Search icon

PREMIUM INSTALLATION & DESIGN SOUTH LLC - Florida Company Profile

Company Details

Entity Name: PREMIUM INSTALLATION & DESIGN SOUTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIUM INSTALLATION & DESIGN SOUTH 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: 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: 13 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (8 years ago)
Document Number: L15000120120
FEI/EIN Number 47-4504176

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

Address: Seneca Park 200, 3890 Pembroke Road, Pembroke Park, FL, 33021, US
Mail Address: Seneca Park 200, 3890 Pembroke Road, Pembroke Park, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARBSTEIN MARC B Manager Seneca Park 200, Pembroke Park, FL, 33021
Farbstein Marc BManagin Agent Seneca Park 200, Pembroke Park, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000074526 PREMIUM DIGITAL CONTROL & AUTOMATION ACTIVE 2017-07-11 2027-12-31 - 3890 PEMBROKE ROAD, PEMBROKE PARK, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 Seneca Park 200, 3890 Pembroke Road, Pembroke Park, FL 33021 -
CHANGE OF MAILING ADDRESS 2017-01-09 Seneca Park 200, 3890 Pembroke Road, Pembroke Park, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 Seneca Park 200, 3890 Pembroke Road, Pembroke Park, FL 33021 -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 Farbstein, Marc Brian, Managing Member -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State