Search icon

PRISEM INVESTMENT, INC. - Florida Company Profile

Company Details

Entity Name: PRISEM INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRISEM INVESTMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Feb 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2010 (15 years ago)
Document Number: V13125
FEI/EIN Number 650349901

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

Address: 2020 SW 123 CT, MIAMI, FL, 33175, US
Mail Address: 2020 SW 123 CT, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MIGUEL A Director 2020 SW 123 CT, MIAMI, FL, 33175
GONZALEZ MIGUEL A President 2020 SW 123 CT, MIAMI, FL, 33175
GONZALEZ MIGUEL A Secretary 2020 SW 123 CT, MIAMI, FL, 33175
BEHAR ROBERT Vice President 4008 PINTA COURT, CORAL GABLES, FL, 33146
MUR LAZARO J Agent 616 CLEARWATER PK RD, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-23 2020 SW 123 CT, MIAMI, FL 33175 -
CANCEL ADM DISS/REV 2009-10-23 - -
CHANGE OF MAILING ADDRESS 2009-10-23 2020 SW 123 CT, MIAMI, FL 33175 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-17 616 CLEARWATER PK RD, STE 1403, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2006-04-17 MUR, LAZARO J -
REINSTATEMENT 1998-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

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: 02 Apr 2025

Sources: Florida Department of State