Search icon

PREMIER ENTERPRISES USA, INC.

Company Details

Entity Name: PREMIER ENTERPRISES USA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Feb 1995 (30 years ago)
Document Number: P95000010874
FEI/EIN Number 65-0555503
Address: 2450 Hollywood Blvd, C/O Rent Central, STE 103, Hollywood, FL 33020
Mail Address: 2450 Hollywood Blvd, C/O Rent Central, STE 103, Hollywood, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LAW OFFICES OF NICHOLAS SADAKA Agent 8551 W.SUNRISE BLVD., #102, PLANTATION, FL 33322

President

Name Role Address
DICARLO, Anthony P President 8362 NW 7th Ct, Plantation, FL 33324

Secretary

Name Role Address
DICARLO, Anthony P Secretary 8362 NW 7th Ct, Plantation, FL 33324

Director

Name Role Address
DICARLO, Anthony P Director 8362 NW 7th Ct, Plantation, FL 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 2450 Hollywood Blvd, C/O Rent Central, STE 103, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2023-04-29 2450 Hollywood Blvd, C/O Rent Central, STE 103, Hollywood, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2007-04-09 LAW OFFICES OF NICHOLAS SADAKA No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-09 8551 W.SUNRISE BLVD., #102, PLANTATION, FL 33322 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000105230 TERMINATED 1000000075378 45208 1858 2008-03-24 2028-03-26 $ 16,194.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J06000113923 TERMINATED 1000000025871 41999 614 2006-05-11 2011-05-24 $ 16,320.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-06-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State