Search icon

PRIME QUALITY COMPANY LLC - Florida Company Profile

Company Details

Entity Name: PRIME QUALITY COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIME QUALITY COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: L11000042432
FEI/EIN Number 451589035

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

Address: 9429 SW 76TH ST, W25, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA PATRICK ALBERT Managing Member 9429 SW 76TH ST,APT W25, MIAMI, FL, 33173
MEDINA PATRICK A Agent 9429 SW 76TH ST,APT W25, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-21 9429 SW 76th STREET, SUITE W25, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-21 9429 SW 76th STREET, SUITE W25, MIAMI, FL 33173 -
REINSTATEMENT 2023-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-19 MEDINA, PATRICK A -
REINSTATEMENT 2019-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 11321 SW 65th St, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2024-01-27
REINSTATEMENT 2023-01-03
REINSTATEMENT 2021-02-16
REINSTATEMENT 2019-11-19
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-08-12
ANNUAL REPORT 2013-02-26

Date of last update: 01 May 2025

Sources: Florida Department of State