Search icon

PRIME EQUIPMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PRIME EQUIPMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIME EQUIPMENT SERVICES, 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: 04 Feb 2015 (10 years ago)
Date of dissolution: 29 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jul 2021 (4 years ago)
Document Number: P15000011546
FEI/EIN Number 47-3213536

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

Address: 14280 SW 142 street, Ste 208, MIAMI, FL, 33186, US
Mail Address: 14280 SW 142 Street, Ste 208, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLTZ MARK President 14280 SW 142 STREET, MIAMI, FL, 33186
SOLTZ MARK Secretary 14280 SW 142 STREET, MIAMI, FL, 33186
SOLTZ MARK Director 14280 SW 142 STREET, MIAMI, FL, 33186
Soltz NICK Vice President 14280 SW 142 Street, MIAMI, FL, 33186
SOLTZ MARK Agent 14280 SW 142 street, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000072110 GARAGE EQUIPMENT ACTIVE 2015-07-10 2025-12-31 - 14280 SW 142ND STREET, 208, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-29 - -
REGISTERED AGENT NAME CHANGED 2020-06-08 SOLTZ, MARK -
CHANGE OF PRINCIPAL ADDRESS 2017-05-11 14280 SW 142 street, Ste 208, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-05-11 14280 SW 142 street, Ste 208, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-11 14280 SW 142 street, Ste 208, MIAMI, FL 33186 -
AMENDMENT 2017-05-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-12-05
ANNUAL REPORT 2018-02-28
AMENDED ANNUAL REPORT 2017-05-11
Amendment 2017-05-04
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-02
Domestic Profit 2015-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5202717704 2020-05-01 0455 PPP 14280 SW 142ND ST STE 208, MIAMI, FL, 33186-5579
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33186-5579
Project Congressional District FL-28
Number of Employees 2
NAICS code 423440
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15175.6
Forgiveness Paid Date 2020-12-30

Date of last update: 02 May 2025

Sources: Florida Department of State