Search icon

PRAMS WATER SHIPPING COMPANY, INCORPORATED

Company Details

Entity Name: PRAMS WATER SHIPPING COMPANY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Apr 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Mar 2000 (25 years ago)
Document Number: V30888
FEI/EIN Number 65-0336845
Address: 13704 SW 83 CT, PALMETTO BAY, FL 33158
Mail Address: 13704 SW 83 CT, PALMETTO BAY, FL 33158
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MAHAJAN, MANOHAR R, CAPT. Agent 13704 SW 83 CT, PALMETTO BAY, FL 33158

President

Name Role Address
MAHAJAN, MANOHAR R, CAPT. President 13704 SW 83 CT., MIAMI, FL 33158

Director

Name Role Address
MAHAJAN, MANOHAR R, CAPT. Director 13704 SW 83 CT., MIAMI, FL 33158
MAHAJAN, SARITA MRS. Director 13704 SW 83 CT., MIAMI, FL 33158

Vice President

Name Role Address
MAHAJAN, SARITA MRS. Vice President 13704 SW 83 CT., MIAMI, FL 33158

Secretary

Name Role Address
MAHAJAN, SARITA MRS. Secretary 13704 SW 83 CT., MIAMI, FL 33158

Treasurer

Name Role Address
MAHAJAN, SARITA MRS. Treasurer 13704 SW 83 CT., MIAMI, FL 33158

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-19 MAHAJAN, MANOHAR R, CAPT. No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 13704 SW 83 CT, PALMETTO BAY, FL 33158 No data
CHANGE OF MAILING ADDRESS 2020-02-05 13704 SW 83 CT, PALMETTO BAY, FL 33158 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 13704 SW 83 CT, PALMETTO BAY, FL 33158 No data
AMENDMENT 2000-03-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000027132 LAPSED 00-9171 CA 24 CIRCUIT-MIAMI-DADE COUNTY 2001-10-24 2006-11-06 $30127.24 MADISON CAPITAL, LLC, 701 CATHEDRAL STREET, BALTIMORE, MD 21201

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State