Search icon

PRIME REAL ESTATE & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: PRIME REAL ESTATE & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIME REAL ESTATE & ASSOCIATES, 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: 20 Sep 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000092271
FEI/EIN Number 651142202

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

Address: 10630 SW 146 CT., MIAMI, FL, 33186
Mail Address: 10630 SW 146 CT., MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO YEISY President 10630 SW 146 CT., MIAMI, FL, 33186
QUINTERO YEISY Agent 10630 SW 146 CT., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REVOCATION OF VOLUNTARY DISSOLUT 2008-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 10630 SW 146 CT., MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2008-05-02 10630 SW 146 CT., MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-02 10630 SW 146 CT., MIAMI, FL 33186 -
VOLUNTARY DISS W/ NOTICE 2008-03-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000781566 TERMINATED 1000000086256 26495 3839 2008-07-16 2029-03-05 $ 20.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000966068 TERMINATED 1000000086256 26495 3839 2008-07-16 2029-03-25 $ 20.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000359058 ACTIVE 1000000086256 26495 3839 2008-07-16 2029-01-28 $ 232.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000495605 TERMINATED 1000000086256 26495 3839 2008-07-16 2029-02-04 $ 20.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000570332 TERMINATED 1000000086256 26495 3839 2008-07-16 2029-02-11 $ 20.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000646884 TERMINATED 1000000086256 26495 3839 2008-07-16 2029-02-18 $ 20.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000723139 TERMINATED 1000000086256 26495 3839 2008-07-16 2014-02-25 $ 20.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000841501 TERMINATED 1000000086256 26495 3839 2008-07-16 2029-03-11 $ 20.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000898964 TERMINATED 1000000086256 26495 3839 2008-07-16 2029-03-18 $ 20.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09001025583 TERMINATED 1000000086256 26495 3839 2008-07-16 2029-04-01 $ 20.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-05-02
Revocation of Dissolution 2008-05-02
CORAPVDWN 2008-03-10
ANNUAL REPORT 2007-07-16
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-07-18
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-02-11
Domestic Profit 2001-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State