Entity Name: | PREMIER LUXURY CARS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Aug 2013 (12 years ago) |
Document Number: | P13000065483 |
FEI/EIN Number | 46-3347008 |
Address: | 4900 ne 11th avenue, oakland park, FL, 33334, US |
Mail Address: | 4900 ne 11th avenue, oakland park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCARINCIO MARK | Agent | 4900 ne 11th avenue, oakland park, FL, 33334 |
Name | Role | Address |
---|---|---|
scarincio mark | President | 4900 ne 11th avenue, oakland park, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-24 | 4900 ne 11th avenue, oakland park, FL 33334 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-24 | 4900 ne 11th avenue, oakland park, FL 33334 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-24 | SCARINCIO, MARK | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-24 | 4900 ne 11th avenue, oakland park, FL 33334 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
AMENDED ANNUAL REPORT | 2016-11-21 |
ANNUAL REPORT | 2016-02-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State