Search icon

PREMIER FOOD GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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