Search icon

PRIME HEADQUARTERS LLC - Florida Company Profile

Company Details

Entity Name: PRIME HEADQUARTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIME HEADQUARTERS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jun 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L13000089272
FEI/EIN Number 46-3056654

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

Address: 4093 N 28th Way, HOLLYWOOD, FL, 33020, US
Mail Address: 4093 N 28th Way, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARFINKEL JEFFREY Manager 4093 N 28th Way, HOLLYWOOD, FL, 33020
SILVA SIDNEY Manager 4093 N 28th Way, HOLLYWOOD, FL, 33020
KLEIN TED Agent 8030 PETERS ROAD SUITE D-104, PLANTATION, FL, 33324
SILVA PATRICK Manager 4093 N 28th Way, HOLLYWOOD, FL, 33020
TUNG WO YU Manager 4093 N 28th Way, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000072965 ENCORE EXPIRED 2013-07-22 2018-12-31 - 3810 NORTH 29 AVENUE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-06 4093 N 28th Way, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2015-01-06 4093 N 28th Way, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State