Search icon

PRIME MOTOR CARS, LLC

Company Details

Entity Name: PRIME MOTOR CARS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2016 (8 years ago)
Document Number: L15000029536
FEI/EIN Number 47-3217131
Address: 1612 NW 2nd Ave, Suite 8, BOCA RATON, FL, 33432, US
Mail Address: 1612 NW 2nd Ave, Suite 8, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
COHEN YOSSI Agent 1612 NW 2nd Ave, BOCA RATON, FL, 33432

Manager

Name Role Address
Cohen Joe ( Manager 1612 NW 2nd Ave, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000021945 PRIME MOTORS EXPIRED 2015-03-02 2020-12-31 No data 6455 NW 31ST TERRACE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 1612 NW 2nd Ave, Suite 8, BOCA RATON, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 1612 NW 2nd Ave, Suite 8, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2021-02-01 1612 NW 2nd Ave, Suite 8, BOCA RATON, FL 33432 No data
REINSTATEMENT 2016-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-17 COHEN, YOSSI No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2015-10-29 No data No data
LC AMENDMENT AND NAME CHANGE 2015-02-26 PRIME MOTOR CARS, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-05-15
AMENDED ANNUAL REPORT 2017-10-21
ANNUAL REPORT 2017-06-30
REINSTATEMENT 2016-10-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State