Search icon

PRIZE AIR, INC - Florida Company Profile

Company Details

Entity Name: PRIZE AIR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIZE AIR, 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: 27 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jun 2018 (7 years ago)
Document Number: P06000146836
FEI/EIN Number 205932297

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

Address: 5879 SW 61 STREET, MIAMI, FL, 33143, US
Mail Address: 5879 SW 61 street, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARIOS JORGE President 5879 SW 61 STREET, MIAMI, FL, 33143
LARIOS ALDA Secretary 5879 SW 61 STREET, MIAMI, FL, 33143
Larios Rennie I Vice President 1000 NW 1st Ave # 906, Miami, FL, 33136
Larios Jorge A Agent 5879 SW 61 STREET, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000037387 PRIZE AIR, INC. EXPIRED 2019-03-21 2024-12-31 - 5879 SW 61ST STREET, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-06-09 - -
CHANGE OF MAILING ADDRESS 2018-06-09 5879 SW 61 STREET, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2018-06-09 Larios, Jorge Angel -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-06-09
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State