Entity Name: | PREMIER GROUP & ASSOCIATES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PREMIER GROUP & ASSOCIATES 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: | 01 Jul 2012 (13 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 01 Jul 2012 (13 years ago) |
Document Number: | L12000090822 |
FEI/EIN Number |
27-1647372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1150 NW 72 Avenue, suite 501, MIAMI, FL, 33126, US |
Mail Address: | 1150 NW 72 Avenue, suite 501, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEGGANS ROBERT E | Managing Member | 13210 HATAERTON CIR, ORLANDO, FL, 32832 |
AROSEMENA ABDIEL E | Manager | 15713 SW 60 ST, MIAMI, FL, 33193 |
HENRY DERICK A | Manager | 9035 E BLANCHE DR, SCOTTSDALE, AZ, 85260 |
J. A. RODRIGUEZ, CPA, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-07-17 | 1150 NW 72 Avenue, suite 501, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2019-07-17 | 1150 NW 72 Avenue, suite 501, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 14221 SW 120 Stret, STE 121, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-26 | J A Rodriguez CPA LLC | - |
CONVERSION | 2012-07-01 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000095279. CONVERSION NUMBER 300000123963 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State