Search icon

PRIME EQUITY MORTGAGE BANKERS, LLC - Florida Company Profile

Company Details

Entity Name: PRIME EQUITY MORTGAGE BANKERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIME EQUITY MORTGAGE BANKERS, 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: 25 Feb 2005 (20 years ago)
Date of dissolution: 02 Jul 2008 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jul 2008 (17 years ago)
Document Number: L05000019255
FEI/EIN Number 270112967

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

Address: 6175 N.W. 153RD STREET, SUITE 102, MIAMI LAKES, FL, 33014
Mail Address: 6175 N.W. 153RD STREET, SUITE 102, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JUAN CARLOS Manager 6175 NW 153RD STREET, SUITE 102, MIAMI LAKES, FL, 33014
GONZALEZ JUAN CARLOS Agent 6175 NW 153RD STREET, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-07-02 - -
LC AMENDMENT 2008-02-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-12 6175 NW 153RD STREET, SUITE 102, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-12 6175 N.W. 153RD STREET, SUITE 102, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2007-09-12 6175 N.W. 153RD STREET, SUITE 102, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2006-03-11 GONZALEZ, JUAN CARLOS -
NAME CHANGE AMENDMENT 2005-10-13 PRIME EQUITY MORTGAGE BANKERS, LLC -
AMENDMENT 2005-04-18 - -

Documents

Name Date
LC Voluntary Dissolution 2008-07-02
LC Amendment 2008-02-25
ANNUAL REPORT 2007-09-12
ANNUAL REPORT 2006-03-11
Name Change 2005-10-13
Amendment 2005-04-18
Florida Limited Liabilites 2005-02-25

Date of last update: 02 May 2025

Sources: Florida Department of State