Search icon

PRIME FLORIDA PROPERTIES, INC.

Company Details

Entity Name: PRIME FLORIDA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 1998 (27 years ago)
Document Number: P94000022581
FEI/EIN Number 65-0473932
Address: 15610 SW 84 COURT, MIAMI, FL 33157
Mail Address: PO BOX 560514, MIAMI, FL 33156-0514
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Heller, Dan P, Esq. Agent 2701 Ponce de Leon Boulevard, Suite 301, Coral Gables, FL 33134

President

Name Role Address
FUERST, GREGG E President 15610 SW 84 Court, Miami, FL 33157

Vice President

Name Role Address
Fuerst, Ryan G Vice President 15610 SW 84 COURT, MIAMI, FL 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000050564 PRIME FLORIDA REALTY ACTIVE 2020-05-07 2025-12-31 No data PO BOX 560514, MIAMI, FL, 33256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-23 2701 Ponce de Leon Boulevard, Suite 301, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 15610 SW 84 COURT, MIAMI, FL 33157 No data
CHANGE OF MAILING ADDRESS 2018-04-10 15610 SW 84 COURT, MIAMI, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2016-04-11 Heller, Dan P, Esq. No data
REINSTATEMENT 1998-03-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REINSTATEMENT 1996-07-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State