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 |
Name | Role | Address |
---|---|---|
Heller, Dan P, Esq. | Agent | 2701 Ponce de Leon Boulevard, Suite 301, Coral Gables, FL 33134 |
Name | Role | Address |
---|---|---|
FUERST, GREGG E | President | 15610 SW 84 Court, Miami, FL 33157 |
Name | Role | Address |
---|---|---|
Fuerst, Ryan G | Vice President | 15610 SW 84 COURT, MIAMI, FL 33157 |
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 |
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 |
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