Search icon

PREMIUM PRECISION MARKETING INC

Headquarter

Company Details

Entity Name: PREMIUM PRECISION MARKETING INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2014 (11 years ago)
Document Number: P13000036180
FEI/EIN Number 90-0969003
Address: 2201 W Prospect Road, Suite 100, FORT LAUDERDALE, FL 33330
Mail Address: 2201 W Prospect Road, Suite 100, FORT LAUDERDALE, FL 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PREMIUM PRECISION MARKETING INC, MISSISSIPPI 1057620 MISSISSIPPI
Headquarter of PREMIUM PRECISION MARKETING INC, ALABAMA 000-324-223 ALABAMA
Headquarter of PREMIUM PRECISION MARKETING INC, NEW YORK 5432207 NEW YORK
Headquarter of PREMIUM PRECISION MARKETING INC, KENTUCKY 0905349 KENTUCKY
Headquarter of PREMIUM PRECISION MARKETING INC, COLORADO 20141700272 COLORADO
Headquarter of PREMIUM PRECISION MARKETING INC, ILLINOIS CORP_69758398 ILLINOIS

Agent

Name Role Address
zafar, Syed F Agent 4900 SW 74 Ct, MIAMI, FL 33155

President

Name Role Address
Abdulaziz, Jubran President 10080 Vestal Place, Coral Springs, FL 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042096 PRIME CARE HEALTH EXPIRED 2016-04-26 2021-12-31 No data 2700 W CYPRESS CREEK ROAD, SUITE D-112, FORT LAUDERDALE, FL, 33309
G15000071162 PRIME CARE EXPIRED 2015-07-08 2020-12-31 No data 2700 W CYPRESS CREEK RD SUITE D114, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-30 zafar, Syed F No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 4900 SW 74 Ct, MIAMI, FL 33155 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 2201 W Prospect Road, Suite 100, FORT LAUDERDALE, FL 33330 No data
CHANGE OF MAILING ADDRESS 2019-04-29 2201 W Prospect Road, Suite 100, FORT LAUDERDALE, FL 33330 No data
AMENDMENT 2014-08-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-08-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-26

Date of last update: 21 Feb 2025

Sources: Florida Department of State