Search icon

PRIME COMMERCIAL UNDERWRITERS AND ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: PRIME COMMERCIAL UNDERWRITERS AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIME COMMERCIAL UNDERWRITERS AND ASSOCIATES, INC. 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: 08 Apr 2014 (11 years ago)
Document Number: P14000031951
FEI/EIN Number 46-5410027

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

Address: 13207 NE 16TH AVE, NORTH MIAMI, FL, 33161, US
Mail Address: 13207 NE 16TH AVE, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUISSAINT CLAUDETTE President 3800 SW 141 AVE, MIRAMAR, FL, 33027
LOUISSAINT FRANTZ Vice President 3800 SW 141ST AVE, MIRAMAR, FL, 33027
LOUISSAINT NICOLE M Secretary 3800 SW 141ST AVE, MIRAMAR, FL, 33027
LOUISSAINT CLAUDETTE Agent 13207 NE 16TH AVE, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 13207 NE 16TH AVE, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2021-03-10 13207 NE 16TH AVE, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 13207 NE 16TH AVE, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2015-03-22 LOUISSAINT, CLAUDETTE -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State