Entity Name: | PREMIER TABLE LINENS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PREMIER TABLE LINENS 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: | 16 Mar 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2011 (13 years ago) |
Document Number: | P10000023389 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7321 NW 35 STREET, MIAMI, FL, 33122, US |
Mail Address: | C/O Luis GOnzalez, 2893 Executive Park Dr, Weston, FL, 33331, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUETO ANTHONY | President | 7321 NW 35 STREET, MIAMI, FL, 33122 |
CUETO ANTHONY | Secretary | 7321 NW 35 STREET, MIAMI, FL, 33122 |
MARTINEZ FRANK | Agent | C/O Luis Gonzalez, Weston, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-07-18 | 7321 NW 35 STREET, MIAMI, FL 33122 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-18 | C/O Luis Gonzalez, 2893 Executive Park Dr, 204, Weston, FL 33331 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-18 | MARTINEZ, FRANK | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-26 | 7321 NW 35 STREET, MIAMI, FL 33122 | - |
REINSTATEMENT | 2011-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2010-10-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000695286 | TERMINATED | 1000000844029 | DADE | 2019-10-18 | 2039-10-23 | $ 27,522.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-18 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-06-28 |
Reg. Agent Resignation | 2020-05-22 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3300588507 | 2021-02-23 | 0455 | PPS | 7321 NW 35th St, Doral, FL, 33122-1268 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8406347706 | 2020-05-01 | 0455 | PPP | 7321 NW 35 ST, MIAMI, FL, 33122 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State