Search icon

PREMIUM IMPORTS, INC.

Headquarter

Company Details

Entity Name: PREMIUM IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Jun 1995 (30 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 May 1999 (26 years ago)
Document Number: P95000043320
FEI/EIN Number 65-0622977
Address: 123 SAN LORENZO AVE, CORAL GABLES, FL 33146-1513
Mail Address: 123 SAN LORENZO AVE, CORAL GABLES, FL 33146-1513
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PREMIUM IMPORTS, INC., ALABAMA 000-541-594 ALABAMA

Agent

Name Role Address
LORENZO-GOMEZ, INES Agent 123 SAN LORENZO AVE, CORAL GABLES, FL 33146-1513

Secretary

Name Role Address
INES LORENZO-GOMEZ Secretary 123 SAN LORENZO AVE, CORAL GABLES, FL 33146-1513

Director

Name Role Address
GOMEZ, ADELIO Director 123 SAN LORENZO AVE, CORAL GABLES, FL 33146-1513

Vice President

Name Role Address
GOMEZ, ADELIO Vice President 123 SAN LORENZO AVE, CORAL GABLES, FL 33146-1513

President

Name Role Address
INES LORENZO-GOMEZ President 123 SAN LORENZO AVE, CORAL GABLES, FL 33146-1513

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08157900035 LA FLOR DOMINICANA ACTIVE 2008-06-05 2028-12-31 No data 123 SAN LORENZO AVE, CORAL GABLES, FL, 33146-1513

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 123 SAN LORENZO AVE, CORAL GABLES, FL 33146-1513 No data
CHANGE OF MAILING ADDRESS 2010-01-05 123 SAN LORENZO AVE, CORAL GABLES, FL 33146-1513 No data
REGISTERED AGENT NAME CHANGED 2010-01-05 LORENZO-GOMEZ, INES No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 123 SAN LORENZO AVE, CORAL GABLES, FL 33146-1513 No data
AMENDED AND RESTATEDARTICLES 1999-05-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State