Entity Name: | PRIME INSURANCE ALLIANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRIME INSURANCE ALLIANCE, 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: |
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: | 08 Jan 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P15000002671 |
FEI/EIN Number |
47-2763830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8700 WEST FLAGLER STREET SUITE 401, MIAMI, FL, 33174 |
Mail Address: | PO BOX 522795, MIAMI, FL, 33152, US |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINIET OSCAR L | President | PO BOX 522795, MIAMI, FL, 33152 |
MINIET OSCAR L | Agent | 8700 WEST FLAGLER STREET, SUITE 401, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-25 | 8700 WEST FLAGLER STREET SUITE 401, MIAMI, FL 33174 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-25 | MINIET, OSCAR L | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-25 | 8700 WEST FLAGLER STREET, SUITE 401, MIAMI, FL 33174 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-03-14 |
Reg. Agent Change | 2018-06-25 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-05-17 |
Domestic Profit | 2015-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State