Search icon

PRISEM INVESTMENT, INC.

Company Details

Entity Name: PRISEM INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Feb 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2010 (14 years ago)
Document Number: V13125
FEI/EIN Number 65-0349901
Address: 2020 SW 123 CT, MIAMI, FL 33175
Mail Address: 2020 SW 123 CT, MIAMI, FL 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MUR, LAZARO J Agent 616 CLEARWATER PK RD, STE 1403, WEST PALM BEACH, FL 33401

Director

Name Role Address
GONZALEZ, MIGUEL A Director 2020 SW 123 CT, MIAMI, FL 33175

President

Name Role Address
GONZALEZ, MIGUEL A President 2020 SW 123 CT, MIAMI, FL 33175

Secretary

Name Role Address
GONZALEZ, MIGUEL A Secretary 2020 SW 123 CT, MIAMI, FL 33175

Vice President

Name Role Address
BEHAR, ROBERT Vice President 4008 PINTA COURT, CORAL GABLES, FL 33146

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-10-23 2020 SW 123 CT, MIAMI, FL 33175 No data
CANCEL ADM DISS/REV 2009-10-23 No data No data
CHANGE OF MAILING ADDRESS 2009-10-23 2020 SW 123 CT, MIAMI, FL 33175 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-17 616 CLEARWATER PK RD, STE 1403, WEST PALM BEACH, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2006-04-17 MUR, LAZARO J No data
REINSTATEMENT 1998-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State