Search icon

PRIMETECH SECURITY SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: PRIMETECH SECURITY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIMETECH SECURITY SYSTEMS, 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: 23 Jan 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P01000008556
FEI/EIN Number 651070428

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

Address: 8004 NW 154TH ST, SUITE 279, MIAMI LAKES, FL, 33016
Mail Address: 8004 N.W. 154ST, SUITE 279, MIAMI, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANADEZ JORGE Secretary 8004 N.W. 154ST, MIAMI, FL, 33016
HERNANDEZ JORGE President 8004 NW 154TH ST., STE 279, MIAMI LAKES, FL, 33016
HERNANDEZ JORGE Treasurer 8004 NW 154TH ST., STE 279, MIAMI LAKES, FL, 33016
HERNANDEZ JORGE Director 8004 NW 154TH ST., STE 279, MIAMI LAKES, FL, 33016
HERNANDEZ JORGE Agent 8004 NW 154TH ST, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-04-28 HERNANDEZ, JORGE -
AMENDMENT 2010-09-28 - -
AMENDMENT 2006-08-22 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-31 8004 NW 154TH ST, SUITE 279, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-31 8004 NW 154TH ST, SUITE 279, MIAMI LAKES, FL 33016 -
AMENDMENT 2006-05-09 - -
AMENDMENT 2005-02-04 - -
CHANGE OF MAILING ADDRESS 2004-02-23 8004 NW 154TH ST, SUITE 279, MIAMI LAKES, FL 33016 -
AMENDMENT 2003-10-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000297889 ACTIVE 1000000743843 DADE 2017-05-19 2037-05-24 $ 5,070.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000489407 ACTIVE 1000000673061 DADE 2015-04-13 2035-04-17 $ 972.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000042183 TERMINATED 1000000567645 MIAMI-DADE 2014-01-06 2034-01-09 $ 386.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-18
Amendment 2010-09-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-05-19
ANNUAL REPORT 2008-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State