Entity Name: | PRIMA MERCHANTS LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRIMA MERCHANTS 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. |
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: | 22 Sep 2010 (14 years ago) |
Date of dissolution: | 08 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Apr 2019 (6 years ago) |
Document Number: | L10000099354 |
FEI/EIN Number |
273464996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23655 SW 133 AVENUE, HOMESTEAD, FL, 33032, US |
Mail Address: | 23655 SW 133 AVENUE, HOMESTEAD, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ PRIAMO | Manager | 2336 NE 42 CIRCLE, HOMESTEAD, FL, 33033 |
VAN KEEKEN MANON | Manager | 2336 NE 42 CIRCLE, HOMESTEAD, FL, 33033 |
FERNANDEZ PRIAMO | Agent | 2336 NE 42 CIRCLE, HOMESTEAD, FL, 33033 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000088557 | PRIMA MERCHANTS LLC. | EXPIRED | 2010-09-27 | 2015-12-31 | - | 11415 NW 7TH STREET, NO. 105, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-02 | 23655 SW 133 AVENUE, HOMESTEAD, FL 33032 | - |
CHANGE OF MAILING ADDRESS | 2018-03-02 | 23655 SW 133 AVENUE, HOMESTEAD, FL 33032 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-02 | 2336 NE 42 CIRCLE, HOMESTEAD, FL 33033 | - |
LC STMNT OF RA/RO CHG | 2016-01-04 | - | - |
LC AMENDMENT | 2015-01-08 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-08 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-12 |
CORLCRACHG | 2016-01-04 |
ANNUAL REPORT | 2015-03-21 |
LC Amendment | 2015-01-08 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-02-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State