Search icon

PRIME INGREDIENTS CORP - Florida Company Profile

Company Details

Entity Name: PRIME INGREDIENTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIME INGREDIENTS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Apr 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000030530
FEI/EIN Number 46-5309450

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

Address: 2600 SW 3rd Ave, MIAMI, FL, 33129, US
Mail Address: 2600 SW 3rd Ave, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST KENDALL REGISTERED AGENTS INC Agent -
CANEDO WHITE GUILLERMO Director 2600 SW 3 AVE, PHB, MIAMI, FL, 33129
UCROS MARIA F Director 2600 SW 3 AVE, PHB, MIAMI, FL, 33129
CANEDO MALBURG DIEGO Director 40 SW 13th ST, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000096939 ESSENTIAL NUTRITION EXPIRED 2018-08-30 2023-12-31 - 2600 SW 3RD AVE, PH-B, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 2600 SW 3rd Ave, PH B, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2021-03-25 2600 SW 3rd Ave, PH B, MIAMI, FL 33129 -
AMENDMENT 2018-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 5600 SW 135 AVE SUITE 106R, MIAMI, FL 33183 -
REINSTATEMENT 2018-04-23 - -
REGISTERED AGENT NAME CHANGED 2018-04-23 WEST KENDALL REGISTERED AGENTS INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-24
Amendment 2018-09-27
REINSTATEMENT 2018-04-23
Domestic Profit 2014-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State