Search icon

PRIME DIESEL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PRIME DIESEL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIME DIESEL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Oct 2009 (15 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P09000086221
FEI/EIN Number 800495251

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15476 NW 77 CT, MIAMI LAKES, FL, 33014, US
Mail Address: 15476 NW 77 CT, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA LUIS Othe 15476 NW 77 CT, MIAMI LAKES, FL, 33014
DE LA HOZ ERNESTO Agent 15476 NW 77 CT, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 15476 NW 77 CT, 313, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2014-04-30 15476 NW 77 CT, 313, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 15476 NW 77 CT, 313, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2013-04-30 DE LA HOZ, ERNESTO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000418489 TERMINATED 1000000653001 MIAMI-DADE 2015-03-26 2035-04-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000418497 TERMINATED 1000000653002 MIAMI-DADE 2015-03-26 2035-04-02 $ 436.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000418505 TERMINATED 1000000653003 MIAMI-DADE 2015-03-26 2025-04-02 $ 1,269.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-09-10
Domestic Profit 2009-10-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State