Search icon

PREMIUM PROFESSIONAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: PREMIUM PROFESSIONAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIUM PROFESSIONAL GROUP 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: 31 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jun 2017 (8 years ago)
Document Number: L12000098579
FEI/EIN Number 46-1254284

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

Address: 1150 NW 72ND AVE, MIAMI, FL, 33126, US
Mail Address: 1150 NW 72ND AVE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AROSEMENA ABDIEL E Manager 15713 SW 60 STREET, MIAMI, FL, 33193
J. A. RODRIGUEZ, CPA, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000087481 PROTECTIVE TRACKING EXPIRED 2016-08-16 2021-12-31 - 1150 NW 72 AVENUE, SUITE 444, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-08-05 1150 NW 72ND AVE, STE 501, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2019-08-05 1150 NW 72ND AVE, STE 501, MIAMI, FL 33126 -
LC AMENDMENT 2017-06-26 - -
REGISTERED AGENT NAME CHANGED 2014-04-23 J A Rodriguez CPA LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 9211 Sunset Drive, 103, MIAMI, FL 33173 -
LC NAME CHANGE 2012-09-06 PREMIUM PROFFESSIONAL GROUP LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
LC Amendment 2017-06-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State