Search icon

PRIMARY MANAGEMENT RESOURCES, INC.

Headquarter

Company Details

Entity Name: PRIMARY MANAGEMENT RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jul 2009 (16 years ago)
Date of dissolution: 28 Dec 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: P09000062990
FEI/EIN Number 270713505
Address: 1395 NW 167 Street, Miami Gardens, FL, 33169, US
Mail Address: 1395 NW 167 Street, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PRIMARY MANAGEMENT RESOURCES, INC., KENTUCKY 0872722 KENTUCKY

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
CHEN CHRISTOPHER President 1395 NW 167 Street, Miami Gardens, FL, 33169

Vice President

Name Role Address
CHEN GORDON Vice President 1395 NW 167 Street, Miami Gardens, FL, 33169

Secretary

Name Role Address
CHEN MARY Secretary 1395 NW 167 Street, Miami Gardens, FL, 33169

Treasurer

Name Role Address
CHEN MARY Treasurer 1395 NW 167 Street, Miami Gardens, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000038323 HEALTH CONSULTING GROUP EXPIRED 2010-04-30 2015-12-31 No data 1190 NE 125TH STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CONVERSION 2023-12-28 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000050239. CONVERSION NUMBER 100000249491
REGISTERED AGENT NAME CHANGED 2022-06-07 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-07 1201 HAYS STREET, TALLAHASSEE, FL 32303 No data
AMENDMENT 2015-07-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1395 NW 167 Street, Miami Gardens, FL 33169 No data
CHANGE OF MAILING ADDRESS 2015-04-30 1395 NW 167 Street, Miami Gardens, FL 33169 No data
AMENDMENT 2009-12-10 No data No data
NAME CHANGE AMENDMENT 2009-07-30 PRIMARY MANAGEMENT RESOURCES, INC. No data

Documents

Name Date
ANNUAL REPORT 2023-04-28
Reg. Agent Change 2022-06-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
Amendment 2015-07-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State