Search icon

PREMIUM STAFFING SOLUTIONS, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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