Search icon

PREMIUM CORPORATE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PREMIUM CORPORATE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIUM CORPORATE SERVICES, 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: 02 Nov 2009 (15 years ago)
Date of dissolution: 07 Jan 2025 (4 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2025 (4 months ago)
Document Number: L09000105512
FEI/EIN Number 271234518

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

Address: 11767 South DIXIE HWY Ste 335, PINECREST, FL, 33156, US
Mail Address: 11767 South DIXIE HWY Ste 335, PINECREST, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOZA CESAR O Manager 11767 South DIXIE HWY Ste 335, PINECREST, FL, 33156
ESPINOZA CESAR O Agent 11767 South DIXIE HWY Ste 335, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2025-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 11767 South DIXIE HWY Ste 335, PINECREST, FL 33156 -
CHANGE OF MAILING ADDRESS 2024-04-30 11767 South DIXIE HWY Ste 335, PINECREST, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 11767 South DIXIE HWY Ste 335, PINECREST, FL 33156 -

Documents

Name Date
LC Voluntary Dissolution 2025-01-07
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State