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 |
Name | Role | Address |
---|---|---|
LAW OFFICES OF NICHOLAS SADAKA | Agent | 8551 W.SUNRISE BLVD., #102, PLANTATION, FL 33322 |
Name | Role | Address |
---|---|---|
DICARLO, Anthony P | President | 8362 NW 7th Ct, Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
DICARLO, Anthony P | Secretary | 8362 NW 7th Ct, Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
DICARLO, Anthony P | Director | 8362 NW 7th Ct, Plantation, FL 33324 |
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 |
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 |
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