Search icon

PRIBER AIR, INC. - Florida Company Profile

Company Details

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

PRIBER AIR, 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: 25 Jun 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P20000048597
FEI/EIN Number 85-1824617

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

Address: 4351 SW 160TH AVE, MIRAMAR, FL, 33027, US
Mail Address: 20119 36TH AVE, BAYSIDE, NY, 11361, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Prieto Rigoberto R President 20119 36TH AVE, BAYSIDE, NY, 11361
PRIETO GAMBA JUAN F Vice President 3601 grapevine mills, Grapevine, TX, 76051
Prieto Nicolas Director 20119 36TH AVE, BAYSIDE, NY, 11361
Prieto Davinson Sr. Agent 8249 NW 36TH STREET, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-10-26 4351 SW 160TH AVE, MIRAMAR, FL 33027 -
REINSTATEMENT 2022-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-11-16 Prieto, Davinson, Sr. -
REINSTATEMENT 2021-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-07-13 - -

Documents

Name Date
REINSTATEMENT 2022-10-26
REINSTATEMENT 2021-11-16
Amendment 2020-07-13
Domestic Profit 2020-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State