Entity Name: | PRIME PLAYERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Apr 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2021 (3 years ago) |
Document Number: | P10000036107 |
FEI/EIN Number | 300630611 |
Address: | 6700 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 798 CRANDON BLVD, SUITE 15, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ TERESA A | Agent | 1300 NW 167TH ST SUITE 3, MIAMI, FL, 33169 |
Name | Role | Address |
---|---|---|
MYLES MICHAEL | Director | 798 CRANDON BLVD #15, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-20 | PEREZ, TERESA A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-08-09 | 6700 CRANDON BLVD, KEY BISCAYNE, FL 33149 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-08 | 6700 CRANDON BLVD, KEY BISCAYNE, FL 33149 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-10 |
REINSTATEMENT | 2021-10-20 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State