Search icon

PRIME FLORIDA PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: PRIME FLORIDA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIME FLORIDA PROPERTIES, 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: 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: 23 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 1998 (27 years ago)
Document Number: P94000022581
FEI/EIN Number 650473932

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

Address: 15610 SW 84 COURT, MIAMI, FL, 33157, US
Mail Address: PO BOX 560514, MIAMI, FL, 33156-0514, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUERST GREGG E President 15610 SW 84 Court, Miami, FL, 33157
Fuerst Ryan G Vice President 15610 SW 84 COURT, MIAMI, FL, 33157
Heller Dan PEsq. Agent 2701 Ponce de Leon Boulevard, Coral Gables, FL, 33134

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 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 15610 SW 84 COURT, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2018-04-10 15610 SW 84 COURT, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2016-04-11 Heller, Dan P, Esq. -
REINSTATEMENT 1998-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

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: 01 Apr 2025

Sources: Florida Department of State