Search icon

PREMIUM MOTORS OF FLORIDA LLC

Company Details

Entity Name: PREMIUM MOTORS OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Nov 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L09000111087
FEI/EIN Number 271337159
Address: 3297 W oakland park blvd, Lauderdale lakes, FL, 33311, US
Mail Address: 3297 W oakland park blvd, Lauderdale lakes, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RAHBANI GEORGES Agent 3297 W oakland park blvd, Lauderdale lakes, FL, 33311

Managing Member

Name Role Address
RAHBANI GEORGES Managing Member 3297 W oakland park blvd, Lauderdale lakes, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000006895 PREMIUM IMPORTS EXPIRED 2013-01-19 2018-12-31 No data 3817 NW 35TH STREET, COCONUT CREEK, FL, 33066
G10000024599 PREMIUM EXPORTS EXPIRED 2010-03-16 2015-12-31 No data 3547 FOREST BRANCH DRIVE, APT C, PORT ORANGE, FL, 32129
G09000182295 PREMIUM MOTORS EXPIRED 2009-12-08 2014-12-31 No data 3547 FOREST BRANCH DRIVE # C, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-15 3297 W oakland park blvd, Lauderdale lakes, FL 33311 No data
CHANGE OF MAILING ADDRESS 2018-04-15 3297 W oakland park blvd, Lauderdale lakes, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-15 3297 W oakland park blvd, Lauderdale lakes, FL 33311 No data
LC DISSOCIATION MEM 2017-11-27 No data No data
LC AMENDMENT 2009-12-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000221980 ACTIVE 2019-27208-CA-01 11TH CIRCUIT- CIVIL -DADE 2021-04-21 2026-05-06 $3,325,000.00 OCEAN BANK, 780 NW 42ND AVENUE, SUITE 400, MIAMI, FL 33126
J20000197190 ACTIVE COCE-18-014800 BROWARD COUNTY COURT CLERK 2020-02-26 2025-04-15 $19,871.92 OPEN DEALER EXCHANGE, LLC, A DELAWARE LIMITED LIABILITY, 27777 FRANKLIN #1850, SOUTHFIELD, MI 48034

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-15
CORLCDSMEM 2017-11-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State