Search icon

PREMIUM GENERAL, INC. - Florida Company Profile

Company Details

Entity Name: PREMIUM GENERAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIUM GENERAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Aug 1986 (39 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: M36722
FEI/EIN Number 592708833

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

Address: 9461 SW 31 TERR, MIAMI, FL, 33165
Mail Address: 9461 SW 31 TERR, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA VICENTE J Director 9461 SW 31 TERR, MIAMI, FL
GARCIA VICENTE J President 9461 SW 31 TERR, MIAMI, FL
Garcia Melva A Secretary 9461 SW 31 TERR, MIAMI, FL, 33165
GARCIA VICENTE J Agent 9461 SW 31 TERR, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 1995-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 1989-06-07 9461 SW 31 TERR, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 1988-10-28 9461 SW 31 TERR, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 1988-10-28 9461 SW 31 TERR, MIAMI, FL 33165 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000625364 TERMINATED 1000000678228 DADE 2015-05-21 2035-05-28 $ 3,653.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000625372 TERMINATED 1000000678230 DADE 2015-05-21 2025-05-28 $ 411.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000552579 TERMINATED 1000000612314 MIAMI-DADE 2014-04-18 2034-05-01 $ 3,498.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State