Entity Name: | PRIME NETWORK GROUND TRANSPORTATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRIME NETWORK GROUND TRANSPORTATION, 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: | 06 Mar 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P98000021294 |
FEI/EIN Number |
650852716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 151 N NOB HILL RD # 443, PLANTATION, FL, 33324, US |
Address: | 3950 NORTHWEST 26 STREET, MIAMI, FL, 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORODAY ADRIAN | President | 3950 NW 26 ST, MIAMI, FL, 33142 |
BORODAY DERRICK | Vice President | 151 N NOB HILL RD # 443, PLANTATION, FL, 33324 |
EDWARD J ENNINGS | Agent | 200 SE 18 CT, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 3950 NORTHWEST 26 STREET, MIAMI, FL 33142 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 3950 NORTHWEST 26 STREET, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2007-01-28 | EDWARD J ENNINGS | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-28 | 200 SE 18 CT, FORT LAUDERDALE, FL 33316 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FREDERICK LONGO VS ASSOCIATED LIMOUSINE SERVICES, INC., et al. | 4D2021-1488 | 2021-05-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Frederick Longo |
Role | Petitioner |
Status | Active |
Representations | Mark W. Rickard |
Name | Derrick Boroday |
Role | Respondent |
Status | Active |
Name | ASSOCIATED LIMOUSINE SERVICES, INC. |
Role | Respondent |
Status | Active |
Representations | Ephraim R. Hess, Edward J. Jennings |
Name | ACE LIMO FORT LAUDERDALE, INC. |
Role | Respondent |
Status | Active |
Name | BOMAR ENTERPRISES, INC. |
Role | Respondent |
Status | Active |
Name | Shelly Boroday |
Role | Respondent |
Status | Active |
Name | Adrian Boroday |
Role | Respondent |
Status | Active |
Name | ASSOCIATED CAR & LIMO, INC. |
Role | Respondent |
Status | Active |
Name | LIMOUSINE MANAGEMENT, INC. |
Role | Respondent |
Status | Active |
Name | PHOENIX LIMOUSINE (U.S.A.), INC. |
Role | Respondent |
Status | Active |
Name | PRIME NETWORK GROUND TRANSPORTATION, INC. |
Role | Respondent |
Status | Active |
Name | FLORIDA LIMOUSINE ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Name | EXECUTIVE LIMOUSINE & CAR SERVICE LLC |
Role | Respondent |
Status | Active |
Name | Hon. Jeffrey R. Levenson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-05-05 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-05-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).GROSS, GERBER and ARTAU, JJ., concur. |
Docket Date | 2021-05-03 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2021-05-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2021-05-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF CONSTITUTIONAL QUESTION |
On Behalf Of | Frederick Longo |
Docket Date | 2021-05-03 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY |
On Behalf Of | Frederick Longo |
Docket Date | 2021-05-03 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-07 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State