Search icon

PREMACA USA, LLC - Florida Company Profile

Company Details

Entity Name: PREMACA USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMACA USA, 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: 06 May 2010 (15 years ago)
Date of dissolution: 26 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2015 (10 years ago)
Document Number: L10000049326
FEI/EIN Number 272763325

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

Address: 19401 S DIXIE HWY, CUTLER BAY, FL, 33157
Mail Address: 19401 S DIXIE HWY, CUTLER BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAZA RAMON Manager 14320 NW 16TH. ST, PEMBROKE PINES, FL, 33028
DAZA HERNAN Manager 1840 NW 125 TE, PEMBROKE PINES, FL, 33028
CANTARERO JUAN Manager 10750 NW 66 ST #408, DORAL, FL, 33178
ARIAS TOVAR ILEANA E Agent 2250 NW 136TH AVE., PEMBROKE PINES, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000050253 LA GRANJA ON CUTLER BAY EXPIRED 2010-06-08 2015-12-31 - 19401 S DIXIE HWY, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2010-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-31 19401 S DIXIE HWY, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2010-08-31 19401 S DIXIE HWY, CUTLER BAY, FL 33157 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-26
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-08-27
ANNUAL REPORT 2011-03-23
LC Amendment 2010-08-31
ADDRESS CHANGE 2010-08-11
Florida Limited Liability 2010-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State