Search icon

PRIMECINEMA LLC - Florida Company Profile

Company Details

Entity Name: PRIMECINEMA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIMECINEMA 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: 20 Jun 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Nov 2016 (8 years ago)
Document Number: L07000064924
FEI/EIN Number 273441660

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

Address: 15800 PINES BOULEVARD, PEMBROKE PINES, FL, 33027, US
Mail Address: 15800 PINES BOULEVARD, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDEZ MARCO Manager 15800 PINES BOULEVARD, PEMBROKE PINES, FL, 33027
VALDEZ ERASTO Agent 9050 Pines Boulevard, Pembroke Pines, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-10-18 15800 PINES BOULEVARD, SUITE 319, PEMBROKE PINES, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-18 15800 PINES BOULEVARD, SUITE 319, PEMBROKE PINES, FL 33027 -
LC AMENDMENT 2016-11-02 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 9050 Pines Boulevard, Suite 425-142, Pembroke Pines, FL 33024 -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-08-23 - -
REGISTERED AGENT NAME CHANGED 2010-08-23 VALDEZ, ERASTO -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
LC Amendment 2016-11-02
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State