Search icon

PREFERRED EMPLOYERS GROUP, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PREFERRED EMPLOYERS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Nov 1988 (37 years ago)
Date of dissolution: 21 Dec 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2023 (2 years ago)
Document Number: K46027
FEI/EIN Number 650082943
Address: 10800 BISCAYNE BLVD, SUITE 750, MIAMI, FL, 33161, US
Mail Address: 10800 BISCAYNE BLVD, SUITE 750, MIAMI, FL, 33161, US
ZIP code: 33161
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
2905808
State:
NEW YORK
Type:
Headquarter of
Company Number:
0544991
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0574698
State:
KENTUCKY
Type:
Headquarter of
Company Number:
333120
State:
IDAHO

Key Officers & Management

Name Role Address
Buchbinder Susan Vice President 10800 BISCAYNE BLVD, MIAMI, FL, 33161
Harris Mel Agent 10800 BISCAYNE BLVD., MIAMI, FL, 33161
HARRIS, MEL Director 10800 BISCAYNE BLVD., SUITE 750, MIAMI, FL, 33161
HARRIS, MEL President 10800 BISCAYNE BLVD., SUITE 750, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-21 - -
REGISTERED AGENT NAME CHANGED 2023-05-01 Harris, Mel -
AMENDMENT 2022-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 10800 BISCAYNE BLVD, SUITE 750, MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 10800 BISCAYNE BLVD., SUITE 750, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2010-04-30 10800 BISCAYNE BLVD, SUITE 750, MIAMI, FL 33161 -
REINSTATEMENT 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1997-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-21
ANNUAL REPORT 2023-05-01
Amendment 2022-09-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62273.00
Total Face Value Of Loan:
62273.23
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62000.00
Total Face Value Of Loan:
62000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$62,273
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,273.23
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,967.39
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $62,273.23
Jobs Reported:
4
Initial Approval Amount:
$62,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,636.99
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $46,500
Utilities: $15,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State