Search icon

PRIMECOR CONSTRUCTION, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (5 years ago)
Document Number: L09000061623
FEI/EIN Number 272462308
Address: 1621 BAY ROAD, MIAMI BEACH, FL, 33139, US
Mail Address: 1621 BAY ROAD, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
City: Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Ekaterina Manager 1621 BAY ROAD, MIAMI BEACH, FL, 33139
Johnson Ekaterina Agent 1621 BAY ROAD, MIAMI BEACH, FL, 33139

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
EKATERINA JOHNSON
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P2941448
Trade Name:
PRIMECOR CONSTRUCTION LLC

Unique Entity ID

Unique Entity ID:
TZVGFRA1FQW7
CAGE Code:
9FEA6
UEI Expiration Date:
2026-05-22

Business Information

Doing Business As:
PRIMECOR CONSTRUCTION LLC
Division Name:
PRIMECOR CONSTRUCTION LLC
Activation Date:
2025-05-26
Initial Registration Date:
2022-05-26

Commercial and government entity program

CAGE number:
9FEA6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-26
CAGE Expiration:
2030-05-26
SAM Expiration:
2026-05-22

Contact Information

POC:
EKATERINA JOHNSON
Corporate URL:
www.primecorconstruction.com

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 - 1621 BAY ROAD, 601, MIAMI BEACH, FL, 33139
G22000047953 PRIMECOR PLASTERING ACTIVE 2022-04-14 2027-12-31 - 1621 BAY ROAD, 601, MIAMI BEACH, FL, 33139
G20000008980 PRIMECOR CONSTRUCTION ACTIVE 2020-01-20 2030-12-31 - 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 -
LC AMENDMENT 2020-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-21 1643 brickell Ave, Apt 3102, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-15 4050 N. 30TH AVE., HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2012-02-15 MICHAEL ROSE, P.A. -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State