Search icon

PRIME REALTY INVESTORS CORP. - Florida Company Profile

Company Details

Entity Name: PRIME REALTY INVESTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIME REALTY INVESTORS CORP. 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: 27 Oct 1993 (31 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P93000078763
FEI/EIN Number 650478110

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

Address: 5400 S University Dr., Davie, FL, 33328, US
Mail Address: 5400 S University Dr., Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURSTYN JUDAH Secretary 5400 S University Dr., Davie, FL, 33328
Thompson Steven S Vice President 5400 S University Dr., Davie, FL, 33328
Thompson Steven S Agent 5400 S University Dr., Davie, FL, 33328
BURSTYN JUDAH President 5400 S University Dr., Davie, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000014662 BIGGER OUTDOOR MIAMI (REALTY) EXPIRED 2013-02-11 2018-12-31 - 400 ALTON RD, #409, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-03-20 5400 S University Dr., Suite 405-B, Davie, FL 33328 -
REINSTATEMENT 2017-03-20 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 5400 S University Dr., Suite 405-B, Davie, FL 33328 -
REGISTERED AGENT NAME CHANGED 2017-03-20 Thompson, Steven S -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 5400 S University Dr., Suite 405-B, Davie, FL 33328 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-10-12 - -

Documents

Name Date
REINSTATEMENT 2017-03-20
ANNUAL REPORT 2015-02-16
REINSTATEMENT 2014-10-02
ANNUAL REPORT 2013-05-26
ANNUAL REPORT 2012-06-14
REINSTATEMENT 2011-10-12
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State