Search icon

PRIME REALTY, INC.

Company Details

Entity Name: PRIME REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2015 (9 years ago)
Document Number: P13000093518
FEI/EIN Number 651038253
Address: 540 ne 17th ave, Fort Lauderdale, FL, 33301, US
Mail Address: 540 ne 17th ave, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BAUM GREGORY Agent 540 ne 17th ave, FORT LAUDERDALE, FL, 33301

President

Name Role Address
BAUM GREGORY President 540 ne 17th ave, Fort Lauderdale, FL, 33301

Vice President

Name Role Address
BAUM GREGORY Vice President 540 ne 17th ave, Fort Lauderdale, FL, 33301

Secretary

Name Role Address
BAUM GREGORY Secretary 540 ne 17th ave, Fort Lauderdale, FL, 33301

Treasurer

Name Role Address
BAUM GREGORY Treasurer 540 ne 17th ave, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-30 540 ne 17th ave, Fort Lauderdale, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 540 ne 17th ave, Fort Lauderdale, FL 33301 No data
REINSTATEMENT 2015-10-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-23 BAUM, GREGORY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-26 540 ne 17th ave, FORT LAUDERDALE, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-10-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State