Search icon

PRIMECOR CONSTRUCTION, LLC

Company Details

Entity Name: PRIMECOR CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jun 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Oct 2020 (4 years ago)
Document Number: L09000061623
FEI/EIN Number 272462308
Address: 4050 N. 30TH AVE., HOLLYWOOD, FL, 33020, US
Mail Address: 1621 Bay Road #601, Miami Beach, FL, 33139, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MICHAEL ROSE, P.A. Agent 1643 brickell Ave, MIAMI, FL, 33129

Managing Member

Name Role Address
Johnson Ekaterina Managing Member 1621 Bay Road #601, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000002408 FLORIDA FRAMING & PLASTERING ACTIVE 2023-01-05 2028-12-31 No data 1621 BAY ROAD, 601, MIAMI BEACH, FL, 33139
G22000047953 PRIMECOR PLASTERING ACTIVE 2022-04-14 2027-12-31 No data 1621 BAY ROAD, 601, MIAMI BEACH, FL, 33139
G20000008980 PRIMECOR CONSTRUCTION ACTIVE 2020-01-20 2025-12-31 No data 1621 BAY ROAD #601, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-30 4050 N. 30TH AVE., HOLLYWOOD, FL 33020 No data
LC AMENDMENT 2020-10-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-21 1643 brickell Ave, Apt 3102, MIAMI, FL 33129 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-15 4050 N. 30TH AVE., HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2012-02-15 MICHAEL ROSE, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-30
LC Amendment 2020-10-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-07-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State