Search icon

PRE GROUP HOME, INC. - Florida Company Profile

Company Details

Entity Name: PRE GROUP HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRE GROUP HOME, 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: 14 Jan 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000014417
FEI/EIN Number 050595425

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

Address: 1951 SW 12TH AVE, MIAMI, FL, 33129
Mail Address: 1951 SW 12TH AVE, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ELIZABETH President 1951 SW 12TH AVE, MIAMI, FL, 33129
GONZALEZ ELIZABETH Secretary 1951 SW 12TH AVE, MIAMI, FL, 33129
GONZALEZ FRANCISCO Vice President 1951 SW 12TH AVE, MIAMI, FL, 33129
GONZALEZ FRANCISCO Treasurer 1951 SW 12TH AVE, MIAMI, FL, 33129
GONZALEZ FRANCISCO J Vice President 1951 SW 12 AVE, MIAMI, FL, 33129
GONZALEZ FRANCISCO J Agent 1951 SW 12TH AVE, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000024435 PRE COMPANION SERVICES EXPIRED 2010-03-16 2015-12-31 - 1951 SW 12 AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2010-04-29 GONZALEZ, FRANCISCO J -

Documents

Name Date
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State