Search icon

PREMIER DESIGN HOMES INC. - Florida Company Profile

Company Details

Entity Name: PREMIER DESIGN HOMES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER DESIGN HOMES 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: 20 Jun 1991 (34 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: S61182
FEI/EIN Number 650274477

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

Address: 11030 N. KENDALL DR., SUITE 100, MIAMI, FL, 33176
Mail Address: 11030 N. KENDALL DR., SUITE 100, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBLES FRANK C President 11030 N. KENDALL DR., STE. 100, MIAMI, FL, 33176
ROBLES FRANK C Secretary 11030 N. KENDALL DR., STE. 100, MIAMI, FL, 33176
ROBLES FRANK C Treasurer 11030 N. KENDALL DR., STE. 100, MIAMI, FL, 33176
ROBLES FRANK C Vice President 11030 N.KENDALL DR.STE 100, MIAMI, FL, 33176
Robles Alejandro President 11030 N. KENDALL DR., MIAMI, FL, 33176
ROBLES FRANK C Agent 11030 N. KENDALL DRIVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-06 11030 N. KENDALL DRIVE, SUITE 100, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2009-04-06 ROBLES, FRANK C -
AMENDMENT 2007-11-05 - -
AMENDMENT 2006-08-21 - -
REINSTATEMENT 1993-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-12-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002075686 LAPSED 09-02205-H HILLSBOROUGH CTY CT SM CLAIMS 2009-06-23 2014-07-20 $12,120.22 CONSUMER SOURCE, INC., 3355 BRECKENRIDGE BLVD S., ATLANTA, GA 30326
J09002210705 LAPSED 502008CA028219XXXXMBAI CTY. CT. 15TH JUD. PALM BEACH 2009-06-16 2014-11-12 $24,332.14 PALM BEACH NEWSPAPERS, INC., 2751 SOUTH DIXIE HIGHWAY, PO BOX 24700, WEST PALM BEACH, FL 33416

Documents

Name Date
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-05-11
REINSTATEMENT 2011-10-11
ANNUAL REPORT 2010-05-25
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-02-22
Amendment 2007-11-05
ANNUAL REPORT 2007-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State