Search icon

PREMIER PROPERTIES INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: PREMIER PROPERTIES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER PROPERTIES INTERNATIONAL, 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: 19 May 2004 (21 years ago)
Document Number: P04000080483
FEI/EIN Number 201162438

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

Address: 800, Lakeview Dr., MIAMI BEACH, FL, 33140, US
Mail Address: 800 Lakeview Dr., MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FURST HARVEY Director 800 Lakeview Dr., MIAMI BEACH, FL, 33140
HARVEY FURST Agent 800 Lakeview Dr., MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000039109 BALKAN DAIRY EXPIRED 2011-04-21 2016-12-31 - 4600 PRAIRIE AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 800, Lakeview Dr., MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2018-04-23 800, Lakeview Dr., MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 800 Lakeview Dr., MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2006-01-30 HARVEY, FURST -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State