Entity Name: | PREMIA INDUSTRIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PREMIA INDUSTRIES, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Jun 2015 (10 years ago) |
Document Number: | L15000103441 |
FEI/EIN Number |
47-4424360
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 SE 15TH STREET, SUITE 106, FORT LAUDERDALE, FL, 33316, US |
Mail Address: | 500 SE 15TH STREET, SUITE 106, FORT LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mendal Abraham | Manager | 500 SE 15TH STREET, FORT LAUDERDALE, FL, 33316 |
Mendal Joelle | Manager | 500 SE 15TH STREET, FORT LAUDERDALE, FL, 33316 |
LOPEZ JAVIER | Agent | 8400 NW 36 STREET, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 2875 Northeast 191 Street, Suite 801, Aventura, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2025-02-05 | 2875 Northeast 191 Street, Suite 801, Aventura, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 500 SE 15TH STREET, SUITE 106, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 500 SE 15TH STREET, SUITE 106, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-04 | LOPEZ, JAVIER | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-04 | 8400 NW 36 STREET, Suite 130, DORAL, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State