Search icon

PRIME VALUE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: PRIME VALUE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIME VALUE PROPERTIES, 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: 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: 03 Apr 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L02000007891
FEI/EIN Number 020587637

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

Address: 16900 NE 19TH AVENUE, N MIAMI BEACH, FL, 33162
Mail Address: C/O CORAZON B JAMES, 1075 92ND ST #401, BAY HARBOR ISLANDS, FL, 33154
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY CHRIS Managing Member 16900 NE 19TH AVENUE, N MIAMI BEACH, FL, 33162
KEITH-MURRAY MARK Manager 16900 NE 19TH AVENUE, N MIAMI BEACH, FL, 33162
LIPSON STUART A Agent 16900 N.E. 19TH AVENUE, N. MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-04 16900 NE 19TH AVENUE, N MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2010-11-04 16900 NE 19TH AVENUE, N MIAMI BEACH, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2003-02-14 16900 N.E. 19TH AVENUE, N. MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2003-02-14 LIPSON, STUART AESQ -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-11
REINSTATEMENT 2010-11-04
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State