Search icon

PREMIER CONSUMER CREDIT COUNSELING, INC.

Company Details

Entity Name: PREMIER CONSUMER CREDIT COUNSELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Oct 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Aug 2017 (7 years ago)
Document Number: N02000008142
FEI/EIN Number 300581324
Address: 1840 West 49 Street, Hialeah, FL, 33012, US
Mail Address: 1840 West 49 Street, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GLEN JUAN G Agent 1840 West 49 Street, Hialeah, FL, 33012

President

Name Role Address
GLEN JUAN G President 1840 West 49 Street, Hialeah, FL, 33012

Secretary

Name Role Address
GLEN JUAN G Secretary 1840 West 49 Street, Hialeah, FL, 33012
Hoyos John J Secretary 1840 West 49 Street, Hialeah, FL, 33012

Treasurer

Name Role Address
GLEN JUAN G Treasurer 1840 West 49 Street, Hialeah, FL, 33012

Director

Name Role Address
GLEN JUAN G Director 1840 West 49 Street, Hialeah, FL, 33012

Vice President

Name Role Address
Quintana John Vice President 1840 West 49 Street, Hialeah, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 1840 West 49 Street, Suite 604 A, Hialeah, FL 33012 No data
CHANGE OF MAILING ADDRESS 2023-02-21 1840 West 49 Street, Suite 604 A, Hialeah, FL 33012 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 1840 West 49 Street, Suite 604 A, Hialeah, FL 33012 No data
AMENDMENT 2017-08-21 No data No data
REGISTERED AGENT NAME CHANGED 2008-03-28 GLEN, JUAN G No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-05-01
Amendment 2017-08-21
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State