Search icon

PRIMOTECNICA AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: PRIMOTECNICA AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIMOTECNICA AMERICA, 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: 21 Aug 2006 (19 years ago)
Document Number: L06000082400
FEI/EIN Number 205422373

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

Address: 411 N. NEW RIVER DR. E., #1805, FT. LAUDERDALE, FL, 33301
Mail Address: 411 N. NEW RIVER DR. E., #1805, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEEN CAROLA Manager 411 N. NEW RIVER DR. E, #1805, FT. LAUDERDALE, FL, 33301
BEEN CAROLA Agent 411 N. NEW RIVER DR. E., #1805, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-05-01 BEEN, CAROLA -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 411 N. NEW RIVER DR. E., #1805, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 411 N. NEW RIVER DR. E., #1805, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2010-07-26 411 N. NEW RIVER DR. E., #1805, FT. LAUDERDALE, FL 33301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000635655 TERMINATED 1000000621338 BROWARD 2014-05-05 2024-05-09 $ 326.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State