Detail by Officer/Registered Agent Name
Florida Limited Liability Company
PRH INVESTMENTS, LLC
Filing Information
L08000103483
26-3667573
11/05/2008
FL
ACTIVE
LC STMNT OF AUTHORITY 21
08/19/2024
NONE
Principal Address
Changed: 01/19/2022
2850 Tigertail Ave, Suite 800
MIAMI, FL 33133
MIAMI, FL 33133
Changed: 01/19/2022
Mailing Address
Changed: 01/19/2022
2850 Tigertail Ave, Suite 800
MIAMI, FL 33133
MIAMI, FL 33133
Changed: 01/19/2022
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK, INC.
Address Changed: 03/25/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Address Changed: 03/25/2020
Authorized Person(s) Detail
Name & Address
Title MGR
PRH RELATED HOLDINGS, LLC
Title Chairman, CEO
PEREZ, JORGE M
Title Executive Vice President, Treasurer, Secretary
ALLEN, MATTHEW J
Title President
Perez, Jon Paul
Title VP
Henriques, Adolfo
Title MGR
PRH RELATED HOLDINGS, LLC
2850 Tigertail Ave, Suite 800
MIAMI, FL 33133
MIAMI, FL 33133
Title Chairman, CEO
PEREZ, JORGE M
2850 Tigertail Ave, Suite 800
MIAMI, FL 33133
MIAMI, FL 33133
Title Executive Vice President, Treasurer, Secretary
ALLEN, MATTHEW J
2850 Tigertail Ave, Suite 800
MIAMI, FL 33133
MIAMI, FL 33133
Title President
Perez, Jon Paul
2850 Tigertail Ave, Suite 800
MIAMI, FL 33133
MIAMI, FL 33133
Title VP
Henriques, Adolfo
2850 Tigertail Ave, Suite 800
MIAMI, FL 33133
MIAMI, FL 33133
Annual Reports
Report Year | Filed Date |
2023 | 02/27/2023 |
2024 | 02/29/2024 |
2024 | 03/01/2024 |
Document Images