Search icon

PRYME TYME REMODELING, INC. - Florida Company Profile

Company Details

Entity Name: PRYME TYME REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRYME TYME REMODELING, 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: 27 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: P19000068639
FEI/EIN Number 843262576

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

Address: 14261 SW 120th St, Suite108-373, Miami, FL, 33186, US
Mail Address: 14261 SW 120th St, Suite108-373, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAINT CYR FARID OSR. President 14261 SW 120th St, Miami, FL, 33186
SAINT CYR FARID OSR. Agent 14261 SW 120th St, Miami, FL, 33186

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-20 14261 SW 120th St, Suite108-373, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-12-20 14261 SW 120th St, Suite108-373, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2022-12-20 SAINT CYR, FARID O, SR. -
REGISTERED AGENT ADDRESS CHANGED 2022-12-20 14261 SW 120th St, Suite108-373, Miami, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-12
REINSTATEMENT 2022-12-20
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-08-06
Domestic Profit 2019-08-27

Date of last update: 03 May 2025

Sources: Florida Department of State