Search icon

PREMIER REALTY SERVICES CORP.

Company Details

Entity Name: PREMIER REALTY SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2014 (11 years ago)
Document Number: P12000053598
FEI/EIN Number APPLIED FOR
Address: 15205 NW 60th Avenue, Miami Lakes, FL, 33014, US
Mail Address: 15205 NW 60th Avenue, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JULIA MICHELE M Agent 8042 NW 161ST TERRACE, MIAMI LAKES, FL, 33016

President

Name Role Address
IGLESIAS ZELMA President 15205 NW 60th Avenue, Miami Lakes, FL, 33014

Secretary

Name Role Address
IGLESIAS ZELMA Secretary 15205 NW 60th Avenue, Miami Lakes, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000050484 PREMIER MANAGEMENT SERVICES ACTIVE 2021-04-13 2026-12-31 No data 15205 NW 60TH AVENUE, MIAMI LAKES, FL, 33016
G14000010907 PREMIER MANAGEMENT SERVICES EXPIRED 2014-01-31 2019-12-31 No data 8042 NW 161ST TERRACE, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-23 15205 NW 60th Avenue, Miami Lakes, FL 33014 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 15205 NW 60th Avenue, Miami Lakes, FL 33014 No data
REINSTATEMENT 2014-01-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2013-07-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State