Search icon

PREMIUM IV WAREHOUSE INC. - Florida Company Profile

Company Details

Entity Name: PREMIUM IV WAREHOUSE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PREMIUM IV WAREHOUSE INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 10 Jul 2015 (10 years ago)
Document Number: P15000057753
FEI/EIN Number N/A

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

Address: 1317 Edgewater Dr, #4450, Orlando, FL 32804
Mail Address: 1317 Edgewater Dr, #4450, Orlando, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miranda, Carolina Vice President 1317 Edgewater Dr, #4450 Orlando, FL 32804
Valle, David Villarreal Chairman of the board 1317 Edgewater Dr, #4450 Orlando, FL 32804
Valle, David Villarreal President 1317 Edgewater Dr, #4450 Orlando, FL 32804
Valle, David Villarreal Secretary 1317 Edgewater Dr, #4450 Orlando, FL 32804
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 1317 Edgewater Dr, #4450, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2024-01-25 1317 Edgewater Dr, #4450, Orlando, FL 32804 -
REGISTERED AGENT NAME CHANGED 2020-08-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-08-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
Reg. Agent Resignation 2020-09-09
Reg. Agent Change 2020-08-11
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-26

Date of last update: 20 Feb 2025

Sources: Florida Department of State