Search icon

PRIME-STAR ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: PRIME-STAR ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIME-STAR ENTERPRISES, 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: 31 Jul 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jun 2018 (7 years ago)
Document Number: L08000073669
FEI/EIN Number 263090915

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

Address: 175 SW 7TH ST, MIAMI, FL, 33130, US
Mail Address: 175 SW 7TH ST, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ FRANCISCO J Manager 175 SW 7th Street, Miami, FL, 33130
De Abreu Macedo Juan J Manager 175 SW 7th Street, Miami, FL, 33130
Gonzalez Francisco J Agent 175 SW 7TH ST, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000029110 PRIME-STAR ASSET MANAGEMENT ACTIVE 2023-03-02 2028-12-31 - 175 SW 7ST, SUITE 1612, MIAMI, FL, 33130
G23000029113 PRIME-STAR ACTIVE 2023-03-02 2028-12-31 - 175 SW 7ST, SUITE 1612, MIAMI, FL, 33130
G16000071890 PRIME-STAR EXPIRED 2016-07-20 2021-12-31 - 2701 PONCE DE LEON BLVD, SUITE 202, CORAL GABLES, FL, 33134
G13000018628 PRIME-STAR ASSET MANAGEMENT EXPIRED 2013-02-22 2018-12-31 - 1450 BRICKELL AVE, SUITE 2180, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-06-29 175 SW 7TH ST, STE 1612, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2018-06-29 175 SW 7TH ST, STE 1612, MIAMI, FL 33130 -
LC AMENDMENT 2018-06-28 - -
REGISTERED AGENT NAME CHANGED 2015-01-19 Gonzalez, Francisco J -
REGISTERED AGENT ADDRESS CHANGED 2015-01-19 175 SW 7TH ST, STE 1612, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-16
LC Amendment 2018-06-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9968657309 2020-05-03 0455 PPP 175 SW 7 ST SUITE 1612, MIAMI, FL, 33130
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37860.62
Forgiveness Paid Date 2021-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State