Search icon

PRIME HEALTH INSURANCE GROUP INC. - Florida Company Profile

Company Details

Entity Name: PRIME HEALTH INSURANCE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIME HEALTH INSURANCE GROUP 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: 03 Nov 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000088875
FEI/EIN Number 82-3275644

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

Address: c/o L Hubert Inc, 8520 US Highway 1 G7, Micco, FL, 32976, US
Mail Address: c/o L Hubert Inc, 8520 US Highway 1 G-7, Micco, FL, 32976, US
ZIP code: 32976
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINORS MATTHEW President c/o L Hubert Inc, Micco, FL, 32976
Minors Matthew Agent c/o L Hubert Inc, Micco, FL, 32976

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019302 PRIME AUTO TRACKING INC ACTIVE 2020-02-12 2025-12-31 - 1 E BROWARD BLVD #700, FORT LAUDERDALE, FL, 33301
G20000004088 PRIME AUTO SHIPPING INC ACTIVE 2020-01-09 2025-12-31 - 4381 SW 133RD LANE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-21 Minors, Matthew -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 c/o L Hubert Inc, 8520 US Highway 1 G7, Micco, FL 32976 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 c/o L Hubert Inc, 8520 US Highway 1 G7, Micco, FL 32976 -
CHANGE OF MAILING ADDRESS 2020-04-16 c/o L Hubert Inc, 8520 US Highway 1 G7, Micco, FL 32976 -
AMENDMENT 2018-10-22 - -

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-19
Amendment 2018-10-22
ANNUAL REPORT 2018-02-21
Domestic Profit 2017-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State