Search icon

PRIME DEAL 18, LLC - Florida Company Profile

Company Details

Entity Name: PRIME DEAL 18, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIME DEAL 18, 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: 24 Jan 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L18000022024
FEI/EIN Number 834706805

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

Address: 10301 NW 50th Street, Sunrise, FL, 33351, US
Mail Address: 10301 NW 50th Street, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BSC IMPORT EXPORT LLC Manager -
SHEERO SAMI K Manager 19790 W Dixie Hwy, Aventura, FL, 33180
COHEN ISAAC Agent 10301 NW 50th St., Sunrise, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025311 VYUTY LLC EXPIRED 2019-02-21 2024-12-31 - 15151 NE 21ST AVENUE, NORTH MIAMI BEACH, FL, 33162
G18000020000 PET BUDDY LLC EXPIRED 2018-02-06 2023-12-31 - 15805 BISCAYNE BLVD, SUITE 311, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 10301 NW 50th Street, # 103, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2023-04-21 10301 NW 50th Street, # 103, Sunrise, FL 33351 -
REINSTATEMENT 2023-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 10301 NW 50th St., Suite # 103, Sunrise, FL 33351 -
REGISTERED AGENT NAME CHANGED 2020-06-29 COHEN, ISAAC -
LC AMENDMENT 2018-09-12 - -
LC AMENDMENT 2018-02-08 - -

Documents

Name Date
REINSTATEMENT 2023-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-12
LC Amendment 2018-09-12
LC Amendment 2018-02-08
Florida Limited Liability 2018-01-24

Date of last update: 02 May 2025

Sources: Florida Department of State