Search icon

PREMIUM GLOBAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PREMIUM GLOBAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIUM GLOBAL GROUP, 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: 09 Apr 2008 (17 years ago)
Date of dissolution: 13 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 2024 (10 months ago)
Document Number: L08000036118
FEI/EIN Number 262373199

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

Mail Address: 155 Sunrise Drive, Key Biscayne, FL, 33149, US
Address: 155 sunrise Drive, key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ FERNANDO J Manager 155 Sunrise Drive, Key Biscayne, FL, 33149
Ordonez Adriana Manager 155 Sunrise Drive, Key Biscayne, FL, 33149
INREP LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-13 - -
REINSTATEMENT 2024-04-22 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 2333 N STATE ROAD 7, STE L, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2024-04-22 155 sunrise Drive, 3A, key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2024-04-22 Inrep LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 155 sunrise Drive, 3A, key Biscayne, FL 33149 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2009-02-11 PREMIUM GLOBAL GROUP, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000510869 ACTIVE COCE21063172 BROWARD COUNTY COURT CLERK 2022-10-01 2027-11-09 $9,888.16 PACKAGING CORPORATION OF AMERICA, A DELAWARE CORPORATIO, 1 NORTH FIELD COURT, LAKE FOREST, IL, 60045
J22000155327 TERMINATED 1000000917237 PALM BEACH 2022-03-04 2032-03-30 $ 434.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000032450 TERMINATED 1000000912984 PALM BEACH 2022-01-12 2042-01-19 $ 3,512.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000652572 TERMINATED 1000000907623 PALM BEACH 2021-11-16 2041-12-22 $ 3,954.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000520423 TERMINATED 1000000901803 PALM BEACH 2021-09-20 2031-10-13 $ 666.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000564728 TERMINATED CACE21005679 17TH JUD CIR 2021-08-09 2026-11-08 $232,140.46 VALLEY NATIONAL BANK, 1700 PALM BEACH LAKES BLVD, SUITE 1000, WEST PALM BEACH, FLORIDA 33401
J19000586287 LAPSED COCE19-009397 BROWARD COUNTY 2019-08-12 2024-09-06 $9,529.95 COLE, SCOTT & KISSANE, PA, 9150 S. DADELAND BLVD, 1400, MIAM, FL 33156
J19000400844 LAPSED 052016CA13740XXXXMBAR PALM BEACH COUNTY CIRCUIT 2019-05-01 2024-06-10 $53674.47 MICHAEL SHAINHOUSE, 6378 AVALON POINT COURT, BOCA RATON, FL 33496

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-13
REINSTATEMENT 2024-04-22
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-08-30
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7907458301 2021-01-28 0455 PPS 700 NW 57th Ct # C, Fort Lauderdale, FL, 33309-2028
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38750
Loan Approval Amount (current) 38750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-2028
Project Congressional District FL-20
Number of Employees 12
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38978.19
Forgiveness Paid Date 2021-09-07
3533947110 2020-04-11 0455 PPP 700 NW 57th Court, #C, FORT LAUDERDALE, FL, 33309-2028
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38040
Loan Approval Amount (current) 38040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-2028
Project Congressional District FL-20
Number of Employees 9
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38349.6
Forgiveness Paid Date 2021-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State