Entity Name: | A PREMIER LUXURY SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A PREMIER LUXURY SERVICES 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: | 25 Feb 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Aug 2018 (7 years ago) |
Document Number: | P09000017924 |
FEI/EIN Number |
264340412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1211 FALCON AVE, MIAMI SPRINGS, FL, 33166, US |
Mail Address: | 1211 FALCON AVE, MIAMI SPRINGS, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Metz Abraham S | President | 1211 FALCON AVE, MIAMI SPRINGS, FL, 33166 |
Amaris Jason | Director | 19600 NE 18th Pl., Miami, FL, 33179 |
METZ ABRAHAM S | Agent | 1211 FALCON AVE, MIAMI SPRINGS, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-08-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 1211 FALCON AVE, MIAMI SPRINGS, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 1211 FALCON AVE, MIAMI SPRINGS, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 1211 FALCON AVE, MIAMI SPRINGS, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2019-03-06 |
Amendment | 2018-08-27 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State