Search icon

PRIORITY MANAGEMENT, INC.

Company Details

Entity Name: PRIORITY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Sep 1999 (25 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P99000082187
Address: 2020 N.E. 163 ST.,3RD. FLOOR, NO. MIAMI BEACH, FL, 33160
Mail Address: 2020 N.E. 163 ST.,3RD. FLOOR, NO. MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
NAIM GABRIEL President 2020 N.E. 163 ST.,3RD. FLOOR, NO. MIAMI BEACH, FL, 33160

Director

Name Role Address
NAIM GABRIEL Director 2020 N.E. 163 ST.,3RD. FLOOR, NO. MIAMI BEACH, FL, 33160
GOTTESMANN RON Director 2020 N.E. 163 ST.,3RD. FLOOR, NO. MIAMI BEACH, FL, 33160
OKUN VLADIMIR Director 2020 N.E. 163 ST.,3RD. FLOOR, NO. MIAMI BEACH, FL, 33160

Chief Executive Officer

Name Role Address
NAIM GABRIEL Chief Executive Officer 2020 N.E. 163 ST.,3RD. FLOOR, NO. MIAMI BEACH, FL, 33160

Vice President

Name Role Address
GOTTESMANN RON Vice President 2020 N.E. 163 ST.,3RD. FLOOR, NO. MIAMI BEACH, FL, 33160

Secretary

Name Role Address
GOTTESMANN RON Secretary 2020 N.E. 163 ST.,3RD. FLOOR, NO. MIAMI BEACH, FL, 33160

Treasurer

Name Role Address
OKUN VLADIMIR Treasurer 2020 N.E. 163 ST.,3RD. FLOOR, NO. MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
Domestic Profit 1999-09-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State