Search icon

PREMIER STORE OUTLET LLC - Florida Company Profile

Company Details

Entity Name: PREMIER STORE OUTLET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER STORE OUTLET 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: 17 Sep 2014 (10 years ago)
Date of dissolution: 27 Jan 2025 (a month ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 27 Jan 2025 (a month ago)
Document Number: L14000145370
FEI/EIN Number 32-0449020

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

Address: 1020 NW 1st CT, HALLANDALE BEACH, FL, 33009, US
Mail Address: 2900 NW 112th Ave, Doral FL, FL, 33172, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSE A. VILLAR, CPA PA Agent 3850 SW 87 AVE, MIAMI, FL, 33165
MOXEY TAMARA Owner 1020 NW 1ST COURT, HALLANDALE BEACH, FL, 33009
SAMUEL OLIVER F Owner 20789 NW 9CT APT 201, MIAMI, FL, 33169
TYRA KIRLEW S Manager 20789 NW 9CT APT 201, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 1020 NW 1st CT, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2020-06-11 1020 NW 1st CT, HALLANDALE BEACH, FL 33009 -
LC AMENDMENT 2018-04-09 - -
REINSTATEMENT 2018-01-04 - -
REGISTERED AGENT NAME CHANGED 2018-01-04 JOSE A. VILLAR, CPA PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-30
LC Amendment 2018-04-09
REINSTATEMENT 2018-01-04
ANNUAL REPORT 2015-04-22
Florida Limited Liability 2014-09-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State