Search icon

PRIORITY CAPITAL SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: PRIORITY CAPITAL SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIORITY CAPITAL SOLUTIONS 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 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2022 (3 years ago)
Document Number: P17000061742
FEI/EIN Number 82-2283934

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

Address: 67 NW 183rd ST, Miami Gardens, FL, 33169, US
Mail Address: 67 NW 183rd ST, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TZIVIN ISRAEL President 3505 Federal Highway, Boynton Beach, FL, 33435
Williams Katherine L Owne 3505 Federal Highway, Boynton Beach, FL, 33435
Simon Tzemach Auth 67 NW 183rd ST, Miami Gardens, FL, 33169
Tzivin Israel Agent 3505 Federal Highway, Boynton Beach, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-30 67 NW 183rd ST, Miami Gardens, FL 33169 -
CHANGE OF MAILING ADDRESS 2023-08-30 67 NW 183rd ST, Miami Gardens, FL 33169 -
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 3505 Federal Highway, Unit G, Boynton Beach, FL 33435 -
REINSTATEMENT 2020-06-16 - -
REGISTERED AGENT NAME CHANGED 2020-06-16 Tzivin, Israel -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-08-30
ANNUAL REPORT 2023-01-19
REINSTATEMENT 2022-10-03
REINSTATEMENT 2021-12-23
REINSTATEMENT 2020-06-16
Amendment 2017-08-18
Domestic Profit 2017-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State