Search icon

PRIMO LIQUORS & FINE WINE LLC - Florida Company Profile

Company Details

Entity Name: PRIMO LIQUORS & FINE WINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIMO LIQUORS & FINE WINE 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: 09 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (5 years ago)
Document Number: L17000214397
FEI/EIN Number 821810993

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

Address: 700 SOUTH FEDERAL HWY, FORT LAUDERDALE, FL, 33316, US
Mail Address: 500 ne 17th way, Fort Lauderdale, FL, 33301, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARIA KAUSHAL Manager 500 ne 17th way, fort lauderdale, FL, 33301
karia shyam Auth 700 SOUTH FEDERAL HWY, FORT LAUDERDALE, FL, 33316
KARIA KAUSHAL Agent 500 ne 17th way, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000134993 PRIMO LIQUORS FINE WINE & CIGARS EXPIRED 2017-12-11 2022-12-31 - 700 S FEDERAL HEY, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-03 700 SOUTH FEDERAL HWY, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 500 ne 17th way, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 KARIA, KAUSHAL -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-09-30
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-06-26
Florida Limited Liability 2017-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State