Entity Name: | PRIORITY HOME WARRANTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRIORITY HOME WARRANTY 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. |
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: | 06 Feb 2020 (5 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L20000043408 |
FEI/EIN Number |
84-4758014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1644 NE 205th Terrace, Miami, FL, 33179, US |
Mail Address: | 1644 NE 205th Terrace, Miami, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PRIORITY HOME WARRANTY LLC, MISSISSIPPI | 1237801 | MISSISSIPPI |
Headquarter of | PRIORITY HOME WARRANTY LLC, RHODE ISLAND | 001713272 | RHODE ISLAND |
Headquarter of | PRIORITY HOME WARRANTY LLC, ALASKA | 10143334 | ALASKA |
Headquarter of | PRIORITY HOME WARRANTY LLC, ALABAMA | 000-704-585 | ALABAMA |
Headquarter of | PRIORITY HOME WARRANTY LLC, KENTUCKY | 1113729 | KENTUCKY |
Headquarter of | PRIORITY HOME WARRANTY LLC, COLORADO | 20201804951 | COLORADO |
Headquarter of | PRIORITY HOME WARRANTY LLC, CONNECTICUT | 1362448 | CONNECTICUT |
Headquarter of | PRIORITY HOME WARRANTY LLC, IDAHO | 4008529 | IDAHO |
Name | Role | Address |
---|---|---|
AZAFRANI SEAN | Chief Executive Officer | 19810 NE 110TH STREET, MIAMI, FL, 33180 |
AZAFRANI MICHAEL | Chief Financial Officer | 19810 NE 22ND AVE, MIAMI, FL, 33180 |
AZAFRANI SEAN | Agent | 19810 NE 22ND AVE, MIAMI, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-02 | 1644 NE 205th Terrace, Miami, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2021-02-02 | 1644 NE 205th Terrace, Miami, FL 33179 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000659993 | ACTIVE | 1000001015459 | MIAMI-DADE | 2024-10-08 | 2034-10-23 | $ 1,220.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J22000534000 | ACTIVE | 1000000937028 | DADE | 2022-11-17 | 2032-11-23 | $ 1,023.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-02 |
Florida Limited Liability | 2020-02-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State