Search icon

PREMIER UNDERWRITERS, INC. - Florida Company Profile

Company Details

Entity Name: PREMIER UNDERWRITERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER UNDERWRITERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Apr 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000029939
FEI/EIN Number 650666789

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

Address: 3155 NW 77TH AVE, MIAMI, FL, 33122-3700
Mail Address: 3155 NW 77TH AVE, 4TH FLOOR, MIAMI, FL, 33122-3700
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPIN ROBERT A Director 3155 NW 77TH AVE, MIAMI, FL, 331223700
ESPIN JOSE I Director 3915 BISCAYNE BLVD., MIAMI, FL, 33137
MURAI WALD BIONDO & MORENO, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-17 3155 NW 77TH AVE, MIAMI, FL 33122-3700 -
CHANGE OF MAILING ADDRESS 2006-02-17 3155 NW 77TH AVE, MIAMI, FL 33122-3700 -
CANCEL ADM DISS/REV 2003-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 1996-05-13 PREMIER UNDERWRITERS, INC. -

Documents

Name Date
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-01-22
REINSTATEMENT 2003-11-07
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-03-25
ANNUAL REPORT 1999-01-27
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State