Search icon

PRI 2, CORP. - Florida Company Profile

Company Details

Entity Name: PRI 2, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRI 2, CORP. 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: 11 Feb 2014 (11 years ago)
Document Number: P14000013203
FEI/EIN Number 46-4813287

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 84 BAY HEIGHTS DR MIAMI FL 33133, MIAMI, FL, 33133, US
Mail Address: 66 W Flagler Street, Unit 933, Miami, FL 33130, Miami, FL, 33130, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Priwin Victor President 66 W Flagler Street, Unit 933, Miami, FL, 33130
Priwin Victor Director 66 W Flagler Street, Unit 933, Miami, FL, 33130
PRIWIN VICTOR Agent 66 W Flagler Street, Unit 933, Miami, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 84 BAY HEIGHTS DR MIAMI FL 33133, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-04-29 84 BAY HEIGHTS DR MIAMI FL 33133, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2024-04-29 PRIWIN, VICTOR -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 66 W Flagler Street, Unit 933, Miami, FL 33130, Miami, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000245983 TERMINATED 1000000820757 DADE 2019-03-26 2039-04-03 $ 8,316.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State