Search icon

P.R.N. NURSING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: P.R.N. NURSING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

P.R.N. NURSING SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 13 Jan 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Mar 1993 (32 years ago)
Document Number: P93000004211
FEI/EIN Number 65-0393626

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

Address: 770 PONCE DE LEON BLVD, 304, CORAL GABLES, FL 33134
Mail Address: 770 PONCE DE LEON BLVD, 304, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ, ACELA M Agent 770 PONCE DE LEON BLVD, SUITE# 304, CORAL GABLES, FL 33134
PEREZ, ACELA M President 770 PONCE DE LEON BLVD #304, CORAL GABLES, FL 33134
PEREZ, ACELA M Treasurer 770 PONCE DE LEON BLVD #304, CORAL GABLES, FL 33134
LOREDO, JANET Vice President 770 PONCE DE LEON BLVD #304, CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-07-21 770 PONCE DE LEON BLVD, SUITE# 304, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 770 PONCE DE LEON BLVD, 304, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2007-04-19 770 PONCE DE LEON BLVD, 304, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2003-02-12 PEREZ, ACELA M -
AMENDMENT 1993-03-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State