Search icon

PREMIER REALTY ADVISORS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: PREMIER REALTY ADVISORS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER REALTY ADVISORS OF FLORIDA, 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: 24 Feb 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L06000020491
FEI/EIN Number 204393103

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

Mail Address: 2030 DOUGLAS ROAD, SUITE#108, CORAL GABLES, FL, 33134
Address: 13906 LYNMAR BLVD., TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELOCCI RALPH Managing Member 2030 DOUGLAS ROAD #108, CORAL GABLES, FL, 33134
MORERA JORGE Managing Member 2030 DOUGLAS ROAD #108, CORAL GABLES, FL, 33134
ARISSO ALBERT Managing Member 2030 DOUGLAS ROAD #108, CORAL GABLES, FL, 33134
MORERA JORGE Agent 2030 DOUGLAS RD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2008-03-14 - -
REGISTERED AGENT NAME CHANGED 2008-03-12 MORERA, JORGE -
REGISTERED AGENT ADDRESS CHANGED 2008-03-12 2030 DOUGLAS RD, STE 108, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-23 13906 LYNMAR BLVD., TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2007-02-23 13906 LYNMAR BLVD., TAMPA, FL 33626 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000203080 TERMINATED 1000000134186 HILLSBOROU 2009-08-05 2030-02-16 $ 520.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2008-04-22
LC Amendment 2008-03-14
Reg. Agent Change 2008-03-12
Reg. Agent Resignation 2008-02-12
CORLCMMRES 2008-02-12
ANNUAL REPORT 2007-02-23
Florida Limited Liability 2006-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State