Search icon

PREMIER CUTZ, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PREMIER CUTZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Mar 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: L19000062765
FEI/EIN Number 83-3953098
Mail Address: 713 NE 125th St, North Miami, FL, 33161, US
Address: 713 NE 125th Street, FL 33161, North Miami, FL, 33161, US
ZIP code: 33161
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY ALLEN Manager 2219 PLUNKETT STREET, HOLLYWOOD, FL, 33020
Henry Zandra Manager 2219 PLUNKETT STREET, Hollywood, FL, 33020
HENRY ALLEN N Agent 2219 PLUNKETT STREET, HOLLYWOOD, FL, 33020

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ALLEN HENRY
Ownership and Self-Certifications:
Black American, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3173746
Trade Name:
PREMIER CUTZ LLC

Unique Entity ID

Unique Entity ID:
HWG1NGNBWG29
CAGE Code:
9NEB0
UEI Expiration Date:
2025-07-11

Business Information

Doing Business As:
PREMIER CUTZ LLC
Division Name:
PREMIER CUTZ LLC
Activation Date:
2024-07-15
Initial Registration Date:
2023-07-11

Commercial and government entity program

CAGE number:
9NEB0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-11
CAGE Expiration:
2029-07-15
SAM Expiration:
2025-07-11

Contact Information

POC:
ALLEN HENRY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-06 713 NE 125th Street, FL 33161, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2023-08-06 713 NE 125th Street, FL 33161, North Miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2023-08-06 HENRY, ALLEN N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2019-03-29 - -

Documents

Name Date
REINSTATEMENT 2023-08-06
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-28
LC Amendment 2019-03-29
Florida Limited Liability 2019-03-05

USAspending Awards / Financial Assistance

Date:
2020-11-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
6500.00
Total Face Value Of Loan:
6500.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State