Search icon

PRIME REP GROUP, INC

Company Details

Entity Name: PRIME REP GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Apr 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 May 2019 (6 years ago)
Document Number: P98000034866
FEI/EIN Number 650828747
Address: 1640 West Oakland Park Blvd., #303, Fort Lauderdale, FL, 33311, US
Mail Address: 1640 West Oakland Park Blvd., #303, Fort Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SAS PRINZIVALLI, CPA PA Agent

Director

Name Role Address
BOCHINO JOHN Director 1640 West Oakland Park Blvd., #303, Fort Lauderdale, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000108466 JOHN BOCHINO PACKAGING INC EXPIRED 2019-10-04 2024-12-31 No data 1640 W OAKLAND PARK BLVD., STE 303, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 1640 W OAKLAND PARK BLVD, SUITE 303, FORT LAUDERDALE, FL 33311 No data
NAME CHANGE AMENDMENT 2019-05-06 PRIME REP GROUP, INC No data
REGISTERED AGENT NAME CHANGED 2018-02-17 Sas Prinzivalli CPA PA No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 1640 West Oakland Park Blvd., #303, Fort Lauderdale, FL 33311 No data
CHANGE OF MAILING ADDRESS 2015-04-21 1640 West Oakland Park Blvd., #303, Fort Lauderdale, FL 33311 No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-17
Name Change 2019-05-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State