Search icon

PRIME PROPERTIES GROUP INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: PRIME PROPERTIES GROUP INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIME PROPERTIES GROUP INVESTMENTS 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: 03 Jan 2008 (17 years ago)
Date of dissolution: 29 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: L08000000652
FEI/EIN Number 261657995

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

Address: 1919 E ATLANTIC BLVD STE C, POMPANO BEACH, FL, 33060, US
Mail Address: 1919 East Atlantic Boulevard, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
laboy jaime Manager 4531 NE 4th Ave, Boca Raton, FL, 33431
LABOY JAIME Agent 4531 NE 4TH AVENUE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-13 4531 NE 4TH AVENUE, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2020-06-13 1919 E ATLANTIC BLVD STE C, POMPANO BEACH, FL 33060 -
LC STMNT OF RA/RO CHG 2019-09-09 - -
REGISTERED AGENT NAME CHANGED 2019-09-09 LABOY, JAIME -
LC AMENDMENT 2015-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-16 1919 E ATLANTIC BLVD STE C, POMPANO BEACH, FL 33060 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-29
ANNUAL REPORT 2020-06-13
CORLCRACHG 2019-09-09
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-22
LC Amendment 2015-11-20
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-02

Date of last update: 01 May 2025

Sources: Florida Department of State