Search icon

PRIMEST, INC. - Florida Company Profile

Company Details

Entity Name: PRIMEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIMEST, 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: 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: 05 Jun 2017 (8 years ago)
Date of dissolution: 11 Feb 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2025 (4 months ago)
Document Number: P17000049251
FEI/EIN Number 821742391

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

Address: 20505 SOUTH DIXIE, HWY ROOM 899, MIAMI, FL, 33189, US
Mail Address: PO Box 971637, MIAMI, FL, 33197-8508, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
The PCB Firm, P.A. Agent 14938 Hartford Run Drive, ORLANDO, FL, 32828
RODRIGUEZ FERNANDO J President 7575 KINGSPOINTE PARKWAY STE 22, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-17 20505 SOUTH DIXIE, HWY ROOM 899, MIAMI, FL 33189 -
CHANGE OF MAILING ADDRESS 2024-07-17 20505 SOUTH DIXIE, HWY ROOM 899, MIAMI, FL 33189 -
REGISTERED AGENT NAME CHANGED 2023-04-13 The PCB Firm, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 14938 Hartford Run Drive, ORLANDO, FL 32828 -
REINSTATEMENT 2023-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-11
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-04-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-10
Domestic Profit 2017-06-05

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14300.00
Total Face Value Of Loan:
14300.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14300
Current Approval Amount:
14300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14566.41

Date of last update: 01 Jun 2025

Sources: Florida Department of State