Search icon

PREFERRED FINANCIAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: PREFERRED FINANCIAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREFERRED FINANCIAL 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: 29 Oct 2009 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L09000104607
FEI/EIN Number 271221705

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

Address: 7100 WEST CAMINO REAL, 302, BOCA RATON, FL, 33433
Mail Address: 21864 ARRIBA REAL, 3B, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST HILAIRE EVENOU Manager 21864 ARRIBA REAL #3B, BOCA RATON, FL, 33433
ST HILAIRE SANDLEY Manager 21864 ARRIBA REAL #3B, BOCA RATON, FL, 33433
St Hilaire Patrick Manager 21864 ARRIBA REAL, BOCA RATON, FL, 33433
St Hilaire Nadia Manager 21864 ARRIBA REAL, BOCA RATON, FL, 33433
St Hilaire Karen Manager 21864 ARRIBA REAL, BOCA RATON, FL, 33433
ST HILAIRE EVAN Agent 7100 WEST CAMINO REAL, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059519 APPSDEZIGNMART.COM EXPIRED 2016-06-15 2021-12-31 - 7100 W. CAMINO REAL, SUITE 302, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-24 ST HILAIRE, EVAN -
REINSTATEMENT 2015-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2015-10-24
AMENDED ANNUAL REPORT 2014-03-21
REINSTATEMENT 2014-01-13
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-10-27
REINSTATEMENT 2010-10-11
Florida Limited Liability 2009-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State