Search icon

PREMIER PROTECTIVE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PREMIER PROTECTIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER PROTECTIVE SERVICES, 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: 24 Jan 2002 (23 years ago)
Date of dissolution: 01 Jul 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Jul 2012 (13 years ago)
Document Number: P02000007896
FEI/EIN Number 270027497

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

Address: 13780 SW 56TH STREET, 200, MIAMI, FL, 33175
Mail Address: 13780 SW 56TH STREET, 200, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AROSEMENA ARCHIBALDO President 13780 SW 56TH STREET SUITE 200, MIAMI, FL, 33175
AROSEMENA ARCHIBALDO Agent 13780 SW 56TH STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CONVERSION 2012-07-01 - CONVERSION MEMBER. RESULTING CORPORATION WAS L12000090823. CONVERSION NUMBER 500000123965
REGISTERED AGENT ADDRESS CHANGED 2011-03-31 13780 SW 56TH STREET, SUITE 200, MIAMI, FL 33175 -
AMENDMENT 2010-10-07 - -
REGISTERED AGENT NAME CHANGED 2007-01-05 AROSEMENA, ARCHIBALDO -
CHANGE OF PRINCIPAL ADDRESS 2006-04-05 13780 SW 56TH STREET, 200, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2006-04-05 13780 SW 56TH STREET, 200, MIAMI, FL 33175 -
AMENDMENT 2002-06-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001780734 TERMINATED 1000000551869 MIAMI-DADE 2013-11-25 2033-12-26 $ 3,029.98 STATE OF FLORIDA0084504
J10000162450 TERMINATED 1000000125960 DADE 2009-06-09 2030-02-16 $ 20,964.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J07000107139 TERMINATED 1000000037051 25114 0638 2006-11-20 2027-04-18 $ 44,301.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-03-31
Amendment 2010-10-07
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-06-19
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313107138 0418800 2009-11-12 4625 COLLINS AVENUE, MIAMI BEACH, FL, 33139
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-11-12
Emphasis L: FALL, S: FALL FROM HEIGHT, S: HISPANIC
Case Closed 2009-12-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260201 A04
Issuance Date 2009-11-18
Abatement Due Date 2009-11-23
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 02 Apr 2025

Sources: Florida Department of State