Search icon

NATIONAL PRIME MOTORS LLC

Company Details

Entity Name: NATIONAL PRIME MOTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Oct 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L19000266551
FEI/EIN Number 84-3625047
Address: 15551 W DIXIE HWY UNIT A, NORTH MIAMI BEACH, FL, 33162-6033, US
Mail Address: 12191 NW 29TH MANOR, SUNRISE, FL, 33323, US
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ WILSON Agent 12191 NW 29TH MANOR, SUNRISE, FL, 33323

Vice President

Name Role Address
MARTINEZ WILSON E Vice President 12191 NW 29TH MANOR, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-10 MARTINEZ, WILSON No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 15551 W DIXIE HWY UNIT A, NORTH MIAMI BEACH, FL 33162-6033 No data
LC STMNT OF RA/RO CHG 2019-12-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000740397 ACTIVE 1000001020203 DADE 2024-11-15 2044-11-20 $ 294,243.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000323592 ACTIVE 1000000957922 DADE 2023-07-05 2043-07-12 $ 81,599.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-22
AMENDED ANNUAL REPORT 2020-11-18
ANNUAL REPORT 2020-05-19
CORLCRACHG 2019-12-05
Florida Limited Liability 2019-10-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State