Entity Name: | PREMIUM STAFFING SOLUTIONS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PREMIUM STAFFING SOLUTIONS, 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: |
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: | 04 Oct 2011 (14 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 11 Jan 2024 (a year ago) |
Document Number: | L11000113500 |
FEI/EIN Number |
45-3538267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 SW 57 AVE, Miami, FL, 33144, US |
Mail Address: | 601 SW 57 AVE, Miami, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARRERO RENIER | Manager | 601 SW 57 AVE., STE. C, MIAMI, FL, 33144 |
Marrero Renier | Agent | 601 SW 57 AVE, Miami, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC DISSOCIATION MEM | 2024-01-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-13 | 601 SW 57 AVE, SUITE C, Miami, FL 33144 | - |
REINSTATEMENT | 2018-12-05 | - | - |
CHANGE OF MAILING ADDRESS | 2018-12-05 | 601 SW 57 AVE, SUITE C, Miami, FL 33144 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-07 | 601 SW 57 AVE, SUITE C, Miami, FL 33144 | - |
LC AMENDMENT | 2018-02-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-19 | Marrero, Renier | - |
REINSTATEMENT | 2012-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
CORLCDSMEM | 2024-01-11 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-17 |
REINSTATEMENT | 2018-12-05 |
LC Amendment | 2018-02-06 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State