Search icon

PRIME WHOLESALERS CORP - Florida Company Profile

Company Details

Entity Name: PRIME WHOLESALERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIME WHOLESALERS CORP 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: 12 Dec 2016 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P16000097784
FEI/EIN Number APPLIED FOR

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

Address: 8600 NW SOUTH RIVER DR, MEDLEY, FL, 33166, US
Mail Address: 8600 NW SOUTH RIVER DR, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CRUZ GILBERTO L President 8600 NW SOUTH RIVER DR, MEDLEY, FL, 33166
RODRIGUEZ CRUZ GILBERTO L Director 8600 NW SOUTH RIVER DR, MEDLEY, FL, 33166
RODRIGUEZ CRUZ GILBERTO L Agent 8600 NW SOUTH RIVER DR, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 8600 NW SOUTH RIVER DR, STE 125, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-03-21 8600 NW SOUTH RIVER DR, STE 125, MEDLEY, FL 33166 -
AMENDMENT 2017-02-10 - -
REGISTERED AGENT NAME CHANGED 2017-02-10 RODRIGUEZ CRUZ, GILBERTO L -

Documents

Name Date
ANNUAL REPORT 2017-04-05
Amendment 2017-03-21
Amendment 2017-02-10
Domestic Profit 2016-12-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State