Search icon

PREMIER ELECTRIC, LLC - Florida Company Profile

Headquarter

Company Details

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

PREMIER ELECTRIC, 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: 05 Feb 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jul 2010 (15 years ago)
Document Number: L07000012962
FEI/EIN Number 208397698

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

Address: 13321 SW 124th St, Miami, FL, 33186, US
Mail Address: 13321 SW 124th St, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PREMIER ELECTRIC, LLC, COLORADO 20071561967 COLORADO

Key Officers & Management

Name Role Address
LOZA FERNANDO Manager 20745 SW 256 STREET, HOMESTEAD, FL, 33031
LOZA FERNANDO Agent 20745 SW 256 STREET, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 13321 SW 124th St, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-01-25 13321 SW 124th St, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-03 20745 SW 256 STREET, HOMESTEAD, FL 33031 -
LC AMENDMENT 2010-07-02 - -
LC AMENDMENT 2009-06-05 - -
LC NAME CHANGE 2008-08-07 PREMIER ELECTRIC, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305223273 0420600 2002-03-08 4220 TARPON AVENUE, BONITA SPRINGS, FL, 34134
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2002-08-30
Emphasis L: FLCARE, S: CONSTRUCTION, S: CONSTRUCTION FATALITIES
Case Closed 2003-05-07

Related Activity

Type Accident
Activity Nr 102350238

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 H
Issuance Date 2002-08-30
Abatement Due Date 2002-09-12
Current Penalty 487.5
Initial Penalty 975.0
Contest Date 2002-09-20
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 2002-08-30
Abatement Due Date 2002-09-12
Current Penalty 2800.0
Initial Penalty 5600.0
Contest Date 2002-09-20
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260417 A
Issuance Date 2002-08-30
Abatement Due Date 2002-09-12
Contest Date 2002-09-20
Nr Instances 1
Nr Exposed 2
Gravity 03
305222267 0420600 2002-02-22 11880 STONEYBROOK GOLF BLVD., ESTERO, FL, 33928
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-02-22
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2002-04-26

Related Activity

Type Inspection
Activity Nr 305222242

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-03-06
Abatement Due Date 2002-03-12
Current Penalty 700.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2002-03-06
Abatement Due Date 2002-03-12
Nr Instances 1
Nr Exposed 1
Gravity 03
300492782 0418800 1997-02-20 1122 TURTLE CREEK BLVD, NAPLES, FL, 33912
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-02-20
Case Closed 1997-02-20
108998139 0418800 1991-08-21 401 LELY BEACH BLVD.-LELY BAREFOOT BEACH, BONITA SPRINGS, FL, 33923
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-08-23
Case Closed 1991-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8550518405 2021-02-13 0455 PPS 20745 SW 256th St, Homestead, FL, 33031-1539
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66297
Loan Approval Amount (current) 66297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33031-1539
Project Congressional District FL-28
Number of Employees 12
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66629.39
Forgiveness Paid Date 2021-08-18
7861637304 2020-04-30 0455 PPP 20745 SW 256TH ST, HOMESTEAD, FL, 33031-1539
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66297
Loan Approval Amount (current) 66297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33031-1539
Project Congressional District FL-28
Number of Employees 10
NAICS code 221122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66841.91
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State