Search icon

PREMIUM USA INC.

Company Details

Entity Name: PREMIUM USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2013 (12 years ago)
Document Number: P13000029780
FEI/EIN Number 46-2513069
Address: 7400 NORTH FEDERAL HIGHWAY, UNIT B-4, BOCA RATON, FL, 33487
Mail Address: 7400 NORTH FEDERAL HIGHWAY, UNIT B-4, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMIUM USA INC 401(K) 2023 462513069 2024-05-27 PREMIUM USA INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 442110
Sponsor’s telephone number 5613811547
Plan sponsor’s address 7400 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2024-05-27
Name of individual signing PASCALE PIGEOT
Valid signature Filed with authorized/valid electronic signature
PREMIUM USA INC 401(K) 2022 462513069 2023-06-09 PREMIUM USA INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 442110
Sponsor’s telephone number 5613811547
Plan sponsor’s address 7400 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2023-06-09
Name of individual signing PASCALE PIGEOT
Valid signature Filed with authorized/valid electronic signature
PREMIUM USA INC 401(K) 2021 462513069 2022-06-06 PREMIUM USA INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 442110
Sponsor’s telephone number 5613811547
Plan sponsor’s address 7400 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing PASCALE PIGEOT
Valid signature Filed with authorized/valid electronic signature
PREMIUM USA INC 401(K) 2020 462513069 2021-06-14 PREMIUM USA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 442110
Sponsor’s telephone number 5614652536
Plan sponsor’s address 7400 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing PASCALE PIGEOT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PIGEOT THIERRY Agent 2996 SABALWOOD COURT, DELRAY BEACH, FL, 33445

President

Name Role Address
PIGEOT THIERRY President 2996 SABALWOOD COURT, DELRAY BEACH, FL, 33445

Treasurer

Name Role Address
PIGEOT PASCALE Treasurer 2996 SABALWOOD COURT, DELRAY BEACH, FL, 33445

Secretary

Name Role Address
PIGEOT PASCALE Secretary 2996 SABALWOOD COURT, DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000102483 PREMIUM KITCHENS ACTIVE 2013-10-17 2028-12-31 No data THIERRY PIGEOT, 7400 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33487
G13000036609 PREMIUM KITCHENS EXPIRED 2013-04-16 2018-12-31 No data 205 WORTH AVENUE, SUITE 303, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-07 PIGEOT, THIERRY No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 2996 SABALWOOD COURT, DELRAY BEACH, FL 33445 No data
AMENDMENT 2013-08-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-07-15 7400 NORTH FEDERAL HIGHWAY, UNIT B-4, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2013-07-15 7400 NORTH FEDERAL HIGHWAY, UNIT B-4, BOCA RATON, FL 33487 No data
AMENDMENT AND NAME CHANGE 2013-04-16 PREMIUM USA INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2016-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State