Search icon

PREMIER CLUB MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: PREMIER CLUB MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER CLUB MANAGEMENT, L.L.C. 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: 14 Mar 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Sep 2021 (4 years ago)
Document Number: L08000026871
FEI/EIN Number NOT APPLICABLE

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

Address: C/O MARIO DANESE, 1221 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: C/O MARIO DANESE, 1221 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGLESE CARLO ALBERTO CEO Manager FLAT 7 FORSYTE HOUSE, LONDON, UK, SW3 3R
MARIO DANESE Manager C/O MARIO DANESE, MIAMI, FL, 33131
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-30 7901 4TH ST N., STE 300, ST PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2021-08-30 REGISTERED AGENTS INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-05-12 C/O MARIO DANESE, 1221 BRICKELL AVENUE, SUITE 900, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-05-12 C/O MARIO DANESE, 1221 BRICKELL AVENUE, SUITE 900, MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2020-07-15 - -
REINSTATEMENT 2020-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-05-29 - -
LC AMENDMENT 2015-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-08-25
ANNUAL REPORT 2022-02-26
LC Amendment 2021-09-14
Reg. Agent Change 2021-08-30
AMENDED ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2021-02-28
CORLCRACHG 2020-07-15
REINSTATEMENT 2020-04-26
LC Amendment 2019-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State