Search icon

PRISTINE SERVICES OF SOUTH FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: PRISTINE SERVICES OF SOUTH FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRISTINE SERVICES OF SOUTH FLORIDA 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: 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: 02 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (5 years ago)
Document Number: P02000126715
FEI/EIN Number 331032328

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

Address: 10687 NW 122ND STREET, Medley, FL, 33178, US
Mail Address: 10687 NW 122ND STREET, Medley, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Levy Paul A President 17977 SW 8TH ST, PEMBROKE PINES, FL, 33029
LEVY KAYANDRA M Vice President 1171 W Fairway Rd, Pembroke Pines, FL, 33026
LEVY ALYANA J Vice President 1171 W Fairway Rd, Pembroke Pines, FL, 33026
LEVY PAUL A Agent 1171 W Fairway Rd, Pembroke Pines, FL, 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 10687 NW 122ND STREET, Medley, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-02-07 10687 NW 122ND STREET, Medley, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 10687 NW 122ND STREET, Medley, FL 33178 -
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-02 - -
REGISTERED AGENT NAME CHANGED 2019-10-02 LEVY, PAUL Andrew -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000307558 TERMINATED 1000000215059 DADE 2011-05-10 2031-05-18 $ 315.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000213410 TERMINATED 1000000136337 BROWARD 2009-08-19 2030-02-16 $ 390.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000413990 TERMINATED 1000000068034 44913 610 2007-12-18 2027-12-19 $ 8,869.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-09-30
REINSTATEMENT 2019-10-02
REINSTATEMENT 2018-01-26
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State