Entity Name: | AMERICAN PRIME PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN PRIME PROPERTIES, 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: | 22 Jan 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Dec 2018 (6 years ago) |
Document Number: | P04000016389 |
FEI/EIN Number |
900141892
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6100 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126, US |
Mail Address: | 6100 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ MAYDA J | President | 6100 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126 |
GOMEZ MAYDA J | Agent | 6100 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 6100 WATERFORD DISTRICT DRIVE, SUITE 410, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 6100 WATERFORD DISTRICT DRIVE, SUITE 410, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 6100 WATERFORD DISTRICT DRIVE, SUITE 410, MIAMI, FL 33126 | - |
AMENDMENT | 2018-12-19 | - | - |
AMENDMENT | 2013-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-11-13 | GOMEZ, MAYDA J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-03-22 |
Amendment | 2018-12-19 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State