Search icon

PRIME INTERNATIONAL REALTY LLC - Florida Company Profile

Company Details

Entity Name: PRIME INTERNATIONAL REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIME INTERNATIONAL REALTY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 20 Apr 2016 (9 years ago)
Document Number: L16000078001
FEI/EIN Number 81-2783588

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

Address: 4651 SHERIDAN STREET, SUITE 480, HOLLYWOOD, FL, 33021
Mail Address: 4651 SHERIDAN STREET, SUITE 480, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dupre S. J Manager 4651 SHERIDAN STREET, HOLLYWOOD, FL, 33021
GREENFIELD STEVEN BESQ. Agent 2255 Glades Road, Boca Raton, FL, 33431
PMG ASSET SERVICES, LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 2255 Glades Road, Suite #324-A, Boca Raton, FL 33431 -

Court Cases

Title Case Number Docket Date Status
PRIME INTERNATIONAL REALTY, LLC, VS 2101 NE 163 LLC, 3D2019-0743 2019-04-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-4707

Parties

Name PRIME INTERNATIONAL REALTY LLC
Role Appellant
Status Active
Representations AVRI S. BEN-HAMO
Name 2101 NE 163 LLC
Role Appellee
Status Active
Representations Steve M. Bimston, Eduardo I. Rasco
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Prime International Realty, LLC
Docket Date 2019-07-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-07-12
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-07-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-06-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of 2101 NE 163 LLC

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2017-01-30
Florida Limited Liability 2016-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State