Search icon

PREMIER COMMERCIAL ADVISORS, LLC. - Florida Company Profile

Company Details

Entity Name: PREMIER COMMERCIAL ADVISORS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER COMMERCIAL ADVISORS, 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: 06 Nov 2013 (11 years ago)
Date of dissolution: 14 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2024 (a year ago)
Document Number: L13000156134
FEI/EIN Number 46-4070155

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

Address: 3850 BIRD ROAD, PENTHOUSE 1, CORAL GABLES, FL, 33146
Mail Address: 251 Valencia Avenue #142075, CORAL GABLES, FL, 33114, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ, JR. LORENZO Managing Member 3850 BIRD ROAD PH1, CORAL GABLES, FL, 33146
PEREZ, JR. LORENZO Agent 3850 BIRD ROAD, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000137136 CALIBER PROCESSING GROUP EXPIRED 2017-12-15 2022-12-31 - PO BOX 14-2075, CORAL GABLES, FL, 33114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-14 - -
CHANGE OF MAILING ADDRESS 2023-03-10 3850 BIRD ROAD, PENTHOUSE 1, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2017-01-11 PEREZ, JR., LORENZO -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-14
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State