Search icon

EL PRIMOR CORP - Florida Company Profile

Company Details

Entity Name: EL PRIMOR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL PRIMOR 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: 25 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 2018 (7 years ago)
Document Number: P14000017577
FEI/EIN Number 46-4918273

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

Address: 12320 SW 132nd Ct, Miami, FL, 33186, US
Mail Address: 6581 W 14 Avenue, Hialeah, FL, 33012, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Suarez Luis President 6581 W 14 Avenue, HIALEAH, FL, 33012
Suarez Luis Agent 6581 W 14 Avenue, Hialeah, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 12320 SW 132nd Ct, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-04-05 12320 SW 132nd Ct, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2019-04-05 Suarez, Luis -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 6581 W 14 Avenue, Hialeah, FL 33012 -
AMENDMENT 2018-09-17 - -
REINSTATEMENT 2016-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-05
Off/Dir Resignation 2018-10-26
Amendment 2018-09-17
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State