Search icon

PRIME INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: PRIME INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIME INTERNATIONAL 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: 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: 20 Sep 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2016 (8 years ago)
Document Number: P16000076952
FEI/EIN Number 32-0506672

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

Address: 1880 Palm Ave, Hialeah, FL, 33010-2651, US
Mail Address: 1880 Palm Ave, Hialeah, FL, 33010-2651, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEZERRA ALEXANDRE President 1880 Palm Ave, Hialeah, FL, 330102651
BEZERRA ALEXANDRE Agent 1880 Palm Ave, Hialeah, FL, 330102651

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000076941 EL AHORRO SUPERMARKET ACTIVE 2023-06-27 2028-12-31 - 1880 PALM AVE, HIALEAH, FL, 33010
G17000020693 EL AHORRO SUPERMARKET ACTIVE 2017-02-25 2027-12-31 - 1880 PALM AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 1880 Palm Ave, Hialeah, FL 33010-2651 -
CHANGE OF MAILING ADDRESS 2017-04-26 1880 Palm Ave, Hialeah, FL 33010-2651 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 1880 Palm Ave, Hialeah, FL 33010-2651 -
AMENDMENT 2016-12-12 - -

Court Cases

Title Case Number Docket Date Status
Artivest, Inc., etc. Appellant(s), v. Prime International Inc., etc., et al., Appellee(s). 3D2024-2119 2024-11-26 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-4938-CC-21

Parties

Name ARTIVEST INC.
Role Appellant
Status Active
Representations Albert Domingo Rey
Name PRIME INTERNATIONAL INC
Role Appellee
Status Active
Representations Luke D Fynn
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-26
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellant's Motion To Relinquish Jurisdiction for Resolution of A Motion for Rehearing Pending Before the Trial Court
On Behalf Of Artivest, Inc.
View View File
Docket Date 2024-12-09
Type Notice
Subtype Notice of Filing
Description Certificate of Service
On Behalf Of Artivest, Inc.
View View File
Docket Date 2024-12-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2025-01-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-12-31
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description The Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for the purpose(s) stated in the Motion. Appellant shall file a status report within forty-five (45) days from the date of this Order.
View View File
Docket Date 2024-12-26
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of Artivest, Inc.
View View File
Docket Date 2024-12-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13333521
On Behalf Of Artivest, Inc.
View View File
Docket Date 2024-11-26
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 6, 2024.
View View File
Docket Date 2024-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service.
On Behalf Of Artivest, Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-26
Amendment 2016-12-12
Domestic Profit 2016-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3871217400 2020-05-08 0455 PPP 1880-90 Palm Ave, HIALEAH, FL, 33010
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17625
Loan Approval Amount (current) 17625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33010-1000
Project Congressional District FL-26
Number of Employees 7
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17859.68
Forgiveness Paid Date 2021-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State