Search icon

PRIME COMPLIANCE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PRIME COMPLIANCE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIME COMPLIANCE SERVICES, 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: 13 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2016 (9 years ago)
Document Number: L08000016091
FEI/EIN Number 261955863

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

Address: 110 SE 6th Street, Suite 1700, Ft. Lauderdale, FL, 33301, US
Mail Address: 250 174TH STREET, APT 1920, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIDAKOVA VERA Manager 250 174TH STREET APT 1920, SUNNY ISLES BEACH, FL, 33160
VASSERMAN VALERIYA Agent 250 174TH STREET, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-05 110 SE 6th Street, Suite 1700, Ft. Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2016-01-05 VASSERMAN, VALERIYA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-01-05 110 SE 6th Street, Suite 1700, Ft. Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 250 174TH STREET, APT 1920, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-11
REINSTATEMENT 2016-01-05
ANNUAL REPORT 2014-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State