Search icon

PRECIOUS TIMES, INC. - Florida Company Profile

Company Details

Entity Name: PRECIOUS TIMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECIOUS TIMES, 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: 12 Aug 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Oct 2020 (5 years ago)
Document Number: P96000067634
FEI/EIN Number 650686956

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

Address: 4310 SW 89 Ave, MIAMI, FL, 33165, US
Mail Address: 4310 SW 89 Ave, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO JACQUELINE M President 4310 SW 89 AVE, MIAMI, FL, 33165
MORENO JACQUELINE M Treasurer 4310 SW 89 AVE, MIAMI, FL, 33165
MORENO JACQUELINE M Agent 4310 SW 89 Ave, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
AMENDMENT 2020-10-06 - -
REGISTERED AGENT NAME CHANGED 2020-10-06 MORENO, JACQUELINE MARTIN -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 4310 SW 89 Ave, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2020-06-23 4310 SW 89 Ave, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 4310 SW 89 Ave, MIAMI, FL 33165 -
AMENDMENT 2006-09-22 - -
AMENDMENT 2003-10-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000831726 LAPSED 08-20123-CC-23-CO4 CTY. CIV. MIAMI-DADE CTY. 2009-02-10 2014-03-12 $17,176.46 FORD MOTOR CREDIT COMPANY, LLC, PO BOX 6508, MESA, AZ 85216

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-26
Amendment 2020-10-06
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-18

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3500
Current Approval Amount:
3500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3521.19

Date of last update: 02 May 2025

Sources: Florida Department of State