Search icon

PREMIER HOSPITALITY, INC.

Company Details

Entity Name: PREMIER HOSPITALITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2011 (13 years ago)
Document Number: P03000043749
FEI/EIN Number 030520767
Address: 6505 Metal Drive, Ft Pierce, FL, 34945, US
Mail Address: 1500 SE 5 AVE, DANIA BCH, FL, 33004
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMIER HOSPITALITY GROUP 401(K) PLAN 2023 030520767 2024-07-23 PREMIER HOSPITALITY INC. 124
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 721110
Sponsor’s telephone number 9548741800
Plan sponsor’s address 1500 SOUTHEAST 5TH AVENUE, DANIA BEACH, FL, 33004

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
PREMIER HOSPITALITY GROUP 401(K) PLAN 2022 030520767 2023-07-18 PREMIER HOSPITALITY INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 721110
Sponsor’s telephone number 9548741800
Plan sponsor’s address 1500 SOUTHEAST 5TH AVENUE, DANIA BEACH, FL, 33004

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Dilip Patel Agent 1500 Se 5th Ave, Dania Beach, FL, 33004

Director

Name Role Address
PATEL DILIP Director 1500 SE 5 AVE, DANIA BCH, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000022235 COMFORT SUITES-FORT PIERCE EXPIRED 2014-03-03 2024-12-31 No data 1500 SE 5TH AVE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-28 Dilip, Patel No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 6505 Metal Drive, Ft Pierce, FL 34945 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 1500 Se 5th Ave, Dania Beach, FL 33004 No data
REINSTATEMENT 2011-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State