Search icon

PREMIER COMMERCIAL REALTY, INC.

Company Details

Entity Name: PREMIER COMMERCIAL REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Feb 1995 (30 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P95000011600
FEI/EIN Number 65-0557516
Address: 16690 Collins Avenue, Suite 1104, Sunny Isles Beach, FL 33160
Mail Address: 16690 Collins Avenue, Suite 1104, Sunny Isles Beach, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMIER COMMERCIAL REALTY 401(K) PROFIT SHARING PLAN 2013 650557516 2014-07-18 PREMIER COMMERCIAL REALTY, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531210
Sponsor’s telephone number 3059450405
Plan sponsor’s address 2875 NE 191 STREET, SUITE PH 1, AVENTURA, FL, 33180

Plan administrator’s name and address

Administrator’s EIN 650557516
Plan administrator’s name PREMIER COMMERCIAL REALTY, INC.
Plan administrator’s address 2875 NE 191 STREET, SUITE PH 1, AVENTURA, FL, 33180
Administrator’s telephone number 3059450405

Signature of

Role Plan administrator
Date 2014-07-18
Name of individual signing JACK AZOUT
Valid signature Filed with authorized/valid electronic signature
PREMIER COMMERCIAL REALTY 401(K) PROFIT SHARING PLAN 2012 650557516 2013-10-15 PREMIER COMMERCIAL REALTY, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531210
Sponsor’s telephone number 3059450405
Plan sponsor’s address 2875 NE 191 STREET, SUITE PH 1, AVENTURA, FL, 33180

Plan administrator’s name and address

Administrator’s EIN 650557516
Plan administrator’s name PREMIER COMMERCIAL REALTY, INC.
Plan administrator’s address 2875 NE 191 STREET, SUITE PH 1, AVENTURA, FL, 33180
Administrator’s telephone number 3059450405

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing JACK AZOUT
Valid signature Filed with authorized/valid electronic signature
PREMIER COMMERCIAL REALTY 401(K) PROFIT SHARING PLAN 2011 650557516 2012-10-11 PREMIER COMMERCIAL REALTY, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531210
Sponsor’s telephone number 3059450405
Plan sponsor’s address 2875 NE 191 STREET, SUITE PH 1, AVENTURA, FL, 33180

Plan administrator’s name and address

Administrator’s EIN 650557516
Plan administrator’s name PREMIER COMMERCIAL REALTY, INC.
Plan administrator’s address 2875 NE 191 STREET, SUITE PH 1, AVENTURA, FL, 33180
Administrator’s telephone number 3059450405

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing JACK AZOUT
Valid signature Filed with authorized/valid electronic signature
PREMIER COMMERCIAL REALTY 401(K) PROFIT SHARING PLAN 2010 650557516 2011-10-17 PREMIER COMMERCIAL REALTY, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531210
Sponsor’s telephone number 3059450405
Plan sponsor’s address 2875 NE 191 STREET, SUITE PH 1, AVENTURA, FL, 33180

Plan administrator’s name and address

Administrator’s EIN 650557516
Plan administrator’s name PREMIER COMMERCIAL REALTY, INC.
Plan administrator’s address 2875 NE 191 STREET, SUITE PH 1, AVENTURA, FL, 33180
Administrator’s telephone number 3059450405

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing JACK AZOUT
Valid signature Filed with authorized/valid electronic signature
PREMIER COMMERCIAL REALTY 401(K) PROFIT SHARING PLAN 2009 650557516 2010-07-27 PREMIER COMMERCIAL REALTY, INC. 47
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531210
Sponsor’s telephone number 3059359940
Plan sponsor’s address 2875 NE 191 STREET PH 1B, AVENTURA, FL, 33180

Plan administrator’s name and address

Administrator’s EIN 650557516
Plan administrator’s name PREMIER COMMERCIAL REALTY, INC.
Plan administrator’s address 2875 NE 191 STREET PH 1B, AVENTURA, FL, 33180
Administrator’s telephone number 3059359940

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing PETER D. SHERIDAN
Valid signature Filed with incorrect/unrecognized electronic signature
PREMIER COMMERCIAL REALTY 401(K) PROFIT SHARING PLAN 2009 650557516 2010-07-28 PREMIER COMMERCIAL REALTY, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531210
Sponsor’s telephone number 3059359940
Plan sponsor’s address 2875 NE 191 STREET PH 1B, AVENTURA, FL, 33180

Plan administrator’s name and address

Administrator’s EIN 650557516
Plan administrator’s name PREMIER COMMERCIAL REALTY, INC.
Plan administrator’s address 2875 NE 191 STREET PH 1B, AVENTURA, FL, 33180
Administrator’s telephone number 3059359940

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing PETER D. SHERIDAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KLEIN, THEODORE J Agent 8030 PETERS ROAD, SUITE D-104, PLANTATION, FL 33324

President

Name Role Address
AZOUT, JACK President 16690 Collins Avenue, Suite 1104 Sunny Isles Beach, FL 33160

Vice President

Name Role Address
SREDNI, ERWIN Vice President 16690 Collins Avenue, Suite 1104 Sunny Isles Beach, FL 33160
GILINSKI, SAUL Vice President 16690 Collins Avenue, Suite 1104 Sunny Isles Beach, FL 33160
HERNANDEZ, ANA M Vice President 16690 Collins Avenue, Suite 1104 Sunny Isles Beach, FL 33160

Secretary

Name Role Address
AZOUT, JACK Secretary 16690 Collins Avenue, Suite 1104 Sunny Isles Beach, FL 33160

Treasurer

Name Role Address
AZOUT, JACK Treasurer 16690 Collins Avenue, Suite 1104 Sunny Isles Beach, FL 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 16690 Collins Avenue, Suite 1104, Sunny Isles Beach, FL 33160 No data
CHANGE OF MAILING ADDRESS 2021-03-01 16690 Collins Avenue, Suite 1104, Sunny Isles Beach, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-14 8030 PETERS ROAD, SUITE D-104, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2006-04-18 KLEIN, THEODORE J No data

Documents

Name Date
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State