Search icon

PRIME REALTY INVESTORS CORP.

Company Details

Entity Name: PRIME REALTY INVESTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Oct 1993 (31 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P93000078763
FEI/EIN Number 65-0478110
Address: 5400 S University Dr., Suite 405-B, Davie, FL 33328
Mail Address: 5400 S University Dr., Suite 405-B, Davie, FL 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Thompson, Steven S Agent 5400 S University Dr., Suite 405-B, Davie, FL 33328

President

Name Role Address
BURSTYN, JUDAH President 5400 S University Dr., Suite 405-B Davie, FL 33328

Secretary

Name Role Address
BURSTYN, JUDAH Secretary 5400 S University Dr., Suite 405-B Davie, FL 33328

Vice President

Name Role Address
Thompson, Steven S Vice President 5400 S University Dr., Suite 405-B 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 No data 400 ALTON RD, #409, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-03-20 5400 S University Dr., Suite 405-B, Davie, FL 33328 No data
REINSTATEMENT 2017-03-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 5400 S University Dr., Suite 405-B, Davie, FL 33328 No data
REGISTERED AGENT NAME CHANGED 2017-03-20 Thompson, Steven S No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 5400 S University Dr., Suite 405-B, Davie, FL 33328 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2014-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2011-10-12 No data No data

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: 02 Feb 2025

Sources: Florida Department of State