
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-11-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State