Search icon

PRIME GENERAL, LLC - Florida Company Profile

Company Details

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

PRIME GENERAL, 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: 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: 27 Nov 2002 (22 years ago)
Document Number: L02000031965
FEI/EIN Number 431985417

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

Address: 4651 SHERIDAN STREET, SUITE # 480, HOLLYWOOD, FL, 33021
Mail Address: 4651 SHERIDAN STREET, SUITE # 480, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRIME GENERAL, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2023 431985417 2024-05-21 PRIME GENERAL, LLC 150
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561110
Sponsor’s telephone number 9546244715
Plan sponsor’s address 4651 SHERIDAN STREET, SUITE 480, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing KEITH ALBERT
Valid signature Filed with authorized/valid electronic signature
PRIME GENERAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 431985417 2020-04-27 PRIME GENERAL LLC 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9546244715
Plan sponsor’s address 4651 SHERIDAN STREET, SUITE 480, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2020-04-27
Name of individual signing KEITH ALBERT
Valid signature Filed with authorized/valid electronic signature
PRIME GENERAL LLC 401 K PROFIT SHARING PLAN TRUST 2018 431985417 2019-04-03 PRIME GENERAL LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9546244715
Plan sponsor’s address 4651 SHERIDAN STREET, SUITE 480, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2019-04-03
Name of individual signing KEITH ALBERT
Valid signature Filed with authorized/valid electronic signature
PRIME GENERAL LLC 401 K PROFIT SHARING PLAN TRUST 2017 431985417 2018-04-12 PRIME GENERAL LLC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9546244715
Plan sponsor’s address 4651 SHERIDAN STREET, SUITE 48, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2018-04-12
Name of individual signing KEITH ALBERT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PRIME GROUP US, LLC Manager -
GREENFIELD STEVEN BEsq. Agent 2255 Glades Road, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 2255 Glades Road, Suite #324-A, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2014-04-14 GREENFIELD, STEVEN B., Esq. -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 4651 SHERIDAN STREET, SUITE # 480, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2008-04-25 4651 SHERIDAN STREET, SUITE # 480, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4791738306 2021-01-23 0455 PPS 4651 Sheridan St Ste 480, Hollywood, FL, 33021-3430
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1847740
Loan Approval Amount (current) 1847740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-3430
Project Congressional District FL-25
Number of Employees 119
NAICS code 561330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1861914.44
Forgiveness Paid Date 2021-11-15
8692817008 2020-04-08 0455 PPP 4651 Sheridan Street, Suite 480, HOLLYWOOD, FL, 33021-3400
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1655200
Loan Approval Amount (current) 1655200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-3400
Project Congressional District FL-25
Number of Employees 120
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1676422.84
Forgiveness Paid Date 2021-08-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State