Search icon

PRIMA MERCHANTS LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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