Search icon

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

Company Details

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

AMERICAN PRIME AT NORTH CAROLINA II, 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: 10 Aug 2004 (21 years ago)
Date of dissolution: 12 Dec 2016 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2016 (8 years ago)
Document Number: L04000059401
FEI/EIN Number 753163941

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

Address: 5775 BLUE LAGOON DRIVE, SUITE 350, MIAMI, FL, 33126
Mail Address: 5775 BLUE LAGOON DRIVE, SUITE 350, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMAR GROUP LLC Auth -
GALIANA MARGARITA Agent 5775 BLUE LAGOON DRIVE, SUITE 350, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-18 5775 BLUE LAGOON DRIVE, SUITE 350, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2013-10-18 5775 BLUE LAGOON DRIVE, SUITE 350, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2013-10-18 5775 BLUE LAGOON DRIVE, SUITE 350, MIAMI, FL 33126 -
LC AMENDMENT 2013-10-18 - -
NAME CHANGE AMENDMENT 2005-07-05 AMERICAN PRIME AT NORTH CAROLINA II, LLC -
REGISTERED AGENT NAME CHANGED 2005-03-29 GALIANA, MARGARITA -

Documents

Name Date
LC Voluntary Dissolution 2016-12-12
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-11
LC Amendment 2013-10-18
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State