Search icon

PREMIUM MOTORS OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: PREMIUM MOTORS OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIUM MOTORS OF FLORIDA 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: 18 Nov 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000111087
FEI/EIN Number 271337159

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

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

Key Officers & Management

Name Role Address
RAHBANI GEORGES Managing Member 3297 W oakland park blvd, Lauderdale lakes, FL, 33311
RAHBANI GEORGES Agent 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 - 3817 NW 35TH STREET, COCONUT CREEK, FL, 33066
G10000024599 PREMIUM EXPORTS EXPIRED 2010-03-16 2015-12-31 - 3547 FOREST BRANCH DRIVE, APT C, PORT ORANGE, FL, 32129
G09000182295 PREMIUM MOTORS EXPIRED 2009-12-08 2014-12-31 - 3547 FOREST BRANCH DRIVE # C, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-15 3297 W oakland park blvd, Lauderdale lakes, FL 33311 -
CHANGE OF MAILING ADDRESS 2018-04-15 3297 W oakland park blvd, Lauderdale lakes, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-15 3297 W oakland park blvd, Lauderdale lakes, FL 33311 -
LC DISSOCIATION MEM 2017-11-27 - -
LC AMENDMENT 2009-12-11 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5347787704 2020-05-01 0455 PPP 5217 NW 89TH DR, CORAL SPRINGS, FL, 33067-4613
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48845
Loan Approval Amount (current) 48845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CORAL SPRINGS, BROWARD, FL, 33067-4613
Project Congressional District FL-23
Number of Employees 17
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49222.38
Forgiveness Paid Date 2021-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State