Search icon

PREMIER STORES USA CORP

Company Details

Entity Name: PREMIER STORES USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Aug 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000066416
FEI/EIN Number 273366673
Address: 12235 SW 128th St, Ste # 212, MIAMI, FL, 33186, US
Mail Address: 12235 SW 128th ST, Ste # 212, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JIMENEZ Andres Agent 12235 SW 128th St, MIAMI, FL, 33186

President

Name Role Address
JIMENEZ ANDRES President 12140 Charlotte Drive, Alpharetta, GA, 30004

Vice President

Name Role Address
JIMENEZ ESTEFANIA C Vice President 12140 Charlotte Drive, Alpharetta, GA, 30004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000110427 FAJAS Y MAS ... ACTIVE 2011-11-14 2026-12-31 No data 12235 SW 128TH ST, SUITE 212, SUITE 212, MIAMI, FL, 33186
G11000110428 PERFECT BODIES ACTIVE 2011-11-14 2026-12-31 No data 12235 SW 128TH ST, SUITE 212, SUITE 212, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2021-09-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-09-11 JIMENEZ, Andres No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 12235 SW 128th St, Ste # 212, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2016-03-02 12235 SW 128th St, Ste # 212, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 12235 SW 128th St, Ste 212, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2022-03-04
REINSTATEMENT 2021-09-02
ANNUAL REPORT 2018-09-11
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State