Search icon

PREMPEH P.A. - Florida Company Profile

Company Details

Entity Name: PREMPEH P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMPEH P.A. 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: 22 Dec 2005 (19 years ago)
Date of dissolution: 05 May 2015 (10 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 05 May 2015 (10 years ago)
Document Number: P05000165743
FEI/EIN Number 203994847

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

Address: 12550 BISCAYNE BLVD, MIAMI, FL, 33181, US
Mail Address: PO BOX 20129, FERNDALE, MI, 48220, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREMPEH JABARI I President PO BOX 20129, FERNDALE, MI, 48220
THOMAS DAMIAN Agent 12550 BISCAYNE BLVD, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2015-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 12550 BISCAYNE BLVD, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2013-04-30 THOMAS, DAMIAN -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 12550 BISCAYNE BLVD, SUITE 403, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2013-04-30 12550 BISCAYNE BLVD, MIAMI, FL 33181 -
CANCEL ADM DISS/REV 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
CORAPVDWN 2015-05-05
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-05-17
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-08-01
ANNUAL REPORT 2007-08-29
REINSTATEMENT 2006-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State