Search icon

PREMIER COMMERCIAL MANAGEMENT, LLC - Florida Company Profile

Company Details

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

PREMIER COMMERCIAL MANAGEMENT, 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: 13 Jan 2015 (10 years ago)
Date of dissolution: 15 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2023 (2 years ago)
Document Number: L15000007315
FEI/EIN Number 47-2799296

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

Mail Address: 7500 NW 25 Street, Miami, FL, 33122, US
Address: 7500 NW 25 STREET, SUITE 120, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROCAMO REGLA M President 7500 NW 25 STREET, STE 120, MIAMI, FL, 33122
CROCAMO MARIA Agent 7500 NW 25 STREET, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-15 - -
CHANGE OF MAILING ADDRESS 2020-01-15 7500 NW 25 STREET, SUITE 120, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 7500 NW 25 STREET, SUITE 120, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 7500 NW 25 STREET, SUITE 120, MIAMI, FL 33122 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-15
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-05
Florida Limited Liability 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7394678508 2021-03-05 0455 PPS 7500 NW 25th St Ste 120, Miami, FL, 33122-1721
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22217
Loan Approval Amount (current) 22217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33122-1721
Project Congressional District FL-26
Number of Employees 3
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22353.95
Forgiveness Paid Date 2021-10-20
5552817710 2020-05-01 0455 PPP 7500 NW 25 STREET 120, MIAMI, FL, 33122
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17657
Loan Approval Amount (current) 17657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33122-0001
Project Congressional District FL-26
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17768.28
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State