Search icon

T.H.E. PREZIDENTIAL MUZIC GROUP L.L.C. - Florida Company Profile

Company Details

Entity Name: T.H.E. PREZIDENTIAL MUZIC GROUP L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T.H.E. PREZIDENTIAL MUZIC GROUP L.L.C. 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: 25 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2018 (7 years ago)
Document Number: L11000097938
FEI/EIN Number 454374328

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

Address: 18117 Biscayne Blvd, Miami, FL, 33160, US
Mail Address: 18117 Biscayne Blvd, Miami, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JOHN AIII Chief Executive Officer 9107 AVENUE CLUB DRIVE, TEMPLE TERRACE, FL, 33637
JOHNSON JOHN AIII Agent 18117 BISCAYNE 18117 Biscayne Blvd, MIAMI, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 18117 BISCAYNE 18117 Biscayne Blvd, #1380, MIAMI, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 18117 Biscayne Blvd, Miami, FL 33160 -
CHANGE OF MAILING ADDRESS 2021-04-30 18117 Biscayne Blvd, Miami, FL 33160 -
REGISTERED AGENT NAME CHANGED 2018-02-08 JOHNSON, JOHN A, III -
REINSTATEMENT 2018-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2012-11-20 T.H.E. PREZIDENTIAL MUZIC GROUP L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-02-08
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State