Entity Name: | PREMIER FOOD GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PREMIER FOOD GROUP, 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: | 24 Sep 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2019 (6 years ago) |
Document Number: | P09000079570 |
FEI/EIN Number |
271309307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8042 NW 161 TERRACE, MIAMI LAKES, FL, 33016 |
Mail Address: | 8042 NW 161 TERRACE, MIAMI LAKES, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JULIA MICHELE M | Secretary | 8042 NW 161 TERRACE, MIAMI LAKES, FL, 33016 |
BLOOM DAVID M | President | 8042 NW 161 TERRACE, MIAMI LAKES, FL, 33016 |
JULIA MICHELE M | Agent | 8042 NW 161 TERRACE, MIAMI LAKES, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000024550 | TU MERCADO | EXPIRED | 2011-03-08 | 2016-12-31 | - | 7750 NW 72ND AVENUE, MEDLEY, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-02-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-11 | JULIA, MICHELE M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 8042 NW 161 TERRACE, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 8042 NW 161 TERRACE, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 8042 NW 161 TERRACE, MIAMI LAKES, FL 33016 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001114442 | ACTIVE | 1000000701165 | DADE | 2015-12-04 | 2025-12-14 | $ 3,158.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15001114434 | TERMINATED | 1000000701164 | DADE | 2015-12-04 | 2035-12-14 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000532292 | TERMINATED | 1000000423498 | MIAMI-DADE | 2013-03-04 | 2033-03-06 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000532300 | TERMINATED | 1000000423499 | MIAMI-DADE | 2013-03-04 | 2023-03-06 | $ 1,966.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-02-11 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State