Entity Name: | PRIMAX USA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRIMAX USA CORP. 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: | 13 Dec 2005 (19 years ago) |
Date of dissolution: | 29 Aug 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Aug 2017 (8 years ago) |
Document Number: | P05000162476 |
FEI/EIN Number |
203935802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 762 SW 18 Avenue, MIAMI, FL, 33135, US |
Mail Address: | 762 SW 18 Avenue, MIAMI, FL, 33135, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WON YONG PAEK | President | 762 SW 18 Avenue, MIAMI, FL, 33135 |
ASLAN TAX SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-08-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-13 | 762 SW 18 Avenue, MIAMI, FL 33135 | - |
REINSTATEMENT | 2015-11-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-13 | 762 SW 18 Avenue, MIAMI, FL 33135 | - |
CHANGE OF MAILING ADDRESS | 2015-11-13 | 762 SW 18 Avenue, MIAMI, FL 33135 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-13 | Aslan Tax Services Inc. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2011-12-02 | - | - |
REINSTATEMENT | 2011-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000533118 | TERMINATED | 1000000428813 | SEMINOLE | 2013-02-11 | 2023-03-06 | $ 2,086.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-12 |
REINSTATEMENT | 2015-11-13 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-05-01 |
Amendment | 2011-12-02 |
REINSTATEMENT | 2011-11-17 |
Amendment | 2011-08-15 |
Amendment | 2011-03-07 |
ANNUAL REPORT | 2010-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State