Search icon

PRIME INTERNATIONAL REAL ESTATE GROUP INCORPORATED - Florida Company Profile

Company Details

Entity Name: PRIME INTERNATIONAL REAL ESTATE GROUP INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIME INTERNATIONAL REAL ESTATE GROUP INCORPORATED 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 Jul 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Sep 2014 (11 years ago)
Document Number: P14000062670
FEI/EIN Number 47-1439005

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

Address: 1410 LAKE TARPON AVE, TARPON SPRINGS, FL, 34689, US
Mail Address: 1410 LAKE TARPON AVE, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO MIGUEL A President 1410 LAKE TARPON AVE, TARPON SPRINGS, FL, 34689
DELGADO MIGUEL A Agent 1410 LAKE TARPON AVE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 1410 LAKE TARPON AVE, SUITE A, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2023-04-05 1410 LAKE TARPON AVE, SUITE A, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 1410 LAKE TARPON AVE, SUITE A, TARPON SPRINGS, FL 34689 -
AMENDMENT 2014-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State