Search icon

AMERICAN PRIME AT NORTH CAROLINA I, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN PRIME AT NORTH CAROLINA I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN PRIME AT NORTH CAROLINA I, 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: 14 Aug 2003 (22 years ago)
Date of dissolution: 18 Nov 2024 (5 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2024 (5 months ago)
Document Number: L03000030237
FEI/EIN Number 510481430

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

Address: 6100 WATERFORD DISTRICT DRIVE, SUITE 410, MIAMI, FL, 33126, US
Mail Address: 6100 WATERFORD DISTRICT DRIVE, SUITE 410, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMAR GROUP LLC Authorized Person -
GALIANA MARGARITA Agent 6100 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 6100 WATERFORD DISTRICT DRIVE, SUITE 410, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-04-17 6100 WATERFORD DISTRICT DRIVE, SUITE 410, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 6100 WATERFORD DISTRICT DRIVE, SUITE 410, MIAMI, FL 33126 -
LC AMENDMENT 2018-11-27 - -
LC AMENDMENT 2013-10-18 - -
NAME CHANGE AMENDMENT 2005-07-05 AMERICAN PRIME AT NORTH CAROLINA I, LLC -

Documents

Name Date
LC Voluntary Dissolution 2024-11-18
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-22
LC Amendment 2018-11-27
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State