Search icon

PREMIUM BUILDING CONTRACTORS INC.

Company Details

Entity Name: PREMIUM BUILDING CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Aug 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Oct 2015 (9 years ago)
Document Number: P15000066857
FEI/EIN Number 47-4756455
Address: 13081 NW 43 AVE UNIT B-6, OPA LOCKA, FL, 33054, US
Mail Address: 13081 NW 43 AVE UNIT B-6, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTELL JOSE R Agent 13081 NW 43 AVE UNIT B-6, OPA LOCKA, FL, 33054

President

Name Role Address
MARTELL JOSE R President 190 ORCHID STREET, TAVENIER, FL, 33070

Vice President

Name Role Address
MARTELL JOSE RJR Vice President 7230 SW 11TH STREET, MIAMI, FL, 33144

Treasurer

Name Role Address
Leal Robik Treasurer 7230 SW 11 Street, Miami, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 13081 NW 43 AVE UNIT B-6, OPA LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2024-04-18 13081 NW 43 AVE UNIT B-6, OPA LOCKA, FL 33054 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 13081 NW 43 AVE UNIT B-6, OPA LOCKA, FL 33054 No data
NAME CHANGE AMENDMENT 2015-10-05 PREMIUM BUILDING CONTRACTORS INC. No data
NAME CHANGE AMENDMENT 2015-09-28 PREMIUM CONTRACTORS INC No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-22
Name Change 2015-10-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State