Search icon

PRIMUS DISTRIBUTORS INC. - Florida Company Profile

Company Details

Entity Name: PRIMUS DISTRIBUTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIMUS DISTRIBUTORS 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: 17 Sep 1999 (26 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: P99000082371
FEI/EIN Number 650955479

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

Address: 11000 NW 32ND AVENUE, MIAMI, FL, 33167
Mail Address: P.O. BOX 133497, HIALEAH, FL, 33013, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAMA ELIAS M T President 2600 ISLAND BLVD APT. 305, AVENTURA, FL, 33180
SALAMA SAMUEL Treasurer 19111 COLLINS AVE, APT 904, AVENTURA, FL, 33160
SALAMA SAMUEL Director 19111 COLLINS AVE, APT 904, AVENTURA, FL, 33160
SALAMA ALBERTO Director 401 HOLIDAY DRIVE, HALLANDALE, FL, 33009
SALAMA ELIAS M T Agent 2600 ISLAND BLVD., AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-04-28 11000 NW 32ND AVENUE, MIAMI, FL 33167 -
CANCEL ADM DISS/REV 2005-04-06 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-06 2600 ISLAND BLVD., 305, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-06 11000 NW 32ND AVENUE, MIAMI, FL 33167 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-04-21 - -
REGISTERED AGENT NAME CHANGED 2002-05-08 SALAMA, ELIAS M T -
AMENDMENT 1999-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001197424 LAPSED 08-44319 CA 08 11TH JUD. CIR. CT. MIAMI DADE 2009-03-19 2014-05-11 $66,245.26 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
ANNUAL REPORT 2006-04-28
REINSTATEMENT 2005-04-06
ANNUAL REPORT 2003-04-24
Amendment 2003-04-21
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-02-16
Amendment 1999-11-04
Domestic Profit 1999-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State