Search icon

PREMIER INTERNATIONAL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: PREMIER INTERNATIONAL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER INTERNATIONAL HOLDINGS, 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: 06 Sep 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L06000087259
FEI/EIN Number 711013199

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

Address: 7701 SW 62ND AVENUE, STE. 200, S. MIAMI, FL, 33143
Mail Address: 7701 SW 62ND AVENUE, STE. 200, S. MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMAD HAQUEL Manager 4944 S LE JEUNE ROAD, SOUTH MIAMI, FL, 33146
JACQUELINE A. SALCINES, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-09-20 7701 SW 62ND AVENUE, STE. 200, S. MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-20 7701 SW 62ND AVENUE, STE. 200, S. MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 7711 SOUTHWEST 62ND AVE, SUITE 201, S.MIAMI, FL 33143 -
LC AMENDMENT 2010-02-16 - -
LC AMENDMENT 2009-10-27 - -
LC AMENDMENT 2009-10-09 - -
LC AMENDMENT 2009-09-03 - -
REGISTERED AGENT NAME CHANGED 2008-01-14 JACQUELINE A. SALCINES,P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000292602 LAPSED 1000000214744 DADE 2011-05-09 2021-05-11 $ 322.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-19
LC Amendment 2010-02-16
LC Amendment 2009-10-27
LC Amendment 2009-10-09
LC Amendment 2009-09-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
Reg. Agent Change 2008-01-14
ANNUAL REPORT 2007-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State