Search icon

PREMIER MERCHANT INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: PREMIER MERCHANT INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER MERCHANT INVESTMENTS 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: 15 Dec 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L14000190326
FEI/EIN Number 472549577

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

Address: 18301 NW 2ND COURT, A1, MIAMI GARDENS, FL, 33169, US
Mail Address: 6955 Higgs Aly, Orlando, FL, 32827, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCHANT REGINALD Chief Executive Officer 6955 Higgs Aly, Orlando, FL, 32827
CEO CORPORATION Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000111227 PMI ACTIVE 2022-09-07 2027-12-31 - 6955 HIGGS ALY, ORLANDO, FL, 32827
G20000073159 EMERGED ASSURED TG ACTIVE 2020-06-27 2025-12-31 - 16009 NW 91ST COURT, SATORI, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-12-08 18301 NW 2ND COURT, A1, MIAMI GARDENS, FL 33169 -
REINSTATEMENT 2021-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2023-11-20
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-12-08
REINSTATEMENT 2021-12-07
REINSTATEMENT 2020-10-10
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-01-07
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-07
Florida Limited Liability 2014-12-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State