Search icon

PRIETO BROTHER'S CORPORATION - Florida Company Profile

Company Details

Entity Name: PRIETO BROTHER'S CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIETO BROTHER'S CORPORATION 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: 27 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2010 (15 years ago)
Document Number: P01000084542
FEI/EIN Number 651134355

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

Address: 7980 NW 82 Place, Medley, FL, 33166, US
Mail Address: 7980 NW 82 Place, Medley, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIETO ARIEL Agent 7980 NW 82 Place, Medley, FL, 33166
PRIETO ARIEL President 7980 NW 82 Place, Medley, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-18 7980 NW 82 Place, Medley, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-18 7980 NW 82 Place, Medley, FL 33166 -
CHANGE OF MAILING ADDRESS 2016-03-18 7980 NW 82 Place, Medley, FL 33166 -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000472908 TERMINATED 1000000668917 MIAMI-DADE 2015-04-13 2025-04-17 $ 1,611.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000519552 TERMINATED 1000000606128 DADE 2014-04-03 2024-05-01 $ 856.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2016-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State