Search icon

PREMIER PROPERTIES NATIONAL REFERRAL, LLC - Florida Company Profile

Company Details

Entity Name: PREMIER PROPERTIES NATIONAL REFERRAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER PROPERTIES NATIONAL REFERRAL, 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: 01 May 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Aug 2024 (7 months ago)
Document Number: L07000045996
FEI/EIN Number 260337120

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

Address: 11440 N KENDALL DRIVE, SUITE 405, MIAMI, FL, 33176, US
Mail Address: 11440 N KENDALL DRIVE, SUITE 405, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLIK VLADIMIR President 11420 NORTH KENDALL DRIVE, SUITE 207, MIAMI, FL, 33176
ERICE LOUIS Managing Member 11420 N KENDALL DR SUITE 207, MIAMI, FL, 33176
Golik Vladimir Agent 11420 NORTH KENDALL DR SUITE 207, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-05 11440 N KENDALL DRIVE, SUITE 405, MIAMI, FL 33176 -
LC AMENDMENT 2024-08-05 - -
CHANGE OF MAILING ADDRESS 2024-08-05 11440 N KENDALL DRIVE, SUITE 405, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2017-01-09 Golik, Vladimir -
LC AMENDMENT 2013-08-02 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-16 11420 NORTH KENDALL DR SUITE 207, MIAMI, FL 33176 -
LC AMENDMENT 2007-07-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
LC Amendment 2024-08-05
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State