Search icon

PRIME BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: PRIME BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIME BUILDERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Mar 1978 (47 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Aug 2018 (7 years ago)
Document Number: 563040
FEI/EIN Number 650815711

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12927 sw 103 place, Miami, FL, 33176, US
Mail Address: 12927 SW 103RD PLACE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ RON President 12927 SW 103RD PLACE, MIAMI, FL, 33176
KATZ RON Director 12927 SW 103RD PLACE, MIAMI, FL, 33176
KATZ RON Agent 12927 SW 103RD PLACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 12927 sw 103 place, Miami, FL 33176 -
AMENDMENT AND NAME CHANGE 2018-08-07 PRIME BUILDERS, INC. -
CHANGE OF MAILING ADDRESS 2018-08-07 12927 sw 103 place, Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2018-08-07 KATZ, RON -
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 12927 SW 103RD PLACE, MIAMI, FL 33176 -
REINSTATEMENT 2001-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000584109 LAPSED 07-13478 CC 23 (03) MIAMI-DADE CTY. CT. 2010-03-02 2015-05-17 $9,913.22 J & M SCAFFOLDS OF FLORIDA, INC., 11050 NW 36TH AVENUE, MIAMI, FL 33167

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-06
Amendment and Name Change 2018-08-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State