Entity Name: | PRIMUM 19 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 31 Dec 2019 (5 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L20000007933 |
FEI/EIN Number | 84-4282111 |
Address: | 80 SW 8th Street, Miami, FL, 33130, US |
Mail Address: | 10004 Winding Lake Road, Sunrise, FL, 33351, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moye Lance L | Agent | 80 SW 8th Street, Miami, FL, 33130 |
Name | Role | Address |
---|---|---|
MOYE LANCE L | Part | 80 S.W. 8th Street, Brickell, Fl, 33130 |
Name | Role | Address |
---|---|---|
Hall Peta-Gaye P | President | 10004 Winding Lake Road, Sunrise, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-08-30 | Moye, Lance Lamar | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-28 | 80 SW 8th Street, Miami, FL 33130 | No data |
CHANGE OF MAILING ADDRESS | 2020-08-28 | 80 SW 8th Street, Miami, FL 33130 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-28 | 80 SW 8th Street, Miami, FL 33130 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-09-06 |
AMENDED ANNUAL REPORT | 2020-08-30 |
AMENDED ANNUAL REPORT | 2020-08-28 |
ANNUAL REPORT | 2020-07-01 |
Florida Limited Liability | 2019-12-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State