Entity Name: | PRIMADESIGNS ADVERTISING + DESIGN, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
PRIMADESIGNS ADVERTISING + DESIGN, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 02 Apr 2008 (17 years ago) |
Document Number: | P08000033916 |
FEI/EIN Number |
26-2313704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7480 SW 159th Terr, Miami, FL 33157 |
Mail Address: | 7480 SW 159th Terr, MIAMI, FL 33157 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rojas, Katia | President | 7480 SW 159th Terr, Miami, FL 33157 |
Rojas, Katia | Director | 7480 SW 159th Terr, Miami, FL 33157 |
PREMIUM TAX SERVICES CORP. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-13 | 7480 SW 159th Terr, Miami, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-13 | 6505 Waterford District Dr., Ste 460, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-13 | 7480 SW 159th Terr, Miami, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 5927 SW 70th Terr, #430776, Miami, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 5927 SW 70th Terr, #430776, Miami, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-02 | 4005 NW 114th Ave, Suite #5, MIAMI, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-02 | Premium Tax Services | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State