Search icon

PRICE FORBES MIAMI INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRICE FORBES MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Nov 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Sep 2022 (3 years ago)
Document Number: P15000093512
FEI/EIN Number 61-1775366
Address: 800 BRICKELL AVE STE 1115, MIAMI, FL, 33131, US
Mail Address: 800 BRICKELL AVE STE 1115, MIAMI, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
6230818
State:
NEW YORK
Type:
Headquarter of
Company Number:
20218138536
State:
COLORADO

Key Officers & Management

Name Role Address
De Freitas Agustin President 800 Brickell Ave, Miami, FL, 33131
Fernandez Jorge A Chief Financial Officer 800 Brickell Avenue, Miami, FL, 33131
Soto Quintus Martin Vice Chairman 800 Brickell Avenue, Miami, FL, 33131
Rincon Oscar Chairman 800 Brickell Avenue, Miami, FL, 33131
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
611775366
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000127571 COOPER GAY RE EXPIRED 2015-12-17 2020-12-31 - 800 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-16 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2022-09-09 PRICE FORBES MIAMI INC. -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 800 BRICKELL AVE STE 1115, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-04-04 800 BRICKELL AVE STE 1115, MIAMI, FL 33131 -
NAME CHANGE AMENDMENT 2016-11-18 ED BROKING MIAMI INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-05
Reg. Agent Change 2024-01-16
AMENDED ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2023-02-28
Name Change 2022-09-09
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-14
Reg. Agent Change 2019-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State