Search icon

PREMIER FINANCIAL CORRESPONDENT, INC - Florida Company Profile

Company Details

Entity Name: PREMIER FINANCIAL CORRESPONDENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER FINANCIAL CORRESPONDENT, 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: 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: 03 Jan 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000001091
FEI/EIN Number 208163493

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

Address: 3801 COLLINS AVE, L2, MIAMI BEACH, FL, 33139
Mail Address: 3801 COLLINS AVE, L2, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULA SHARIF President 1000 5TH STREET, MIAMI BEACH, FL, 33139
BULA SHARIF Agent 1000 5TH STREET, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08204900229 FRG REALTY MORTGAGE EXPIRED 2008-07-22 2013-12-31 - 1000 5TH STREET, SUITE 304, MIAMI BEACH, FL, 33139
G08035700041 PREMIER FINANCIAL FUNDING INC EXPIRED 2008-02-04 2013-12-31 - 1000 5TH ST STE 304, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-05 3801 COLLINS AVE, L2, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2008-11-05 3801 COLLINS AVE, L2, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 1000 5TH STREET, 304, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001154706 LAPSED 08-76711-CA (41) CIRCUIT COURT OF 11TH CIRCUIT 2009-02-12 2014-04-20 $190844.73 1000 FIFTH STREET CORPORATION, 1000 FIFTH STREET, #200, MIAMI BEACH, FL 33139

Documents

Name Date
ANNUAL REPORT 2009-06-18
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-01-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State